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

Humphries, Paul

    Related profiles found in government register
  • Humphries, Paul
    British ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 1
  • Humphries, Paul
    British chief executive officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10th, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 2
    • icon of address 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 3
  • Humphries, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Humphries, Paul
    British deputy ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 17
  • Humphries, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 18
    • icon of address Lg2, 48 Charles Street, London, W1J 5EN, United Kingdom

      IIF 19
  • Humphries, Paul
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 20
  • Humphries, Paul
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 35 Temple Road, Chiswick, London, W4 5NW

      IIF 21
  • Humphries, Paul
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Road, Chiswick, W4 4NT, United Kingdom

      IIF 22
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 23
  • Humphries, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Duke Road, Chiswick, London, W4 2BA

      IIF 24
  • Humphries, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 25
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 26
  • Humphries, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 27
  • Humphries, Paul
    British none

    Registered addresses and corresponding companies
    • icon of address 69 Wavendon Avenue, London, W4 4NT

      IIF 28
  • Humphries, Paul
    British architect born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133d, Pepys Road, London, SE14 5SE, United Kingdom

      IIF 29 IIF 30
  • Mr Paul Humphries
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10th, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 31
    • icon of address 35, Stile Hall Gardens, London, W4 3BS, England

      IIF 32
  • Humphries, Paul

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Avenue, Chiswick, London, W44NT, United Kingdom

      IIF 33
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 34
    • icon of address 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 35
  • Mr Paul Humphries
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England

      IIF 36
  • Mr Paul Humphries
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wavendon Road, Chiswick, W4 4NT, United Kingdom

      IIF 37
    • icon of address 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 38
    • icon of address 69, Wavendon Avenue, London, W4 4NT, England

      IIF 39
  • Mr Paul Humphries
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133d, Pepys Road, London, SE14 5SE, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 69 Wavendon Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Gair Na Mara, Brodick, Isle Of Arran, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,721 GBP2025-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 133d Pepys Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o 10th, 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Devonshire House, Goswell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 35 Stile Hall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,285 GBP2025-03-31
    Officer
    icon of calendar 2005-02-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-02-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Stile Hall Gardens, Stile Hall Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241 GBP2025-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 86 Clarendon Drive Clarendon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    132 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 69 Wavendon Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 133d Pepys Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 69 Wavendon Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 69 Wavendon Avenue, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-10-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS LIMITED - 2017-08-18
    icon of address 69 Wavendon Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-07-12 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 11
  • 1
    icon of address 69 Wavendon Road, Chiswick, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2025-03-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2025-03-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3b Milltown Hill, Warrenpoint, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ 2019-10-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2016-04-25
    IIF 11 - Director → ME
    icon of calendar 2009-10-19 ~ 2016-04-25
    IIF 26 - Secretary → ME
  • 4
    icon of address Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-05-15
    IIF 9 - Director → ME
    icon of calendar 2009-08-19 ~ 2013-05-23
    IIF 27 - Secretary → ME
  • 5
    icon of address 74 Shirehampton Road, Stoke Bishop, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-17 ~ 2022-08-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-08-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-26 ~ 2015-04-16
    IIF 6 - Director → ME
  • 7
    JOULE AFRICA (UK) LIMITED - 2013-08-20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,425,400 GBP2023-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2013-12-18
    IIF 19 - Director → ME
  • 8
    JPMS MANAGEMENT CONSULTANTS LIMITED - 1995-11-14
    MINKWORTH CONSULTANTS LIMITED - 1991-01-30
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-24 ~ 2003-07-25
    IIF 21 - Director → ME
  • 9
    icon of address Rosedale Studios, Rosedale Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-01-26
    IIF 13 - Director → ME
  • 10
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2019-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-29
    IIF 17 - Director → ME
  • 11
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,265 GBP2016-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2011-08-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.