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

Hemmingway, Andrew

    Related profiles found in government register
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 1
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 2
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, WR1 1LP, United Kingdom

      IIF 3
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 4
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 5
    • icon of address Unit 7 Ball Mill Top Business Park, Main Road, Hallow, Worcester, WR2 6LS, England

      IIF 6
  • Hemmingway, Andrew
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, Worcestershire, WR11 4HJ, United Kingdom

      IIF 7
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 9
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, United Kingdom

      IIF 10
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 11
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 12
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 13
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 14
    • icon of address 49, Upper Tything, Worcester, WR1 1JZ, England

      IIF 15
  • Hemmingway, Andrew
    British company directror born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 16
  • Hemmingway, Andrew
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 17
  • Hemmingway-shaw, Andrew David
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, England

      IIF 18
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, England

      IIF 19
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, United Kingdom

      IIF 20
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hemmingway, Daniel James
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 24
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 25 IIF 26
  • Hemmingway- Shaw, Andrew David
    British property developer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill-mathieson & Partners, Suite 115 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY

      IIF 27
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, United Kingdom

      IIF 28 IIF 29
    • icon of address Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 30
    • icon of address Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 31
  • Palmer, Daniel James
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 32
    • icon of address 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 33
  • Hemmingway, Daniel James
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 34
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, United Kingdom

      IIF 35
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 36
  • Hemmingway, Daniel James
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 37
  • Hemmingway, Daniel James
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 38
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 39 IIF 40
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 41
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 45
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 46
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 47 IIF 48
  • Hemmingway, Andrew

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 49
  • Hemmingway, Daniel James
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 50
  • Hemmingway- Shaw, Andrew David

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 51
  • Hemmingway-shaw, Andrew David

    Registered addresses and corresponding companies
    • icon of address 5, Andover Street, Cheltenham, Gloucestershire, GL50 2EL, England

      IIF 52
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 53
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 54
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 55
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 56
  • Palmer, Daniel James
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 57
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 58
    • icon of address Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 59
  • Mr Daniel James Palmer
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 60
  • Mr Daniel James Hemmingway
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 61
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Daniel James

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 65
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 66 IIF 67
  • Mr Andrew David Hemmingway-shaw
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sansome Walk, Worcester, WR1 1LP, England

      IIF 68
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    BIG ONLINE LTD - 2012-07-10
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 5
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    CANTWELL LAWRENCE LTD. - 2022-10-25
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY&CO. LTD - 2019-06-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 6
    TAILORED 1 LTD - 2015-02-11
    BIG EAT RESTAURANTS LTD - 2014-07-14
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-11-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    TAILORED 2 LTD - 2015-02-11
    BIG BRAND IP LTD - 2014-07-14
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 9
    HEMMINGWAY DEVELOPMENTS LTD. - 2020-09-14
    HEMMINGWAY 00 LTD. - 2020-06-26
    H(DEV4) LTD - 2020-05-26
    HEMMINGWAY (UK) LTD - 2017-04-20
    MAGIC MOMENTS DIRECT LTD - 2014-11-18
    FELLSIDE INVESTMENTS LIMITED - 2006-12-04
    FELLSIDE PHOTOGRAPHIC LTD - 1997-03-24
    FELLSIDE PHOTOS LIMITED - 1983-06-14
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-06-30 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    TAILORED (UK) LTD - 2014-11-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    H (DEV3) LTD - 2016-10-13
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY 01 LTD. - 2020-06-22
    H(DEV5) LTD - 2019-11-12
    HEMMINGWAY-UK LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    H(DEV5) LTD - 2018-03-19
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    HEMMINGWAY GIBSON DEVELOPMENTS LTD - 2017-05-16
    PURPLE PANDA PRODUCTS LTD - 2016-09-07
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -722 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 12
    HEMMINGWAY 03 LTD - 2021-09-29
    icon of address 17 Middle Street, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    HEMMINGWAY 04 LTD - 2021-09-29
    icon of address De Montfort House, 14a High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    DWELL-UK LTD - 2017-05-08
    DWELL SALES & LETTINGS LTD - 2017-04-07
    HEMMINGWAY LETTINGS LTD. - 2017-01-10
    DWELL (LETTINGS) LTD - 2016-08-27
    HEMMINGWAY ESTATES LTD - 2016-03-29
    HEMMINGWAY COVENTRY LTD - 2015-05-29
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,293 GBP2019-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 57 - Director → ME
    IIF 3 - Director → ME
  • 15
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 17
    POWER TEAM LAW LTD. - 2021-09-28
    POWERTEAM TRAINING LIMITED - 2021-09-28
    icon of address 49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 18
    CANTWELL HEMMINGWAY + PARTNERS (THAMES VALLEY) LTD - 2023-06-24
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,789 GBP2023-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM LIMITED - 2021-08-24
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM TRAINING LTD. - 2023-05-12
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 45 - Director → ME
  • 23
    HEMMINGWAY GROSVENOR LTD. - 2021-11-05
    HEMMINGWAY 02 LTD. - 2023-06-15
    HEMMINGWAY 02 LTD - 2021-09-29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,010 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 24
    HEMMINGWAY 01 LTD. - 2021-09-27
    HEMMINGWAY 49 UPPER TYTHING LTD. - 2023-06-15
    STUDY LODGE LTD - 2018-12-05
    HEMMINGWAY CAPITAL-01 LTD. - 2020-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,000 GBP2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    CANTWELL LAWRENCE LTD. - 2022-10-25
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY&CO. LTD - 2019-06-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-08-30
    IIF 58 - Director → ME
  • 2
    HEMMINGWAY DEVELOPMENTS LTD. - 2020-09-14
    HEMMINGWAY 00 LTD. - 2020-06-26
    H(DEV4) LTD - 2020-05-26
    HEMMINGWAY (UK) LTD - 2017-04-20
    MAGIC MOMENTS DIRECT LTD - 2014-11-18
    FELLSIDE INVESTMENTS LIMITED - 2006-12-04
    FELLSIDE PHOTOGRAPHIC LTD - 1997-03-24
    FELLSIDE PHOTOS LIMITED - 1983-06-14
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2020-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2015-06-30
    IIF 52 - Secretary → ME
  • 3
    TAILORED (UK) LTD - 2014-11-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    H (DEV3) LTD - 2016-10-13
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY 01 LTD. - 2020-06-22
    H(DEV5) LTD - 2019-11-12
    HEMMINGWAY-UK LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    H(DEV5) LTD - 2018-03-19
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2018-03-18 ~ 2022-12-15
    IIF 40 - Director → ME
    icon of calendar 2007-06-25 ~ 2023-02-01
    IIF 11 - Director → ME
    icon of calendar 2014-02-24 ~ 2014-11-11
    IIF 33 - Director → ME
    icon of calendar 2015-06-10 ~ 2023-02-01
    IIF 49 - Secretary → ME
    icon of calendar 2007-06-25 ~ 2014-11-18
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2023-02-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    HEMMINGWAY GIBSON DEVELOPMENTS LTD - 2017-05-16
    PURPLE PANDA PRODUCTS LTD - 2016-09-07
    icon of address Unit 7 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -722 GBP2016-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-09-30
    IIF 6 - Director → ME
  • 5
    DWELL-UK LTD - 2017-05-08
    DWELL SALES & LETTINGS LTD - 2017-04-07
    HEMMINGWAY LETTINGS LTD. - 2017-01-10
    DWELL (LETTINGS) LTD - 2016-08-27
    HEMMINGWAY ESTATES LTD - 2016-03-29
    HEMMINGWAY COVENTRY LTD - 2015-05-29
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,293 GBP2019-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2015-06-09
    IIF 32 - Director → ME
    icon of calendar 2015-09-15 ~ 2015-12-17
    IIF 20 - Director → ME
    icon of calendar 2015-04-20 ~ 2015-04-29
    IIF 65 - Secretary → ME
  • 6
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2023-08-30
    IIF 34 - Director → ME
    icon of calendar 2021-05-14 ~ 2024-03-31
    IIF 2 - Director → ME
  • 7
    icon of address Complete Property Group Ltd 4 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2011-11-29
    IIF 27 - Director → ME
  • 8
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM LIMITED - 2021-08-24
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM TRAINING LTD. - 2023-05-12
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-05-12
    IIF 16 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-05-12
    IIF 38 - Director → ME
  • 9
    HEMMINGWAY + PARTNERS LLP - 2024-01-02
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ 2024-07-16
    IIF 50 - LLP Designated Member → ME
    IIF 7 - LLP Designated Member → ME
  • 10
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    icon of address Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-10-14
    IIF 13 - Director → ME
  • 11
    HEMMINGWAY GROSVENOR LTD. - 2021-11-05
    HEMMINGWAY 02 LTD. - 2023-06-15
    HEMMINGWAY 02 LTD - 2021-09-29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,010 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-10
    IIF 10 - Director → ME
  • 12
    HEMMINGWAY 01 LTD. - 2021-09-27
    HEMMINGWAY 49 UPPER TYTHING LTD. - 2023-06-15
    STUDY LODGE LTD - 2018-12-05
    HEMMINGWAY CAPITAL-01 LTD. - 2020-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,000 GBP2022-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-12-03
    IIF 59 - Director → ME
  • 13
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-02-03
    IIF 39 - Director → ME
    icon of calendar 2015-07-11 ~ 2021-05-01
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.