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, John

    Related profiles found in government register
  • Humphreys, John

    Registered addresses and corresponding companies
    • 11, Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire, SA18 3QU

      IIF 1
    • Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 2 IIF 3 IIF 4
  • Humphreys, John Willam

    Registered addresses and corresponding companies
    • 1, Hall Street, Ammanford, Dyfed, SA18 3BW, United Kingdom

      IIF 5
  • Humphreys, John William
    British director

    Registered addresses and corresponding companies
    • The Windings, 59b Tirycoed Road Glanamman, Ammanford, Carmarthenshire, SA18 2YF

      IIF 6
  • Humphreys, John Willam
    British director born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Hall Street, Ammanford, Dyfed, SA18 3BW, United Kingdom

      IIF 7
  • Humphreys, John William
    British director born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Windings, 59b Tirycoed Road Glanamman, Ammanford, Carmarthenshire, SA18 2YF

      IIF 8 IIF 9
  • Humphreys, John William
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Woodlands Park, Betws, Ammanford, SA18 2HF, England

      IIF 10
  • Humphreys, William John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Road, Nottingham, NG16 1HF, United Kingdom

      IIF 11
  • Humphreys, William John
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 12
  • Humphreys, William John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 13
  • Humphreys, William John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP, United Kingdom

      IIF 14
  • Humphreys, William John
    British draughtsmen born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Road, Watnall, Nottingham, NG16 1HF, United Kingdom

      IIF 15
  • Humphreys, William
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Practical Minds Building, Wallet Street, Nottingham, NG2 3EL, United Kingdom

      IIF 16
  • Humphreys, William
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Main Road, Wattnall, Nottingham, NG16 1VB

      IIF 17
  • Humphreys, John William
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire, SA18 3QU, Wales

      IIF 18
    • Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 19 IIF 20
    • Unit 11, Unit 11, Shands Road, Ammanford, SA18 3QU, Wales

      IIF 21
  • Humphreys, John William
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Shands Road, Ammanford, SA18 3QU, United Kingdom

      IIF 22
    • Unit 11 Shands Road, Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 23
  • Humphreys, John William
    British fabricator born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 24
  • Humphreys, John William
    British property development born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rhydyfro, Llangadog, Dyfed, SA19 9HW

      IIF 25
  • Mr William Humphreys
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129 Main Street, Watnall, Nottinghamshire, NG16 1HF, England

      IIF 26
  • Mr John Willam Humphreys
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Hall Street, Ammanford, SA18 3BW, United Kingdom

      IIF 27
  • Mr William John Humphreys
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 28 IIF 29
    • 129, Main Road, Watnall, Nottingham, NG16 1HF, United Kingdom

      IIF 30
  • Mr John William Humphreys
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire, SA18 3QU

      IIF 31
    • Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 32 IIF 33 IIF 34
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 35
  • Mr John William Humphreys
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Woodlands Park, Betws, Ammanford, SA18 2HF, England

      IIF 36
  • Mr John William Humphreys
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Shands Road, Ammanford, SA18 3QU, United Kingdom

      IIF 37
    • Unit 11, Shands Road, Off Station Road, Ammanford, SA18 3QU, Wales

      IIF 38
child relation
Offspring entities and appointments 18
  • 1
    AGADE CONSTRUCTION LIMITED
    - now 09156716
    JOVIC STEEL ARCHITECTURAL FABRICATIONS LIMITED
    - 2017-07-12 09156716
    JOVIC CONSTRUCTION UK LTD
    - 2016-12-05 09156716
    Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ now
    IIF 20 - Director → ME
    2014-08-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    CEDARWOOD HOMES (CYMRU) LTD
    05785804
    Erw'r Eos, Penymorfa Lane, Llangunnor, Carmarthen
    Dissolved Corporate (7 parents)
    Officer
    2006-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 3
    DYNAMIC RETAIL SOLUTIONS LTD
    11156046
    1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2018-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    IRONCORE WELDING AND FABRICATION LTD
    16568406
    Unit 11 Shands Road, Ammanford, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    JOVIC STEEL FABRICATIONS LIMITED
    08593218
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JOVIC UK LIMITED
    09026170
    Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 23 - Director → ME
    2014-05-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 7
    LUXE HAIR SPECIALISTS LTD
    14440305
    Unit 11 Shands Road, Ammanford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    PRACTICAL INSTALLATIONS LIMITED
    11003200 07922565
    129 Main Road, Watnall, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    PRACTICAL INSTALLATIONS LTD
    07922565 11003200
    Practical Minds Building, Wallet Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    PRACTICAL MINDS LIMITED
    - now 05903669
    ELITE PROJECTS UK LIMITED - 2008-10-10
    Practical House, 5 Side Ley, Kegworth, Derby, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-02-11 ~ 2018-02-21
    IIF 17 - Director → ME
  • 11
    PRACTICAL RETAIL SOLUTIONS LIMITED
    09058202
    Practical House, 5 Side Ley, Kegworth, Derby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-05-27 ~ 2014-06-25
    IIF 11 - Director → ME
    2017-01-16 ~ 2018-02-21
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-21
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PRECISION CONTRACTING SERVICES LIMITED
    - now 09744865
    PRECISION ELECTRICAL INSTALLATIONS LTD
    - 2022-08-22 09744865
    1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2020-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    STYLEHOUSE DEVELOPMENTS (CYMRU) LIMITED
    05459113
    Unit D2, Caple Hendre Ind Estate, Ammanford, Carmarthenshire
    Dissolved Corporate (4 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 14
    STYLEHOUSE PERSONAL CREDIT LIMITED
    06493364
    The Windings 59b Tircoed Road, Glanaman, Ammanford, Carmarthenshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 9 - Director → ME
    2008-02-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    VICTORIA JOHN BEAUTY LOUNGE LTD
    - now 12672210
    BEAUTY TO GO LTD
    - 2022-12-13 12672210
    1 Hall Street, Ammanford, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 7 - Director → ME
    2020-06-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    VICTORIA JOHN HOMES LTD
    - now 08660693
    JOVIC STEEL UK LTD
    - 2018-08-20 08660693
    JOVIC STEEL (STAINLESS AND METAL PRODUCTS) LTD
    - 2014-06-03 08660693
    11 Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Officer
    2013-08-22 ~ now
    IIF 18 - Director → ME
    2013-08-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    VICTORIA JOHN OF LONDON LTD
    - now 09229221
    JOVIC STEEL METALWORK LIMITED
    - 2017-02-06 09229221
    VICTORIA JOHN OF LONDON LTD
    - 2016-12-08 09229221
    VICTORIA JOHN LTD
    - 2014-11-05 09229221
    Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Active Corporate (2 parents)
    Officer
    2014-09-22 ~ now
    IIF 19 - Director → ME
    2014-09-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    VICTORIA JOHN WALES LTD
    - now 11329647
    VICTORIA JOHN CRYPTO LTD.
    - 2025-04-17 11329647
    VICTORIA JOHN CIGARS LTD
    - 2021-05-11 11329647
    VICTORIA JOHN DESIGN LTD - 2020-04-27
    Unit 11 Shands Road, Off Station Road, Ammanford, Wales
    Active Corporate (2 parents)
    Officer
    2021-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.