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

Humphrey, John Eugene

    Related profiles found in government register
  • Humphrey, John Eugene
    British civil servant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whitland Avenue, Bolton, BL1 5FB, England

      IIF 1
    • icon of address 23 Whitland Avenue, Bolton, Greater Manchester, BL1 5FB

      IIF 2 IIF 3
  • Humphrey, John Eugene
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 4
  • Humphrey, John Eugene
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent County Council, County Road, Maidstone, ME14 1XQ, England

      IIF 5
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

      IIF 6 IIF 7
  • Humphrey, John Eugene
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Whitland Avenue, Bolton, Greater Manchester, BL1 5FB

      IIF 8
    • icon of address Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 9
    • icon of address Room G.73, Sessions House County Hall, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 10
    • icon of address Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 11
    • icon of address 1, Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England

      IIF 12
  • Humphrey, John Eugene
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Humphrey, John Eugene
    British sales & marketing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Whitland Avenue, Bolton, Greater Manchester, BL1 5FB

      IIF 16
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    VELOCITY 273 LIMITED - 2003-01-23
    icon of address The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-07-24 ~ 2008-05-02
    IIF 2 - Director → ME
  • 2
    BSC KENT LIMITED - 2018-06-27
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2022-01-01
    IIF 11 - Director → ME
  • 3
    KENT COUNTY SUPPLIES LTD - 2012-07-05
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2022-01-01
    IIF 7 - Director → ME
  • 4
    KENT COUNTY FACILITIES LTD - 2012-08-29
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2022-01-01
    IIF 4 - Director → ME
  • 5
    DEDICATED MICROCOMPUTERS GROUP LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS LIMITED - 1993-05-04
    STOPPES LIMITED - 1982-09-15
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-01 ~ 2001-05-24
    IIF 8 - Director → ME
  • 6
    HALLCO 550 LIMITED - 2001-01-05
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,919 GBP2014-12-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-05-24
    IIF 13 - Director → ME
  • 7
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2022-01-01
    IIF 10 - Director → ME
  • 8
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -153,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2022-01-01
    IIF 12 - Director → ME
  • 9
    KENT HOLDCO LTD - 2023-05-12
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ 2022-01-01
    IIF 9 - Director → ME
  • 10
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-16 ~ 2022-01-01
    IIF 5 - Director → ME
  • 11
    icon of address Corporate Director Of Finance And Procurement, 1 Abbey Wood Road, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-25 ~ 2022-01-01
    IIF 6 - Director → ME
  • 12
    DMICROS.COMPUTERS LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS (DEVELOPMENTS) LIMITED - 2000-10-09
    BEWMEM LIMITED - 1983-03-10
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 2000-10-06 ~ 2001-05-24
    IIF 14 - Director → ME
  • 13
    DEDICATED MICROS LIMITED - 2014-03-11
    NORTH CENTRAL CENTRAL SERVICES LIMITED - 1993-03-29
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-06-30
    Officer
    icon of calendar 1998-04-22 ~ 2001-05-24
    IIF 15 - Director → ME
  • 14
    THE COLLEGE OF SPEECH AND LANGUAGE THERAPISTS - 1995-11-24
    COLLEGE OF SPEECH THERAPISTS(THE) - 1991-04-01
    COLLEGE OF SPEECH THERAPISTS LIMITED - 1977-12-31
    icon of address 2 White Hart Yard, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2023-11-08
    IIF 1 - Director → ME
  • 15
    INSTRUMENT REPAIR SERVICE LIMITED - 1984-08-20
    icon of address 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,814,709 GBP2023-12-31
    Officer
    icon of calendar 1995-05-01 ~ 1996-06-28
    IIF 16 - Director → ME
  • 16
    icon of address Howbery Park, ., Wallingford, Oxon, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2008-05-02
    IIF 3 - 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.