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

Mr Paul Humphries

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

    Resident in England

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

      IIF 1
    • C/o 10th, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 2
  • Mr Paul Humphries
    British born in March 2019

    Resident in England

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

      IIF 3
  • Mr Paul Humphries
    British born in March 1961

    Resident in United Kingdom

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

      IIF 4
    • 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 5
    • 69, Wavendon Avenue, London, W4 4NT, England

      IIF 6
  • Mr Paul Humphries
    British born in October 1991

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Humphries, Paul
    British ceo born in March 1961

    Resident in England

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

      IIF 9
  • Humphries, Paul
    British chief executive officer born in March 1961

    Resident in England

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

      IIF 10
    • 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 11
  • 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
    • 69, Wavendon Avenue, London, W4 4NT, England

      IIF 25
  • Humphries, Paul
    British director born in March 1961

    Resident in England

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

      IIF 26
    • Lg2, 48 Charles Street, London, W1J 5EN, United Kingdom

      IIF 27
  • Humphries, Paul
    British none born in March 1961

    Resident in England

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

      IIF 28
  • Humphries, Paul
    British director born in March 1961

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

      IIF 29
  • Humphries, Paul
    British

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

      IIF 30
    • 69, Wavendon Avenue, London, W4 4NT, England

      IIF 31
  • Humphries, Paul
    British company director

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

      IIF 32
  • Humphries, Paul
    British none

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

      IIF 33
  • Humphries, Paul
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 34
    • 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 35
  • Humphries, Paul
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 36
  • Humphries, Paul
    British architect born in October 1991

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Humphries, Paul

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

      IIF 39
    • 69, Wavendon Avenue, Chsiwick, London, W44NT, United Kingdom

      IIF 40
    • 69, Wavendon Avenue, London, W4 4NT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    69 Wavendon Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 18 - director → ME
  • 2
    Gair Na Mara, Brodick, Isle Of Arran, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 23 - director → ME
  • 3
    269 Farnborough Road, Farnborough, England
    Corporate (4 parents)
    Equity (Company account)
    6,272 GBP2024-05-31
    Officer
    2024-10-31 ~ now
    IIF 26 - director → ME
  • 4
    133d Pepys Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    C/o 10th, 133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Officer
    2017-12-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Devonshire House, Goswell Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 9 - director → ME
  • 7
    69 Wavendon Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,369 GBP2024-03-31
    Officer
    2005-02-28 ~ now
    IIF 28 - director → ME
    2005-02-28 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    69 Wavendon Avenue, Chsiwick, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 35 - director → ME
    2021-12-07 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 9
    86 Clarendon Drive Clarendon Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    132 GBP2024-03-31
    Officer
    2003-05-23 ~ now
    IIF 36 - director → ME
  • 10
    69 Wavendon Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 24 - director → ME
    2015-03-06 ~ dissolved
    IIF 39 - secretary → ME
  • 11
    133d Pepys Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (5 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 16 - director → ME
  • 13
    69 Wavendon Avenue, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-11-03 ~ dissolved
    IIF 20 - director → ME
  • 14
    69 Wavendon Avenue, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 15 - director → ME
    2008-10-20 ~ dissolved
    IIF 30 - secretary → ME
  • 15
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS LIMITED - 2017-08-18
    69 Wavendon Avenue, London, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-07-12 ~ dissolved
    IIF 11 - director → ME
    2017-07-12 ~ dissolved
    IIF 41 - secretary → ME
Ceased 11
  • 1
    69 Wavendon Road, Chiswick, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-19 ~ 2025-03-18
    IIF 34 - director → ME
    Person with significant control
    2023-04-19 ~ 2025-03-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    3b Milltown Hill, Warrenpoint, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-11-24 ~ 2019-10-15
    IIF 22 - director → ME
    Person with significant control
    2019-09-03 ~ 2019-10-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    C/o Mintel, 11 Pilgrim Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-19 ~ 2016-04-25
    IIF 19 - director → ME
    2009-10-19 ~ 2016-04-25
    IIF 31 - secretary → ME
  • 4
    Mintel, 11 Pilgrim Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2009-08-19 ~ 2014-05-15
    IIF 17 - director → ME
    2009-08-19 ~ 2013-05-23
    IIF 32 - secretary → ME
  • 5
    74 Shirehampton Road, Stoke Bishop, Bristol, England
    Corporate (8 parents)
    Officer
    2017-12-17 ~ 2022-08-18
    IIF 12 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-08-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate
    Officer
    2009-11-26 ~ 2015-04-16
    IIF 14 - director → ME
  • 7
    JOULE AFRICA (UK) LIMITED - 2013-08-20
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,695,624 GBP2022-12-31
    Officer
    2012-10-08 ~ 2013-12-18
    IIF 27 - director → ME
  • 8
    JPMS MANAGEMENT CONSULTANTS LIMITED - 1995-11-14
    MINKWORTH CONSULTANTS LIMITED - 1991-01-30
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-07-24 ~ 2003-07-25
    IIF 29 - director → ME
  • 9
    Rosedale Studios, Rosedale Road, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2012-01-26
    IIF 21 - director → ME
  • 10
    33 Creechurch Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,978 GBP2019-03-31
    Officer
    2015-09-25 ~ 2016-02-29
    IIF 25 - director → ME
  • 11
    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
    2011-03-02 ~ 2011-08-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.