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

Palmer, Daniel James

    Related profiles found in government register
  • 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 1
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 2 IIF 3
  • Hemmingway, Andrew

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

      IIF 4
  • 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 5
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

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

      IIF 7
  • 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 8
  • Hemmingway-shaw, Andrew David

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

      IIF 9
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 10
  • Hemmingway- Shaw, Andrew David

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

      IIF 11
  • 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 12
    • icon of address 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 17 IIF 18
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 19
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 23
  • 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 24
  • 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 25
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 26
    • icon of address 2b, Great Norwood Street, Cheltenham, GL50 2AN, United Kingdom

      IIF 27
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 28
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 29
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 30
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 31
    • icon of address 49, Upper Tything, Worcester, WR1 1JZ, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 37 IIF 38
  • 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 39
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 40
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 41
  • 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 42
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • icon of address Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 47
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, WR1 1LP, United Kingdom

      IIF 48
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 49
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 50
    • icon of address Unit 7 Ball Mill Top Business Park, Main Road, Hallow, Worcester, WR2 6LS, England

      IIF 51
  • 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 52 IIF 53
    • icon of address Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 54
    • icon of address Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 55
  • 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 56
    • icon of address Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 57
  • 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 58
    • icon of address Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 59
  • 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 60
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 61 IIF 62
  • 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 63
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, England

      IIF 64
    • icon of address Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, United Kingdom

      IIF 65
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 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 66 - 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 68 - 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 67 - 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 29 - Director → ME
    icon of calendar 2022-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 40 - 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 15 - Director → ME
    icon of calendar 2017-06-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 42 - 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 63 - Director → ME
    icon of calendar 2011-11-21 ~ dissolved
    IIF 10 - 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 57 - 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 64 - 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 49 - Director → ME
    icon of calendar 2015-06-30 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 45 - 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 59 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 52 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 54 - 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 5 - Director → ME
    IIF 48 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 43 - 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 56 - 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 32 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 62 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 44 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 23 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 53 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 55 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - 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 6 - 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 9 - 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 18 - Director → ME
    icon of calendar 2007-06-25 ~ 2023-02-01
    IIF 28 - Director → ME
    icon of calendar 2014-02-24 ~ 2014-11-11
    IIF 13 - Director → ME
    icon of calendar 2015-06-10 ~ 2023-02-01
    IIF 4 - Secretary → ME
    icon of calendar 2007-06-25 ~ 2014-11-18
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2023-02-01
    IIF 41 - 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 51 - 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 12 - Director → ME
    icon of calendar 2015-09-15 ~ 2015-12-17
    IIF 65 - Director → ME
    icon of calendar 2015-04-20 ~ 2015-04-29
    IIF 1 - 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 14 - Director → ME
    icon of calendar 2021-05-14 ~ 2024-03-31
    IIF 47 - 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 69 - 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 33 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-05-12
    IIF 16 - 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 8 - LLP Designated Member → ME
    IIF 24 - 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 30 - 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 27 - 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 7 - 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 17 - Director → ME
    icon of calendar 2015-07-11 ~ 2021-05-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - 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.