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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel James Palmer

    Related profiles found in government register
  • Mr Daniel James Palmer
    British born in October 1987

    Resident in England

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

      IIF 1
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel James Hemmingway
    British born in December 1977

    Resident in England

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

      IIF 5
  • Palmer, Daniel James
    British company director born in October 1987

    Resident in England

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

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

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

      IIF 8
  • Hemmingway, Daniel James
    British born in October 1987

    Resident in England

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

      IIF 9
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 10 IIF 11 IIF 12
    • The Limes, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, England

      IIF 13
  • Hemmingway, Daniel James
    British commercial director born in October 1987

    Resident in England

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

      IIF 14
  • Hemmingway, Daniel James
    British company director born in October 1987

    Resident in England

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

      IIF 15 IIF 16
    • Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 17
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in England

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

      IIF 18
    • C/o Hemmingway + Partners, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 19
    • Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 20
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 21
  • Hemmingway, Daniel James
    British company director born in December 1977

    Resident in England

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

      IIF 22
  • Mr Daniel James Hemmingway
    British born in October 1987

    Resident in United Kingdom

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

      IIF 23
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 24 IIF 25
  • Hemmingway, Andrew
    British born in December 1977

    Resident in England

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

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

      IIF 27
    • C/o Hemmingway + Partners, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 28
    • Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 29
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in England

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

      IIF 30
    • 2b, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 31
    • Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 32
    • Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 33
    • De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 34
    • 49, Upper Tything, Worcester, WR1 1JZ, England

      IIF 35
  • Hemmingway, Andrew
    British managing director born in December 1977

    Resident in England

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

      IIF 36
  • Hemmingway, Daniel James
    born in October 1987

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38
    • 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

      IIF 39
  • Mr Andrew David Hemmingway-shaw
    British born in December 1977

    Resident in England

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

      IIF 40
    • Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 41
  • Hemmingway-shaw, Andrew David
    British director born in December 1977

    Resident in England

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

      IIF 42
    • Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 43
  • Hemmingway, Daniel James
    British born in October 1987

    Resident in United Kingdom

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

      IIF 44
    • The Limes, Bayshill Road, Cheltenham, GL50 3AW, United Kingdom

      IIF 45 IIF 46
  • Mr Andrew Hemmingway
    British born in December 1977

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • Eagle Tower, Montpellier Dr, Cheltenham, GL50 1TA, United Kingdom

      IIF 49
    • Unit 7, Ball Mill Top Business Park, Worcester, WR2 6LS, United Kingdom

      IIF 50
  • Hemmingway, Andrew
    born in December 1977

    Resident in United Kingdom

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

      IIF 51
  • Hemmingway, Andrew
    British company director born in December 1977

    Resident in United Kingdom

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

      IIF 52
    • Power Team Accountants, The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 53
    • Hemmingway House, 14 Sansome Walk, Worcester, WR1 1LP, United Kingdom

      IIF 54
    • Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, England

      IIF 55
    • Unit 7, Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, WR2 6LS, United Kingdom

      IIF 56
    • Unit 7 Ball Mill Top Business Park, Main Road, Hallow, Worcester, WR2 6LS, England

      IIF 57
  • Hemmingway- Shaw, Andrew David
    British company director

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

      IIF 58
  • Palmer, Daniel James

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

      IIF 59
    • Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 60 IIF 61
  • Hemmingway-shaw, Andrew David
    British company director born in December 1977

    Resident in United Kingdom

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

      IIF 62
    • Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, England

      IIF 63
    • Rutland House, 25 The Tything, Worcester, Worcestershire, WR1 1JL, United Kingdom

      IIF 64
  • 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
    • Hill-mathieson & Partners, Suite 115 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY

      IIF 68
  • Hemmingway-shaw, Andrew David

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

      IIF 69
    • Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, WR1 1LP, England

      IIF 70
  • Hemmingway, Andrew

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

      IIF 71
child relation
Offspring entities and appointments 29
  • 1
    BIG (GB) LTD
    - now 08114543
    BIG ONLINE LTD - 2012-07-10
    Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 65 - Director → ME
  • 2
    BIG EAT (UK) LTD
    08026581
    Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 67 - Director → ME
  • 3
    BIG HIRE LTD
    08032143
    Alliance 1st Floor, 2 Imperial Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 66 - Director → ME
  • 4
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD.
    - now 13362839
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD.
    - 2022-12-12 13362839
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD.
    - 2022-10-25 13362839
    HEMMINGWAY ACCOUNTANTS LTD.
    - 2022-09-15 13362839
    POWER TEAM ACCOUNTANTS LIMITED
    - 2021-11-16 13362839 14925237
    Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 33 - Director → ME
    2022-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 5
    CANTWELL HEMMINGWAY + PARTNERS LTD.
    - now 10841876
    CANTWELL LAWRENCE HEMMINGWAY LTD.
    - 2022-12-12 10841876
    CANTWELL LAWRENCE LTD.
    - 2022-10-25 10841876
    CANTWELL HEMMINGWAY + PARTNERS LTD
    - 2022-10-24 10841876
    HEMMINGWAY + PARTNERS LTD.
    - 2022-09-01 10841876 13397232... (more)
    HEMMINGWAY EQUITY LTD.
    - 2022-02-24 10841876 08238099... (more)
    POWER TEAM CONSTRUCTION LTD.
    - 2022-02-03 10841876
    POWER TEAM TRAINING LTD.
    - 2021-11-05 10841876 13362228... (more)
    POWER TEAM GROUP LTD.
    - 2021-09-28 10841876 14925224
    HEMMINGWAY GROUP UK LTD
    - 2021-05-19 10841876 08238099... (more)
    HEMMINGWAY EDUCATION LTD.
    - 2021-04-20 10841876
    HEMMINGWAY GROUP UK LTD.
    - 2021-03-16 10841876 08238099... (more)
    HEMMINGWAY ACADEMY LTD.
    - 2020-08-04 10841876 06291361
    HEMMINGWAY ESTATES LTD.
    - 2020-06-15 10841876 08238099... (more)
    HEMMINGWAY & PARTNERS LTD.
    - 2020-05-15 10841876 13397232... (more)
    HEMMINGWAY CAPITAL-02 LTD.
    - 2019-10-16 10841876 11169985... (more)
    HEMMINGWAY&CO. LTD
    - 2019-06-24 10841876 08238099
    HEMMINGWAY-NO1 LTD
    - 2018-03-26 10841876
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2017-06-29 ~ 2018-08-30
    IIF 7 - Director → ME
    2017-06-29 ~ dissolved
    IIF 56 - Director → ME
    2019-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 6
    ENVIRO SOLAR FILMS LIMITED
    08346660 10157432
    C/o Hemmingway + Partners, The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2025-11-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    H (DEV1) LTD
    - now 07855571 07979566... (more)
    TAILORED 1 LTD
    - 2015-02-11 07855571 07979566
    BIG EAT RESTAURANTS LTD
    - 2014-07-14 07855571
    Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 62 - Director → ME
    2011-11-21 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    H (DEV2) LTD
    - now 07979566 06291361... (more)
    TAILORED 2 LTD
    - 2015-02-11 07979566 07855571
    BIG BRAND IP LTD
    - 2014-07-14 07979566
    Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 43 - Director → ME
  • 9
    HEMMINGWAY (WORCESTER) LTD
    09731211
    Hemmingway House, 14 Sansome Walk, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 63 - Director → ME
  • 10
    HEMMINGWAY 00 LTD.
    - now 01658329 11169985... (more)
    HEMMINGWAY DEVELOPMENTS LTD.
    - 2020-09-14 01658329 08238099... (more)
    HEMMINGWAY 00 LTD.
    - 2020-06-26 01658329 11169985... (more)
    H(DEV4) LTD
    - 2020-05-26 01658329 06291361... (more)
    HEMMINGWAY (UK) LTD
    - 2017-04-20 01658329 06291361... (more)
    MAGIC MOMENTS DIRECT LTD
    - 2014-11-18 01658329
    FELLSIDE INVESTMENTS LIMITED - 2006-12-04
    FELLSIDE PHOTOGRAPHIC LTD - 1997-03-24
    FELLSIDE PHOTOS LIMITED - 1983-06-14
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 55 - Director → ME
    2015-06-30 ~ dissolved
    IIF 61 - Secretary → ME
    2015-06-10 ~ 2015-06-30
    IIF 69 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    HEMMINGWAY ESTATE LTD.
    - now 06291361 09550900... (more)
    HEMMINGWAY 06 LTD.
    - 2025-10-22 06291361 11169985... (more)
    HEMMINGWAY-UK LTD.
    - 2025-01-31 06291361 13397232... (more)
    HEMMINGWAY 05 LTD.
    - 2023-09-07 06291361 11169985... (more)
    HEMMINGWAY GROUP LTD.
    - 2022-10-31 06291361 08238099... (more)
    HEMMINGWAY FAMILY OFFICE LTD.
    - 2022-09-06 06291361 13397232
    HEMMINGWAY CAPITAL ALLOWANCES LTD.
    - 2022-08-03 06291361
    HEMMINGWAY TRAINING LTD.
    - 2022-04-05 06291361
    HEMMINGWAY DEVELOPMENTS LTD.
    - 2021-11-16 06291361 08238099... (more)
    HEMMINGWAY EQUITY LTD.
    - 2021-11-04 06291361 10841876... (more)
    HEMMINGWAY ACADEMY LTD.
    - 2021-05-24 06291361 10841876
    HEMMINGWAY 04 LTD.
    - 2020-12-06 06291361 11169985... (more)
    HEMMINGWAY SOURCING LTD.
    - 2020-10-14 06291361
    HEMMINGWAY 01 LTD.
    - 2020-06-22 06291361 11169985... (more)
    HEMMINGWAY-UK LTD.
    - 2020-03-06 06291361 13397232... (more)
    H(DEV5) LTD
    - 2019-11-12 06291361 01658329... (more)
    HEMMINGWAY ASSOCIATES LTD
    - 2019-06-12 06291361
    H(DEV5) LTD
    - 2018-03-19 06291361 01658329... (more)
    HEMMINGWAY-UK LTD
    - 2017-11-01 06291361 13397232... (more)
    HEMMINGWAY DEVELOPMENTS LTD
    - 2017-04-20 06291361 08238099... (more)
    H (DEV3) LTD
    - 2016-10-13 06291361 07855571... (more)
    DWELL (UK) LTD
    - 2015-02-11 06291361 09550900
    TAILORED (UK) LTD
    - 2014-11-18 06291361
    BIG (BML) LTD.
    - 2014-05-22 06291361
    GECKO GB LTD.
    - 2011-09-27 06291361
    HS PROPERTY LIMITED
    - 2009-09-29 06291361
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-06-25 ~ 2023-02-01
    IIF 32 - Director → ME
    2023-02-01 ~ now
    IIF 10 - Director → ME
    2014-02-24 ~ 2014-11-11
    IIF 39 - Director → ME
    2018-03-18 ~ 2022-12-15
    IIF 16 - Director → ME
    2015-06-10 ~ 2023-02-01
    IIF 71 - Secretary → ME
    2007-06-25 ~ 2014-11-18
    IIF 58 - Secretary → ME
    Person with significant control
    2017-06-25 ~ 2023-02-01
    IIF 21 - Ownership of shares – 75% or more OE
    2023-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    HEMMINGWAY GIBSON LTD
    - now 09880880
    HEMMINGWAY GIBSON DEVELOPMENTS LTD
    - 2017-05-16 09880880 06291361... (more)
    PURPLE PANDA PRODUCTS LTD
    - 2016-09-07 09880880
    Unit 7 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2017-09-30
    IIF 57 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 13
    HEMMINGWAY GREAT NORWOOD LTD.
    - now 12693240
    HEMMINGWAY 03 LTD
    - 2021-09-29 12693240 13073372... (more)
    17 Middle Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 14
    HEMMINGWAY LANSDOWN LTD.
    - now 13073372
    HEMMINGWAY 04 LTD
    - 2021-09-29 13073372 12688475... (more)
    De Montfort House, 14a High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    HEMMINGWAY-MGT LTD
    - now 09550900
    DWELL-UK LTD
    - 2017-05-08 09550900 06291361
    DWELL SALES & LETTINGS LTD
    - 2017-04-07 09550900
    HEMMINGWAY LETTINGS LTD.
    - 2017-01-10 09550900
    DWELL (LETTINGS) LTD
    - 2016-08-27 09550900
    HEMMINGWAY ESTATES LTD
    - 2016-03-29 09550900 10841876... (more)
    HEMMINGWAY COVENTRY LTD
    - 2015-05-29 09550900
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 6 - Director → ME
    IIF 54 - Director → ME
    2015-04-20 ~ 2015-06-09
    IIF 38 - Director → ME
    2015-09-15 ~ 2015-12-17
    IIF 64 - Director → ME
    2015-04-20 ~ 2015-04-29
    IIF 59 - Secretary → ME
  • 16
    HEMMINGWAY-UK LTD.
    - now 13397232 06291361... (more)
    POWER TEAM-UK LTD.
    - 2025-07-09 13397232
    HEMMINGWAY (UK HOLDINGS) LTD.
    - 2025-04-28 13397232 08238099... (more)
    HEMMINGWAY + PARTNERS LTD.
    - 2025-02-03 13397232 10841876... (more)
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD.
    - 2024-01-29 13397232
    HEMMINGWAY FAMILY OFFICE LTD.
    - 2023-06-20 13397232 06291361
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD.
    - 2023-04-06 13397232
    HEMMINGWAY + PARTNERS LTD.
    - 2023-01-18 13397232 10841876... (more)
    HEMMINGWAY PRIVATE EQUITY LTD
    - 2022-11-17 13397232
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2023-08-31 ~ now
    IIF 12 - Director → ME
    2022-09-22 ~ 2023-08-30
    IIF 22 - Director → ME
    2021-05-14 ~ 2024-03-31
    IIF 53 - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    HHW DEVELOPMENTS LTD
    10364590
    1 Market Hill, Calne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 18
    OSBORNE LODGE (CHELTENHAM) LIMITED
    03043223
    Mill Farmhouse, Tewkesbury Road, Gloucester, Gloucestershire, England
    Active Corporate (28 parents)
    Officer
    2008-09-19 ~ 2011-11-29
    IIF 68 - Director → ME
  • 19
    PLANET MEDIA & MAGAZINE LTD.
    - now 13357533
    POWERTEAM TRAINING LIMITED - 2021-09-28
    POWER TEAM LAW LTD.
    - 2021-09-28 13357533
    49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 35 - Director → ME
  • 20
    POWER TEAM BUSINESS SERVICES LTD.
    - now 13362228
    POWER TEAM LEASING LTD.
    - 2024-02-18 13362228
    POWER TEAM FINANCE LTD.
    - 2023-05-29 13362228 13362238
    POWER TEAM TRAINING LTD.
    - 2023-05-12 13362228 10841876... (more)
    POWER TEAM SALES & LETTINGS LTD.
    - 2022-04-06 13362228
    POWER TEAM LIMITED
    - 2021-08-24 13362228
    The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-03-29 ~ 2023-05-12
    IIF 9 - Director → ME
    2021-08-23 ~ 2023-05-12
    IIF 26 - Director → ME
    2023-05-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    POWER TEAM GROUP LTD
    14925224 10841876
    The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    POWER TEAM MEDIA LTD
    14940205
    The Limes, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2023-06-16 ~ now
    IIF 13 - Director → ME
  • 23
    POWER TEAM MGT LLP
    - now OC445433
    HEMMINGWAY + PARTNERS LLP
    - 2024-01-02 OC445433 10841876... (more)
    The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (14 parents)
    Officer
    2023-01-19 ~ 2024-07-16
    IIF 51 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
  • 24
    PT (CHELTENHAM) LTD.
    - now 14925237
    POWER TEAM ACCOUNTANTS LTD
    - 2026-02-24 14925237 13362839
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    PT (THAMES VALLEY) LTD.
    - now 14578081
    POWER TEAM ACCOUNTANTS (THAMES VALLEY) LTD.
    - 2026-02-24 14578081
    CANTWELL HEMMINGWAY + PARTNERS (THAMES VALLEY) LTD
    - 2023-06-24 14578081
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2023-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    SOPERS HOLDINGS LTD. - now
    HEMMINGWAY TAX REFUNDS LTD.
    - 2022-10-17 13362238
    POWER TEAM FINANCE LIMITED
    - 2022-10-04 13362238 13362228
    Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2021-06-23 ~ 2022-10-14
    IIF 34 - Director → ME
  • 27
    STUDY LODGE - 17 MIDDLE ST LTD.
    - now 12688475
    HEMMINGWAY 02 LTD.
    - 2023-06-15 12688475 08238099... (more)
    HEMMINGWAY GROSVENOR LTD.
    - 2021-11-05 12688475
    HEMMINGWAY 02 LTD
    - 2021-09-29 12688475 12693240... (more)
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Officer
    2020-06-22 ~ 2023-07-10
    IIF 27 - Director → ME
    2023-07-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 48 - Has significant influence or control OE
  • 28
    STUDY LODGE - 49 UPPER TYTHING LTD.
    - now 11169985
    HEMMINGWAY 49 UPPER TYTHING LTD.
    - 2023-06-15 11169985
    HEMMINGWAY 01 LTD.
    - 2021-09-27 11169985 06291361... (more)
    HEMMINGWAY CAPITAL-01 LTD.
    - 2020-07-28 11169985 10841876... (more)
    STUDY LODGE LTD
    - 2018-12-05 11169985
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 30 - Director → ME
    2018-01-25 ~ 2018-12-03
    IIF 8 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    STUDY LODGE GROUP LTD.
    - now 08238099
    HEMMINGWAY GROUP LTD.
    - 2023-06-14 08238099 06291361... (more)
    HEMMINGWAY ESTATES LTD.
    - 2022-10-31 08238099 10841876... (more)
    HEMMINGWAY GROUP LTD
    - 2022-07-14 08238099 06291361... (more)
    HEMMINGWAY DESIGN & BUILD LTD.
    - 2022-04-22 08238099
    HEMMINGWAY EQUITY LTD.
    - 2022-02-03 08238099 10841876... (more)
    HEMMINGWAY EQUITY REAL ESTATE LTD.
    - 2021-11-04 08238099 06291361... (more)
    HEMMINGWAY DEVELOPMENTS LTD.
    - 2021-09-16 08238099 06291361... (more)
    HEMMINGWAY GROUP LTD.
    - 2021-05-24 08238099 06291361... (more)
    HEMMINGWAY INVESTMENTS LTD
    - 2021-05-19 08238099
    HEMMINGWAY GROUP HOLDINGS LTD.
    - 2021-04-20 08238099 13397232
    HEMMINGWAY DEVELOPMENTS LTD.
    - 2021-03-17 08238099 06291361... (more)
    HEMMINGWAY HOLDINGS LTD.
    - 2020-12-06 08238099 13397232
    HEMMINGWAY GROUP LTD.
    - 2020-08-03 08238099 06291361... (more)
    HEMMINGWAY 02 LTD.
    - 2020-06-19 08238099 12688475... (more)
    HEMMINGWAY & CO. LTD.
    - 2020-03-06 08238099 10841876
    HEMMINGWAY CAPITAL LTD.
    - 2019-08-09 08238099 10841876... (more)
    HEMMINGWAY HOLDINGS LTD.
    - 2019-06-05 08238099 13397232
    HEMMINGWAY (INVESTMENTS) LTD.
    - 2016-07-26 08238099
    MAXIMUM INVESTMENTS LTD
    - 2015-07-25 08238099
    MANOR HOMES (SW) LTD - 2015-06-08
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-10-16 ~ dissolved
    IIF 36 - Director → ME
    2015-12-07 ~ 2022-02-03
    IIF 15 - Director → ME
    2015-07-11 ~ 2021-05-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-03-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.