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, Stephen Derek

    Related profiles found in government register
  • Humphreys, Stephen Derek

    Registered addresses and corresponding companies
    • icon of address 4 Verger Close, Titchfield Common, Fareham, Hampshire, PO14 4QF

      IIF 1
    • icon of address 73 Collingworth Rise, Park Gate, Fareham, Hampshire, SO31 1DD

      IIF 2 IIF 3 IIF 4
  • Humphreys, Stephen

    Registered addresses and corresponding companies
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 6
    • icon of address 73, Collingsworth Rise, Park Gate, Southampton, Hampshire, SO31 1DD, United Kingdom

      IIF 7
    • icon of address 73, Collingworth Rise, Park Gate, Southampton, Hampshire, SO31 1DD, United Kingdom

      IIF 8
  • Humphreys, Stephen Derek
    British

    Registered addresses and corresponding companies
  • Humphreys, Stephen Derek
    British accountant

    Registered addresses and corresponding companies
    • icon of address 73 Collingworth Rise, Park Gate, Fareham, Hampshire, SO31 1DD

      IIF 12
  • Humphreys, Stephen
    English accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 13
    • icon of address 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 14
  • Humphreys, Stephen
    English certified chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 15
  • Humphreys, Stephen
    English accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 16
  • Humphreys, Stephen Derek
    British accountancy born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Collingworth Rise, Park Gate, Fareham, Hampshire, SO31 1DD

      IIF 17
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 18
  • Humphreys, Stephen Derek
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Collingworth Rise, Park Gate, Fareham, Hampshire, SO31 1DD

      IIF 19
    • icon of address 73 Collingworth Rise, Park Gate, Southampton, Hampshire, SO31 1DD, United Kingdom

      IIF 20 IIF 21
  • Humphreys, Stephen Derek
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Humphreys
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 32
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, SO31 7GA, United Kingdom

      IIF 33
    • icon of address 4 Talisman Business Centre, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO31 7GA, England

      IIF 34
  • Mr Stephen Humphreys
    English born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    S C MILLER LTD - 2021-12-14
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,863 GBP2024-02-29
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 15 - Director → ME
  • 2
    JIT LEARNING LIMITED - 2011-06-21
    MIKIE LIMITED - 2008-10-27
    MICKIE LIMITED - 2006-12-21
    icon of address Shms Ltd, 4 Talisman Business Centre, Duncan Road Park Gate, Southampton, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 80 Paxton Road, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    HUMPHREYS BAKER LTD - 2021-12-14
    BAKER HUMPHREYS ACCOUNTANTS LTD - 2021-12-14
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    162,288 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -687 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address E2 Fareham Heights, Standard Way, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,405 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address E2 Fareham Heights, Standard Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,855 GBP2024-10-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address E2 Fareham Heights, Standard Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,053,953 GBP2024-05-31
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 4 - Secretary → ME
  • 9
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,293 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 22 - Director → ME
  • 10
    S COURTNEY CONSTRUCTION LIMITED - 2006-11-24
    icon of address Unit K6 Keppel Building Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    748,921 GBP2024-08-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 2 - Secretary → ME
  • 11
    STEPHEN HUMPHREYS LTD - 2003-02-25
    S. HUMPHREYS MANAGEMENT SERVICES LIMITED - 2018-10-07
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,122 GBP2024-07-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,771 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    SHMS CONTRACTING (UK) LTD - 2016-05-27
    SHMS RECRUITMENT LTD - 2024-04-17
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,727 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-04-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    icon of address 4 Talisman Business Centre Talisman Business Centre, Duncan Road, Park Gate, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    S C MILLER LTD - 2021-12-14
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,863 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-01-03
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GLAMOUR PUSS LIMITED - 2003-08-05
    icon of address 29 Sullivan Close, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2011-11-09
    IIF 12 - Secretary → ME
  • 3
    icon of address Shms Ltd 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ 2017-11-24
    IIF 7 - Secretary → ME
  • 4
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    214,340 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ 2015-06-23
    IIF 9 - Secretary → ME
  • 5
    S COURTNEY CONSTRUCTION LIMITED - 2006-11-24
    icon of address Unit K6 Keppel Building Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    748,921 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2006-03-01
    IIF 1 - Secretary → ME
  • 6
    STEPHEN HUMPHREYS LTD - 2003-02-25
    S. HUMPHREYS MANAGEMENT SERVICES LIMITED - 2018-10-07
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,122 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE

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.