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

Mrs Louise Emma Humphrey

    Related profiles found in government register
  • Mrs Louise Emma Humphrey
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454, New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 1
    • Unit 9, Unit 9 Northpoint Business Estate, Medway City Estate, Rochester, ME2 4LX, England

      IIF 2
    • B940, Room 5, Innovation Building, Kent Science Park, Popjak Road, Sittingbourne, ME9 8PS, England

      IIF 3
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 4
  • Mrs Louise Emma Humphrey
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Borden Lane, Sittingbourne, ME10 1DA, United Kingdom

      IIF 5
  • Mrs Louise Emma Humphrey
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 161, Borden Lane, Sittingbourne, ME10 1DA, England

      IIF 6 IIF 7
    • 40a, Park Drive, Sittingbourne, ME10 1RD, England

      IIF 8
    • Room 5, B940, Room 5, Innovation Building, Kent Science Park, Sittingbourne, Kent, ME9 8PS, United Kingdom

      IIF 9
    • Room 7, B940, Innovation Building, Kent Science Park, Popjak Road, Sittingbourne, ME9 8PS, England

      IIF 10
  • Humphrey, Louise Emma
    British contracts manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF, England

      IIF 11
  • Humphrey, Louise Emma
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 454, New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 12
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 13
  • Humphrey, Louise Emma
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Cherryfields, Sittingbourne, ME10 1YW, United Kingdom

      IIF 14
  • Humphrey, Louise Emma
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Northpoint Business Estate, Unit 9 Northpoint Business Estate, Medway City Estate, Rochester, ME2 4LX, England

      IIF 15
    • B940, Room 5, Innovation Building, Kent Science Park, Popjak Road, Sittingbourne, ME9 8PS, England

      IIF 16
  • Humphrey, Louise Emma
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Borden Lane, Sittingbourne, ME10 1DA, United Kingdom

      IIF 17
  • Humphrey, Louise Emma
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Room 30, Innovation Building, Popjak Road, Kent Science Park, Sittingbourne, ME9 8PS, England

      IIF 18
  • Humphrey, Louise Emma
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 161, Borden Lane, Sittingbourne, ME10 1DA, England

      IIF 19 IIF 20
  • Humphrey, Louise Emma
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • B940, Room 5, Innovation Building, Kent Science Park, Popjak Road, Sittingbourne, ME9 8PS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    B940, Room 30, Innovation Building Kent Science Park, Popjack Road, Sittingbourne, England
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Room 5 B940, Room 5, Innovation Building, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    B940, Room 5, Innovation Building Kent Science Park, Popjak Road, Sittingbourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-12-31
    Officer
    2023-01-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    B940, Room 5, Innovation Building Kent Science Park, Popjak Road, Sittingbourne, England
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    53 Cherryfields, Sittingbourne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-28 ~ dissolved
    IIF 14 - director → ME
  • 6
    DYNAMIC SERVICES & LOGISTICS LIMITED - 2015-11-25
    246 FLB ACCOUNTING LTD - 2012-02-20
    GREEN LEAF KANDAHAR (PTY) LTD - 2011-11-03
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,705 GBP2016-12-31
    Officer
    2012-03-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 7
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    163 GBP2019-02-28
    Officer
    2018-04-10 ~ dissolved
    IIF 15 - director → ME
  • 8
    454 New Hythe Lane, Larkfield, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 9
    B940 Room 5, Innovation Building, Kent Science Park, Popjak Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -69,451 GBP2023-05-31
    Officer
    2018-06-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    454 New Hythe Lane, Larkfield, Aylesford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 12 - director → ME
  • 11
    Room 7, B940, Innovation Building Kent Science Park, Popjak Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    168,870 GBP2024-09-30
    Officer
    2023-09-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 3
  • 1
    Room 5 B940, Room 5, Innovation Building, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-09-10 ~ 2024-01-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    GLOBAL PROPERTY INITIATIVES LIMITED - 2013-05-14
    Black Sea House, 72 Wilson Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -669,604 GBP2023-03-31
    Officer
    2011-08-23 ~ 2011-08-23
    IIF 11 - director → ME
  • 3
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    163 GBP2019-02-28
    Person with significant control
    2018-04-10 ~ 2018-04-19
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.