logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hemphill, James Phillip

    Related profiles found in government register
  • Hemphill, James Phillip
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Handley Cross Avenue, Houlton, Rugby, CV23 1AE, England

      IIF 1
  • Hemphill, James Phillip
    British developer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 2
    • icon of address 28 Handley Cross Avenue, Houlton, Warwickshire, Rugby, CV23 1AE, United Kingdom

      IIF 3
  • Hemphill, James Phillip
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 4
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 5
  • Hemphill, James Phillip
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 6 IIF 7
  • Hemphill, James Phillip
    English property developer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 8
  • Hemphill, James Phillip
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Hemphill, James Phillip
    British construction management born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Hemphill, James Phillip
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 13
  • Hemphill, James Phillip
    British property developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Clickers Drive, Northampton, Northamptonshire, NN1 4HS, United Kingdom

      IIF 14
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 15
    • icon of address 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 16
  • Mr James Hemphill
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stockwell Gate West, Whaplode, Spalding, Lincolnshire, PE12 6WG, United Kingdom

      IIF 17
  • Mr James Phillip Hemphill
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Clickers Drive, Northampton, Northamptonshire, NN5 4ED, England

      IIF 18
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 19
    • icon of address 28, Handley Cross Avenue, Houlton, Rugby, CV23 1AE, England

      IIF 20
    • icon of address 28 Handley Cross Avenue, Houlton, Rugby, CV23 1AE, United Kingdom

      IIF 21
  • Hemphill, James
    British developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Hemphill, James Phillip

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr James Phillip Hemphill
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 24 IIF 25 IIF 26
  • Mr James Hemphill
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr James Phillip Hemphill
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 31
    • icon of address Regus-victoria House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-01-19 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 28 Handley Cross Avenue Houlton, Warwickshire, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 2 Syers Green Close, Long Buckby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Castle Gardens, Kimbolton, Huntingdon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 10382169: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PJL CONSTRUCTION AND SERVICES LTD - 2023-07-12
    icon of address 30 Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHERWELL STREET, BANBURY LTD - 2020-06-17
    icon of address 4385, 11100954 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    24,738 GBP2023-05-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-08-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DARLOW HOMES (NUNEATON) LTD - 2022-05-18
    DARLOW HEMPHILL LTD - 2019-01-04
    DARLOW HOMES LTD - 2020-06-17
    icon of address 22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,227 GBP2021-09-30
    Officer
    icon of calendar 2016-01-25 ~ 2018-08-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 The Slade, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-03-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Castle Gardens, Kimbolton, Huntingdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-04-12
    IIF 1 - Director → ME
  • 5
    icon of address 22 Belfry Lane Collingtree Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2022-07-26
    IIF 14 - Director → ME
  • 6
    DARLOW LETTINGS LTD - 2022-02-11
    DARLOW HEMPHILL PROJECT MANAGEMENT LTD - 2018-08-06
    DARLOW HOMES LTD - 2023-12-21
    icon of address 10 Enfield Close Duston, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,230 GBP2024-08-27
    Officer
    icon of calendar 2018-02-16 ~ 2018-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2018-08-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DHK PROPERTY GROUP LTD - 2018-05-18
    icon of address 30 Binley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,870 GBP2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-01-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.