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, Roderick John

    Related profiles found in government register
  • Humphries, Roderick John

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 1 IIF 2 IIF 3
    • icon of address 12, High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ, England

      IIF 4
    • icon of address 12, High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ, United Kingdom

      IIF 5 IIF 6
  • Humphries, Roderick John
    British

    Registered addresses and corresponding companies
  • Humphries, Roderick John
    British co director secretary

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 14
  • Humphries, Roderick John
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 15
  • Humphries, Roderick John
    British company director & secretary

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 16
  • Humphries, Roderick John
    British company director born in September 1941

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 17
  • Humphries, Roderick John
    British company director & secretary born in September 1941

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 18
  • Humphries, Roderick John
    British company director/secretary born in September 1941

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 19
  • Humphries, Roderick John
    British company secretary/director born in September 1941

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 45 Charles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 41 Heriot Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 14
  • 1
    FIGURESKILL LIMITED - 2004-01-23
    icon of address Brookend Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-03
    IIF 7 - Secretary → ME
  • 2
    SHELFCO (NO. 3514) LIMITED - 2008-02-12
    icon of address 4385, 06433015: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,291 GBP2020-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2014-06-04
    IIF 14 - Secretary → ME
  • 3
    icon of address 4 St. Pauls Court, Stony Stratford, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    761,974 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2014-06-04
    IIF 10 - Secretary → ME
  • 4
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,717 GBP2020-03-31
    Officer
    icon of calendar 1994-11-30 ~ 2014-03-01
    IIF 8 - Secretary → ME
  • 5
    CANBEASY LIMITED - 1995-12-11
    icon of address Bramble Cottage Church Lane, North Ockendon, Upminster, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,145 GBP2022-06-30
    Officer
    icon of calendar 1996-06-26 ~ 2008-04-07
    IIF 11 - Secretary → ME
  • 6
    icon of address 15a Water Lane, Impington, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-03-31
    IIF 17 - Director → ME
    icon of calendar 2004-03-05 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 7
    EGAN & TALBOT MANAGERS LIMITED - 1992-08-20
    RIGBY & TALBOT LIMITED - 1991-05-23
    EGAN & TALBOT CAPITAL LIMITED - 2000-03-03
    icon of address 15a Water Lane, Impington, Cambridge
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    180,305 GBP2025-03-31
    Officer
    icon of calendar 2000-02-21 ~ 2006-03-31
    IIF 19 - Director → ME
    icon of calendar 1993-02-01 ~ 2006-03-31
    IIF 1 - Secretary → ME
  • 8
    icon of address Gamlingay Village College Station Road, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1995-11-23 ~ 1997-11-30
    IIF 9 - Secretary → ME
  • 9
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    PIRAMAL IMAGING LIMITED - 2019-03-19
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2014-06-03
    IIF 3 - Secretary → ME
  • 10
    O2H VENTURES LIMITED - 2018-06-04
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -740,266 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-20
    IIF 5 - Secretary → ME
  • 11
    OI! BAGEL LIMITED - 2001-02-12
    icon of address 60 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2008-08-06
    IIF 20 - Director → ME
    icon of calendar 1998-07-07 ~ 2008-08-06
    IIF 2 - Secretary → ME
  • 12
    OPAL ONCOLOGY LIMITED - 2021-07-05
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2014-05-20
    IIF 6 - Secretary → ME
  • 13
    M25 ENTERPRISE LIMITED - 1998-12-31
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1999-03-04
    IIF 18 - Director → ME
    icon of calendar 1997-10-16 ~ 2006-03-31
    IIF 16 - Secretary → ME
  • 14
    TALENT ADVOCATE LIMITED - 2017-06-16
    OUR PHILOSOPHY LTD - 2016-07-27
    CAST RECRUITMENT LIMITED - 2014-12-12
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -418,308 GBP2020-10-31
    Officer
    icon of calendar 2012-06-07 ~ 2014-05-20
    IIF 12 - Secretary → 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.