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

Humpage, Benjamin Mark

    Related profiles found in government register
  • Humpage, Benjamin Mark
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-48 Lawrence Road, London, N15 4EX

      IIF 1
    • icon of address 8 Pont Street Belgravia, London, SW1X 9EL

      IIF 2
    • icon of address 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 3
    • icon of address 8 Pont Street, Belgravia, London, SW1X 9EL

      IIF 4 IIF 5
    • icon of address Greenearth Cleaning Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 6
    • icon of address Jeeves International Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 7
    • icon of address Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 8
    • icon of address Johnson Sketchley Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 9
  • Humpage, Benjamin Mark
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humpage, Benjamin Mark
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 21
    • icon of address Links Hey Road, Caldy, Wirral, CH48 1NB

      IIF 22
  • Humpage, Benjamin Mark
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 5, Glass House Business Park, Wigan, WN3 6GL, United Kingdom

      IIF 23
    • icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 24
    • icon of address The Lauries Centre 136, Claughton Road, Birkenhead, Wirral, Merseyside, CH41 6EY

      IIF 25
  • Humpage, Benjamin Mark

    Registered addresses and corresponding companies
    • icon of address 30-48 Lawrence Road, London, N15 4EX

      IIF 26
    • icon of address 8 Pont Street Belgravia, London, SW1X 9EL

      IIF 27
    • icon of address 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 28
    • icon of address 8 Pont Street, Belgravia, London, SW1X 9EL

      IIF 29 IIF 30
    • icon of address Greenearth Cleaning Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 31
    • icon of address Jeeves International Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 32
    • icon of address Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 33
    • icon of address Johnson Sketchley Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 34
    • icon of address Building 5, Glass House Business Park, Wigan, WN3 6GL, United Kingdom

      IIF 35
    • icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 36 IIF 37 IIF 38
  • Humpage, Benjamin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Links Hey Road, Caldy, Wirral
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,524 GBP2021-06-30
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    EXACTSPEED LIMITED - 1987-07-17
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,489,334 GBP2021-06-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-02-04 ~ now
    IIF 39 - Secretary → ME
  • 4
    MATCHEAGER LIMITED - 1992-06-16
    icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    INDEPENDENT TESTING CO. (UK) LIMITED - 1996-05-07
    icon of address Building 5 Glass House Business Park, Wigan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,566,937 GBP2020-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,858,458 GBP2021-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 46 - Secretary → ME
  • 7
    SIMPLYCO LIMITED - 2016-12-28
    SIMPLY CONTRACTING LIMITED - 2013-07-24
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    MARPLACE (NUMBER 294) LIMITED - 1993-07-30
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,497,178 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 45 - Secretary → ME
  • 9
    NUCLEAR RADIOGRAPHY LIMITED - 1991-03-19
    POWEREAGLE LIMITED - 1983-08-01
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    14,945,632 GBP2021-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 44 - Secretary → ME
  • 10
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 48 - Secretary → ME
  • 11
    PETROLIC CONSULTANTS LIMITED - 2016-03-02
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    NRL CONSTRUCTION LIMITED - 2013-08-28
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -460,443 GBP2020-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 40 - Secretary → ME
  • 13
    icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    CHURT COMMUNICATIONS LIMITED - 2005-12-08
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,348 GBP2019-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 10
  • 1
    ALEX.REID (LAUNDRY SUPPLIES) LIMITED - 1986-01-15
    icon of address Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2024-12-31
    Officer
    icon of calendar 2010-10-04 ~ 2012-12-05
    IIF 3 - Director → ME
    icon of calendar 2010-10-04 ~ 2012-12-05
    IIF 28 - Secretary → ME
  • 2
    JEEVES OF BELGRAVIA INTERNATIONAL LIMITED - 1980-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,606,769 GBP2020-09-26
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 7 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 32 - Secretary → ME
  • 3
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 2 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 27 - Secretary → ME
  • 4
    HOBBYGALA LIMITED - 1994-10-11
    icon of address Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 8 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 33 - Secretary → ME
  • 5
    SKETCHLEY SERVICES LIMITED - 2004-05-21
    icon of address Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 9 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 34 - Secretary → ME
  • 6
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 5 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 30 - Secretary → ME
  • 7
    STEVENS SHOE REPAIR SERVICE LIMITED - 2002-09-23
    icon of address 30-48 Lawrence Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 1 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 26 - Secretary → ME
  • 8
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 4 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 29 - Secretary → ME
  • 9
    icon of address 42-44 Market Street, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2015-02-02
    IIF 25 - Director → ME
  • 10
    GREENEARTH CLEANING LIMITED - 2016-01-14
    icon of address Pittman Way, Fulwood, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 6 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-08-03
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.