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

Mr John David Humphries

    Related profiles found in government register
  • Mr John David Humphries
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John David Humphries
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John David Humphries
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 40, Great Pulteney Street, Bath, Somerset, BA2 4BZ, United Kingdom

      IIF 18
  • Mr John David Humphries
    English born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 19
  • Humphries, John David
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, BA1 4DL, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 23
  • Humphries, John David
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 40 Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 24
  • Humphries, John David
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, Avon, BA1 4DL, United Kingdom

      IIF 25
    • icon of address The Office, 40, Great Pulteney Street, Bath, Somerset, BA2 4BZ, United Kingdom

      IIF 26
  • Humphries, John David
    British letting agent born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 27
  • Humphries, John David
    British property management born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 28
  • Humphries, John David
    British property manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • John Humphries
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, Avon, BA1 4DL, United Kingdom

      IIF 32
    • icon of address The Office, 40, Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 33 IIF 34
  • Humphries, John David
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Sunnyside, Clutton Hill, Bristol, BS39 5QG, England

      IIF 35
  • Humphries, John David
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, England

      IIF 36
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 3 Sunnyside, Clutton Hill, Bristol, Somerset, BS39 5QG

      IIF 41 IIF 42
    • icon of address 3, Sunnyside Clutton Hill, Clutton, Bristol, BS39 5QG, United Kingdom

      IIF 43 IIF 44
    • icon of address 3-4, Sunnyside, Clutton Hill, Bristol, BS39 5QG, England

      IIF 45
    • icon of address No 3 Sunnyside, Clutton Hill, Bristol, Avon, BS39 5QG

      IIF 46
  • Humphries, John David
    British letting agent born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 47
    • icon of address No 3 Sunnyside, Clutton Hill, Bristol, Avon, BS39 5QG

      IIF 48 IIF 49
  • Humphries, John David
    British property manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Pauls House, Monmouth Place, Bath, Somerset, BA1 2AY

      IIF 50
    • icon of address 3 Sunnyside, Clutton Hill, Clutton, Bristol, BS39 5QG, England

      IIF 51 IIF 52
  • Humphries, John
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 40, Great Pulteney Street, Bath, Avon, BA2 4BZ, United Kingdom

      IIF 53
  • Humphries, John
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 40, Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 54
  • Humphries, John David
    British

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, BA1 4DL, England

      IIF 55
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 56
    • icon of address The Office, 40 Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 57
    • icon of address The Studio, Number 1, Sutton Street, Bath, BA2 6PQ, England

      IIF 58
  • Humphries, John David
    English director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 59
  • Humphries, John David

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, BA1 4DL, England

      IIF 60 IIF 61
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 62 IIF 63 IIF 64
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 65 IIF 66
    • icon of address 3 Sunnyside, Clutton Hill, Clutton, Bristol, BS39 5QG, England

      IIF 67 IIF 68
  • Humphries, John

    Registered addresses and corresponding companies
    • icon of address 4, Harcourt Gardens, Bath, Avon, BA1 4DL, United Kingdom

      IIF 69
    • icon of address 4, Harcourt Gardens, Bath, BA1 4DL, England

      IIF 70
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 71 IIF 72
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address St Pauls House, Monmouth Place, Bath, Somerset, BA1 2AY, England

      IIF 77
    • icon of address The Office, 40, Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 60 - Secretary → ME
  • 2
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 55 - Secretary → ME
  • 3
    icon of address St Pauls House, Monmouth Place, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 58 - Secretary → ME
  • 5
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 61 - Secretary → ME
  • 6
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2013-07-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    icon of address The Office, 40 Great Pulteney Street, Bath, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    HUMPHRIES & CO (BATH) LIMITED - 2006-01-04
    icon of address 3 Sunnyside, Clutton Hill, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2016-11-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    icon of address 3-4 Sunnyside, Clutton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address St Pauls House, Monmouth Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 4 Harcourt Gardens, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-01-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Office, 40 Great Pulteney Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address St Pauls House, Monmouth Place, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-03-13 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 21
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-03-19 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address St Pauls House, Monmouth Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 27
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 28
    icon of address 3 Sunnyside, Clutton Hill, Clutton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 29
    icon of address The Office, 40 Great Pulteney Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address St Pauls House, Monmouth Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address The Office, 40 Great Pulteney Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 32
    icon of address St Pauls House, Monmouth Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address St Pauls House, Monmouth Place, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address St Pauls House, Monmouth Place, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 42 - Director → ME
  • 36
    icon of address 3-4 Sunnyside Clutton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 35 - Director → ME
Ceased 4
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2017-03-01
    IIF 77 - Secretary → ME
    icon of calendar 2020-10-01 ~ 2024-05-04
    IIF 64 - Secretary → ME
  • 2
    icon of address 4 Harcourt Gardens, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-05-11 ~ 2013-03-01
    IIF 50 - Director → ME
  • 3
    icon of address The Office, 40 Great Pulteney Street, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2024-01-04
    IIF 57 - Secretary → ME
  • 4
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2024-01-01
    IIF 62 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.