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

Mr Andrew Humphrey

    Related profiles found in government register
  • Mr Andrew Humphrey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 1
  • Mr Andrew Humphrey
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selsdon Road, London, SE27 0PQ, England

      IIF 2
    • icon of address 70, Sussex Road, South Croydon, CR2 7DA, England

      IIF 3
    • icon of address Flat 8, Aspen Court, Kendal Avenue, South Croydon, CR2 0NH, England

      IIF 4
  • Andrew Humphrey
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 5
  • Humphrey, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 6
  • Humphrey, Andrew
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 7
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 8
    • icon of address Sdm Housing Software, A3 Elm House, Oaklands Office Park, Hooton, Cheshire, CH66 7NZ, England

      IIF 9
  • Humphrey, Andrew
    British ceo born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, United Kingdom

      IIF 10
  • Humphrey, Andrew
    British chief executive officer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 11
  • Humphrey, Andrew Robert
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, Oaklands Office Park, Hooton, Cheshire, CH66 7NZ, England

      IIF 12
  • Humphrey, Andrew
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Aspen Court, Kendal Avenue, South Croydon, CR2 0NH, England

      IIF 13
  • Humphrey, Andrew
    British chief executive born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selsdon Road, London, SE27 0PQ, England

      IIF 14
  • Humphrey, Andrew
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 15
  • Humphrey, Andrew
    British it project manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sussex Road, South Croydon, Surrey, CR2 7DA, England

      IIF 16
  • Humphrey, Andrew
    British sales person born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Sussex Road, South Croydon, CR2 7DA, England

      IIF 17
  • Humphrey, Andrew Robert
    British it specialist born in August 1980

    Registered addresses and corresponding companies
    • icon of address 115 Harrowdene Gardens, Teddington, Middlesex, TW11 0DL

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 Sussex Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 91 Thornton Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    BROADMODE LIMITED - 1984-12-12
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address C/o Bishop Fleming Llp Brook House, Manor Drive, Clyst St Mary, Exeter, Devon
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 8 - Director → ME
  • 6
    SIMIAN LOGISTICS LIMITED - 2014-12-11
    icon of address C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 25 Selsdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 70 Sussex Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Elm House, Oaklands Office Park, Hooton, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    192,872 GBP2024-12-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    HARDWARE.COM LIMITED - 2014-11-19
    HARDWARE UK LIMITED - 2022-05-26
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2025-03-26
    IIF 11 - Director → ME
  • 2
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ 2025-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-09-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (9 parents)
    Equity (Company account)
    396 GBP2020-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2004-07-29
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.