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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Humphreys, Kimm

    Related profiles found in government register
  • Humphreys, Kimm
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Argyle Street, Bath, BA2 4BQ, England

      IIF 1
    • No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 5
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 6
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sydney Wharf, Bath, BA2 4EF

      IIF 14
    • 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 15 IIF 16
    • No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 17 IIF 18
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 19
  • Humphreys, Kimm
    British chart surv born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 20
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 47
    • 5, Sydney Wharf, Bath, Somerset, BA2 4EF, United Kingdom

      IIF 48
  • Humphreys, Kimm
    British financier born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British

    Registered addresses and corresponding companies
    • No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 51 IIF 52
  • Humphreys, Kimm
    British chartered surveyor

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British financier

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British surveyor

    Registered addresses and corresponding companies
    • The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 60
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Kimm

    Registered addresses and corresponding companies
    • 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 68
    • No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 69
  • Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Argyle Street, Bath, BA2 4BQ, England

      IIF 84
child relation
Offspring entities and appointments 37
  • 1
    A PRIORI ENERGY LIMITED
    07297804
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 2
    A PRIORI GROWTH I LIMITED
    02795074 02795077
    Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (15 parents)
    Officer
    1993-02-25 ~ 2000-10-12
    IIF 44 - Director → ME
  • 3
    A PRIORI GROWTH III LIMITED
    02795077 02795074
    Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (15 parents)
    Officer
    1993-02-25 ~ 2000-10-12
    IIF 43 - Director → ME
  • 4
    AL ACCOUNTS LTD
    - now 06313385
    ANDREW LAW ACCOUNTANTS LIMITED
    - 2011-05-06 06313385
    2 Pentire Villas, Race Hill, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    ANGLO GULF ENERGY LIMITED
    - now 02614271
    ANGLO - GULF INVESTMENTS LIMITED
    - 2011-05-24 02614271 07297756
    10 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Officer
    1991-05-23 ~ 2022-12-23
    IIF 14 - Director → ME
    2023-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANGLO GULF INVESTMENTS GROUP LTD
    - now 07654626
    QUIDOS GROUP LTD
    - 2023-12-19 07654626
    ANGLO GULF INVESTMENTS GROUP LIMITED
    - 2023-02-03 07654626
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2011-06-01 ~ 2022-12-23
    IIF 15 - Director → ME
    2023-05-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 7
    ANGLO GULF INVESTMENTS LIMITED
    - now 07297756 02614271
    A PRIORI ENERGEIA LIMITED
    - 2011-05-31 07297756 07297923
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 35 - Director → ME
  • 8
    BORGEN FINANCE LIMITED
    08386246
    5 Sydney Wharf, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 48 - Director → ME
  • 9
    CAPITALIS LIMITED
    03375955
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    1997-06-10 ~ 2004-03-31
    IIF 49 - Director → ME
    1997-06-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 10
    CAPTURE CALEDONIA LTD
    - now SC389033
    QUIDOS SCOTLAND LIMITED
    - 2023-12-19 SC389033
    45 Blairhill Street, Coatbridge, Scotland
    Active Corporate (5 parents)
    Officer
    2010-11-17 ~ 2022-12-23
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 11
    CAPTURE CERTIFICATION LTD
    - now 06933707
    QUIDOS CERTIFICATION LIMITED
    - 2023-12-19 06933707
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-02 ~ now
    IIF 4 - Director → ME
    2010-06-15 ~ 2022-12-23
    IIF 42 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-06-05
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 12
    CAPTURE GROUP LTD
    - now 03056455
    TWIN ISLE SYSTEMS (U.K.) LTD.
    - 2025-03-24 03056455
    SERAPHIM SOLUTIONS LIMITED
    - 2000-01-07 03056455
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1995-05-15 ~ 2022-12-23
    IIF 50 - Director → ME
    2023-05-02 ~ now
    IIF 18 - Director → ME
    1995-05-15 ~ 2022-12-23
    IIF 58 - Secretary → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CAPTURE INTERNATIONAL LTD
    - now 06725073
    QUIDOS INTERNATIONAL LIMITED
    - 2023-12-19 06725073
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-10-19 ~ 2022-12-23
    IIF 12 - Director → ME
    2008-10-15 ~ 2009-11-11
    IIF 23 - Director → ME
    2008-10-15 ~ 2022-12-23
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 14
    CAPTURE PROPERTY MARKETING LTD.
    - now 07297783
    HAUS DIGITAL LIMITED
    - 2012-08-16 07297783
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-06-26 ~ now
    IIF 17 - Director → ME
    2010-06-29 ~ 2022-12-23
    IIF 33 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-04-02
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2017-06-05
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    DATOGRAPHY SOUTH WEST LTD
    05122871
    5 Sydney Wharf, Bath, Banes
    Dissolved Corporate (6 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 37 - Director → ME
    2006-01-04 ~ 2006-02-01
    IIF 60 - Secretary → ME
  • 16
    DEEPSEEK SOFTWARE LTD
    - now 06612443
    SHELLARDS JOINERY LTD
    - 2025-02-03 06612443 08167270
    QUIDOS INVESTMENTS LTD
    - 2023-02-03 06612443
    QUIDOS ENERGY LIMITED
    - 2019-10-08 06612443
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-01 ~ now
    IIF 2 - Director → ME
    2008-06-05 ~ 2022-12-23
    IIF 10 - Director → ME
    2008-06-05 ~ 2022-12-23
    IIF 52 - Secretary → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-06-05
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 17
    FUTURE FINANCIAL GROUP LIMITED
    03888607
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (4 parents)
    Officer
    1999-12-03 ~ dissolved
    IIF 45 - Director → ME
  • 18
    GRAPHENE AERONAUTICS LIMITED
    08367498
    No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-01 ~ dissolved
    IIF 13 - Director → ME
    2013-01-21 ~ 2017-02-24
    IIF 27 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 19
    HAMLYN LIMITED
    04157694
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    2001-03-05 ~ dissolved
    IIF 24 - Director → ME
    2001-03-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    IMPACT FUNDING HUB LIMITED
    09873369
    5 Sydney Wharf, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 29 - Director → ME
  • 21
    QBS ONLINE LTD
    - now 03030730
    A PRIORI PORTFOLIO MANAGEMENT LIMITED
    - 2012-04-12 03030730
    ANGLO NEILL CORPORATE LIMITED
    - 2000-03-28 03030730
    No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1995-03-08 ~ dissolved
    IIF 22 - Director → ME
    1995-03-08 ~ 2001-10-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 22
    QED ENERGY DESIGN LIMITED
    SC394401
    A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 38 - Director → ME
  • 23
    QED ENERGY LIMITED
    07249487
    10 Argyle Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ 2012-04-24
    IIF 34 - Director → ME
    2015-02-01 ~ 2017-03-01
    IIF 21 - Director → ME
  • 24
    QUIDOS ACADEMY LIMITED
    - now 07297923
    GREEN DEAL SOFTWARE SYSTEMS LIMITED
    - 2013-07-04 07297923
    A PRIORI ENERGIA LIMITED
    - 2012-07-30 07297923 07297756
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 25
    QUIDOS LIMITED
    - now 05665301
    DATOGRAPHY COUNTRYWIDE LIMITED
    - 2006-05-04 05665301
    9-10 Bath Street, Bath, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2006-01-04 ~ 2022-12-23
    IIF 11 - Director → ME
    2023-05-02 ~ 2023-12-05
    IIF 9 - Director → ME
    2006-01-04 ~ 2022-12-23
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-05
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 26
    QUIDOS PROTECT LIMITED - now
    JPA TECHNICAL LITERATURE LIMITED
    - 2025-03-03 07123667
    Unit 1 Havannah Street, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-05-02 ~ 2023-12-05
    IIF 8 - Director → ME
    2019-12-17 ~ 2022-12-23
    IIF 7 - Director → ME
    Person with significant control
    2019-12-17 ~ 2022-06-06
    IIF 61 - Has significant influence or control OE
  • 27
    QUIDOS TECHNOLOGIES LIMITED - now
    ARGYLE SOFTWARE LIMITED
    - 2024-09-23 07427927
    SHELLARD & WOODCHESTER LIMITED
    - 2011-11-15 07427927
    Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2010-11-03 ~ 2019-07-19
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-05
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 28
    RENEWABLE ENERGY INFORMATION TECHNOLOGY LIMITED
    - now SC393597
    SEA ENERGY SCOTLAND LIMITED
    - 2011-04-06 SC393597
    A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 40 - Director → ME
  • 29
    SHELLARD ECO ENERGY SOLUTIONS LIMITED
    - now 07801474
    A PRIORI ENERGY SERVICE COMPANY LIMITED
    - 2013-10-07 07801474
    5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 47 - Director → ME
  • 30
    SHELLARD ENERGY LIMITED
    - now 05132695
    PREMFORM LIMITED
    - 2009-03-06 05132695
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 26 - Director → ME
    2004-05-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 31
    SHELLARD WINTER MANAGEMENT LIMITED
    05138388
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (7 parents)
    Officer
    2011-02-01 ~ now
    IIF 19 - Director → ME
    2004-05-26 ~ 2007-03-19
    IIF 57 - Secretary → ME
  • 32
    SHELLARDS JOINERY LTD
    - now 08167270 06612443
    LITEHAUS SYSTEMS LIMITED
    - 2017-04-07 08167270
    5 Sydney Wharf, Bath
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 33
    SHELLARDS LIMITED
    07532070
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 46 - Director → ME
    2011-02-16 ~ 2015-05-01
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 34
    UK SEA POWER LIMITED
    07542813
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-02-25 ~ 2022-12-23
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 35
    URBAN&CIVIC (MANAGEMENT) LIMITED - now
    TERRACE HILL (MANAGEMENT) LIMITED - 2014-09-19
    PARK CIRCUS (MANAGEMENT) LIMITED
    - 2009-11-24 SC149767
    FINEBAY LIMITED - 1994-03-31
    4th Floor 115 George Street, Edinburgh
    Active Corporate (25 parents, 1 offspring)
    Officer
    1997-05-14 ~ 1999-04-09
    IIF 20 - Director → ME
  • 36
    ZALEA LTD
    - now 07305077
    QMCBAINS ENERGY SOLUTIONS LIMITED
    - 2013-04-02 07305077
    No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
  • 37
    ZPLAN LIMITED
    08689965
    No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-09-13 ~ 2019-07-19
    IIF 41 - Director → ME
    2020-05-01 ~ 2020-05-30
    IIF 6 - Director → ME
    2023-05-02 ~ now
    IIF 3 - Director → ME
    2023-09-14 ~ 2025-03-19
    IIF 69 - Secretary → ME
    Person with significant control
    2025-03-19 ~ 2025-12-17
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-06-05
    IIF 82 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.