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

Humphreys, Wayne Stuart

    Related profiles found in government register
  • Humphreys, Wayne Stuart

    Registered addresses and corresponding companies
    • Unit 21 Silverstone Technical Park, Silverstone, Northamptonshire, NN12 8TN, England

      IIF 1
    • Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, NN12 8TN, England

      IIF 2
    • Unit 21, Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, England

      IIF 3
  • Humphreys, Wayne Stuart
    British

    Registered addresses and corresponding companies
    • Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 4
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 5
  • Humphreys, Wayne Stuart
    British chartered accountant

    Registered addresses and corresponding companies
    • Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 6
  • Humphreys, Wayne Stuart
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxon, OX15 6EG, United Kingdom

      IIF 7
    • Glebe Barn, Stratford Road, Drayton, Banbury, OX15 6EG, England

      IIF 8
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 9
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxon, OX15 6EG

      IIF 10
    • Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, NN12 8TN, England

      IIF 11
  • Humphreys, Wayne Stuart
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 12
    • Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 13
    • Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 14 IIF 15
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxfordshire, OX15 6EG, England

      IIF 16
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxfordshire, OX15 6EG, United Kingdom

      IIF 17
    • C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 18
    • Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 19
  • Humphreys, Wayne Stuart
    British chief financial officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 20
  • Humphreys, Wayne Stuart
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 21
  • Humphreys, Wayne Stuart
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 22 IIF 23
  • Humphreys, Wayne Stuart
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 24
  • Mr Wayne Stuart Humphreys
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Barn, Stratford Road, Drayton, Banbury, Oxon, OX15 6EG

      IIF 25
child relation
Offspring entities and appointments 20
  • 1
    ARROWS GRAND PRIX INTERNATIONAL LIMITED
    - now 02858561
    FOOTWORK GRAND PRIX INTERNATIONAL LIMITED - 1994-02-28
    ARROWS GRAND PRIX INTERNATIONAL LIMITED - 1993-12-17
    LETDALE LIMITED - 1993-10-18
    Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2000-05-02 ~ 2005-02-28
    IIF 15 - Director → ME
  • 2
    AXOL BIOSCIENCE LTD
    - now 08340031
    TAYVIN 478 LIMITED - 2013-01-24
    Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (17 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    2020-12-17 ~ 2022-10-31
    IIF 24 - Director → ME
  • 3
    BGN ELEMENTS LTD
    13197303
    Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-19 ~ now
    IIF 11 - Director → ME
    2023-06-19 ~ now
    IIF 2 - Secretary → ME
  • 4
    BGN EVENTS LTD
    12505423
    Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-19 ~ now
    IIF 3 - Secretary → ME
  • 5
    BGN GROUP LTD
    13197247
    Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,083 GBP2024-12-31
    Officer
    2021-12-20 ~ now
    IIF 8 - Director → ME
  • 6
    BGN LIVE LIMITED
    10041993
    Unit 21 Silverstone Technical Park, Silverstone, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-19 ~ now
    IIF 1 - Secretary → ME
  • 7
    BSPOKE GLOBAL NETWORKS LIMITED
    05942914
    Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,776,832 GBP2024-12-31
    Officer
    2014-01-21 ~ now
    IIF 10 - Director → ME
  • 8
    CENSO BIOTECHNOLOGIES LTD
    - now SC348293
    ROSLIN CELLAB LIMITED - 2016-05-05
    Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2021-03-16 ~ 2022-10-31
    IIF 22 - Director → ME
  • 9
    GLEBE BARN CONSULTANCY LTD
    07189960
    Glebe Barn, Stratford Road, Drayton, Banbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-03-31
    Officer
    2010-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL LOGISTICS MANAGEMENT LIMITED
    03147122
    6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,223,034 GBP2024-12-31
    Officer
    2004-07-01 ~ 2005-04-12
    IIF 14 - Director → ME
    2004-07-01 ~ 2005-03-11
    IIF 6 - Secretary → ME
  • 11
    GLOUCESTER RUGBY LIMITED
    - now 00034603
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (45 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    2010-03-19 ~ 2013-07-09
    IIF 9 - Director → ME
  • 12
    HEMBUILD GROUP LIMITED
    - now 04584196
    LIMETEC LIMITED
    - 2015-07-20 04584196 06754087, 09709574, 13110110
    LIME TECHNOLOGY LIMITED
    - 2014-11-25 04584196 09546185, 08879662, 09857757
    LIME TECHNOLOGY (UK) LIMITED - 2003-05-16
    James Cowper Kreston, 2 Chawlwy Park, Cumnor Hill, Oxford
    Dissolved Corporate (17 parents)
    Officer
    2014-02-24 ~ 2015-09-16
    IIF 13 - Director → ME
  • 13
    HEMBUILD LIMITED
    - now 07137003
    HEMCRETE PROJECTS LIMITED
    - 2014-11-25 07137003
    HEMP CONSTRUCTION LTD - 2010-02-05
    James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2014-02-24 ~ 2015-09-16
    IIF 12 - Director → ME
  • 14
    HG DIRECTORS LIMITED
    09795354
    Unit 126 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 15
    ICEOXFORD LIMITED
    - now 05224107
    ISIS CRYOGENIC ENGINEERING LIMITED - 2006-01-18
    Unit A, Avenue Four, Witney, Oxfordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,828,774 GBP2024-03-31
    Officer
    2013-05-31 ~ 2015-04-14
    IIF 16 - Director → ME
  • 16
    ROSLIN CELL SCIENCES LIMITED
    - now SC512311
    QUILLCO 232 LIMITED - 2015-09-09
    Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (9 parents)
    Officer
    2021-03-16 ~ 2022-10-31
    IIF 23 - Director → ME
  • 17
    SOLAB GROUP LIMITED
    - now 08031272 09561454
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    CROSSCO (1285) LIMITED - 2012-07-13
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2017-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 18
    SUPER AGURI F1 LIMITED
    05607632
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-01-26 ~ dissolved
    IIF 20 - Director → ME
    2005-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    TRY INVESTMENTS LIMITED
    - now 03250401 05546589
    CHERRY WHITE LIMITED - 1997-05-01
    FORMATION TWELVE LIMITED - 1997-02-20
    Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 21 - Director → ME
    2010-12-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    ZIDAC LABORATORIES LTD
    10619121
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,328,523 GBP2020-06-30
    Officer
    2018-03-29 ~ 2019-06-07
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.