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
    British accountant born in May 1961

    Resident in England

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

      IIF 1
  • Humphreys, Wayne Stuart
    British chartered accountant born in May 1961

    Resident in England

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

      IIF 2
    • icon of address Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 3
    • icon of address Glebe Barn, Stratford Road Drayton, Banbury, Oxfordshire, OX15 6EG

      IIF 4 IIF 5
    • icon of address Glebe Barn, Stratford Road, Drayton, Banbury, Oxfordshire, OX15 6EG, England

      IIF 6
    • icon of address Glebe Barn, Stratford Road, Drayton, Banbury, Oxfordshire, OX15 6EG, United Kingdom

      IIF 7
    • icon of address C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 8
    • icon of address Brambles House, Waterberry Drive, Waterlooville, Hampshire, PO7 7UW, England

      IIF 9
  • Humphreys, Wayne Stuart
    British chief financial officer born in May 1961

    Resident in England

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

      IIF 10 IIF 11
  • Humphreys, Wayne Stuart
    British company director born in May 1961

    Resident in England

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

      IIF 12
  • Humphreys, Wayne Stuart
    British director born in May 1961

    Resident in England

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

      IIF 13 IIF 14
  • Humphreys, Wayne Stuart
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Barn, Stratford Road, Drayton, Banbury, OX15 6EG, England

      IIF 15
    • icon of address Glebe Barn, Stratford Road, Drayton, Banbury, Oxon, OX15 6EG

      IIF 16
    • icon of address Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 17
    • icon of address Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, NN12 8TN, England

      IIF 18
  • Humphreys, Wayne Stuart
    British

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

      IIF 19
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 20
  • Humphreys, Wayne Stuart
    British chartered accountant

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

      IIF 21
  • Humphreys, Wayne Stuart

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

      IIF 22
    • icon of address Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, NN12 8TN, England

      IIF 23
    • icon of address Unit 21, Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, England

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

    Resident in England

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

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Unit 21, Silverstone Technology Park, Silverstone, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,083 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 21 Silverstone Technical Park, Silverstone, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,536,941 GBP2023-12-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Glebe Barn, Stratford Road, Drayton, Banbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 126 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    HAMPSHIRE COSMETICS LIMITED - 2015-09-18
    YORKSHIRE COSMETICS LIMITED - 2012-12-24
    CROSSCO (1285) LIMITED - 2012-07-13
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-10-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    CHERRY WHITE LIMITED - 1997-05-01
    FORMATION TWELVE LIMITED - 1997-02-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 10
  • 1
    FOOTWORK GRAND PRIX INTERNATIONAL LIMITED - 1994-02-28
    ARROWS GRAND PRIX INTERNATIONAL LIMITED - 1993-12-17
    LETDALE LIMITED - 1993-10-18
    icon of address Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2005-02-28
    IIF 5 - Director → ME
  • 2
    TAYVIN 478 LIMITED - 2013-01-24
    icon of address Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-10-31
    IIF 17 - Director → ME
  • 3
    ROSLIN CELLAB LIMITED - 2016-05-05
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ 2022-10-31
    IIF 13 - Director → ME
  • 4
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,324,592 GBP2023-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2005-04-12
    IIF 4 - Director → ME
    icon of calendar 2004-07-01 ~ 2005-03-11
    IIF 21 - Secretary → ME
  • 5
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    icon of calendar 2010-03-19 ~ 2013-07-09
    IIF 10 - Director → ME
  • 6
    LIMETEC LIMITED - 2015-07-20
    LIME TECHNOLOGY LIMITED - 2014-11-25
    LIME TECHNOLOGY (UK) LIMITED - 2003-05-16
    icon of address James Cowper Kreston, 2 Chawlwy Park, Cumnor Hill, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2015-09-16
    IIF 3 - Director → ME
  • 7
    HEMCRETE PROJECTS LIMITED - 2014-11-25
    HEMP CONSTRUCTION LTD - 2010-02-05
    icon of address James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-24 ~ 2015-09-16
    IIF 2 - Director → ME
  • 8
    ISIS CRYOGENIC ENGINEERING LIMITED - 2006-01-18
    icon of address Unit A, Avenue Four, Witney, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,828,774 GBP2024-03-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-04-14
    IIF 6 - Director → ME
  • 9
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2022-10-31
    IIF 14 - Director → ME
  • 10
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,328,523 GBP2020-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-06-07
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.