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

Humpherson, Christopher Gwilym

    Related profiles found in government register
  • Humpherson, Christopher Gwilym
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Victoria Square, Bristol, BS8 4EU, United Kingdom

      IIF 1
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 2
    • icon of address Flat 3, 6 Victoria Square, Clifton, Bristol, BS8 4EU

      IIF 3
    • icon of address Flat 3, 6 Victoria Square, Clifton, Bristol, BS8 4EU, United Kingdom

      IIF 4
    • icon of address Lilac Cottage, Mount Pleasant, Shipton-under-wychwood, Chipping Norton, OX7 6DT, United Kingdom

      IIF 5
    • icon of address Lilac Cottage, 1 Mount Pleasant, Shipton Under Wychwood, Oxfordshire, OX7 6DT, United Kingdom

      IIF 6
  • Humpherson, Christopher Gwilym
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 7
  • Humpherson, Christopher Gwilym
    British business consultant born in March 1983

    Resident in England

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

      IIF 8
  • Humpherson, Christopher Gwilym
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Townsend Villas, Chiselborough, Stoke Sub Hamdon, TA14 6TG, England

      IIF 9
  • Humpherson, Christopher Gwilym
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Humpherson, Christopher Gwilym
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 12
    • icon of address Highchurch Farm, Chickwell Lane, Hemington, Radstock, Somerset, BA3 5XT

      IIF 13
  • Humpherson, Christopher Gwilym
    English director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mount Pleasant, Shipton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6DT, England

      IIF 14
  • Mr Christopher Gwilym Humpherson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 15
  • Mr Christopher Gwilym Humpherson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Lilac Cottage, Mount Pleasant, Shipton-under-wychwood, Chipping Norton, Oxon, OX7 6DT, United Kingdom

      IIF 18
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • icon of address 5 Townsend Villas, Chiselborough, Stoke Sub Hamdon, TA14 6TG, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    DAVID GRAHAM & ASSOCIATES LIMITED - 2007-04-23
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,702 GBP2023-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 4
    TRACTOR FILMS LIMITED - 2019-08-12
    icon of address 61 Queen Square, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,396 GBP2024-06-01
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 5 Townsend Villas, Chiselborough, Stoke Sub Hamdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 61 Queen Square, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    65,390 GBP2023-12-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 3 - Director → ME
  • 10
    LUDGATE 280 LIMITED - 2002-06-10
    icon of address Highchurch Farm, Chickwell Lane, Hemington, Radstock, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    480,688 GBP2024-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 13 - Director → ME
  • 11
    TQ8 LIMITED - 2010-12-23
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2024-11-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Lowfield Holm Mill Lane, Harrietsham, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,138 GBP2021-12-01
    Officer
    icon of calendar 2019-05-03 ~ 2021-01-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2021-01-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Hillside, Cotham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,710 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-09-01
    IIF 5 - Director → ME

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.