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

Bedford, Douglas Allan Andrew Humphrey

    Related profiles found in government register
  • Bedford, Douglas Allan Andrew Humphrey
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, England

      IIF 1
    • icon of address 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, United Kingdom

      IIF 2
  • Bedford, Douglas Allan Andrew Humphrey
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP, United Kingdom

      IIF 3
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, United Kingdom

      IIF 8
    • icon of address Norton Hall 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, United Kingdom

      IIF 9 IIF 10
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 11 IIF 12
  • Bedford, Douglas Allan Andrew Humphrey
    British management consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Hall, 1 Norton Close Wath, Ripon, N Yorks, HG4 5NZ

      IIF 13
  • Bedford, Douglas Allan Andrew Humphrey
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Stannington, Morpeth, Northumberland, NE61 6DS, United Kingdom

      IIF 14
  • Bedford, Douglas Allan Andrew Humphrey
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Stannington, Morpeth, Northumberland, NE61 6DS, England

      IIF 15
  • Bedford, Douglas Allan Andrew Humphrey
    British

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 16
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17
  • Mr Douglas Allan Andrew Humphrey Bedford
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Stannington, Morpeth, Northumberland, NE61 6DS, England

      IIF 18
  • Bedford, Douglas Allan Andrew Humphrey

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 19
    • icon of address Norton Hall, 1 Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, England

      IIF 20
  • Mr Douglas Allan Andrew Humphrey Bedford
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Stannington, Morpeth, Northumberland, NE61 6DS, United Kingdom

      IIF 21
  • Bedford, Douglas Allan Andrew

    Registered addresses and corresponding companies
    • icon of address 29, Park Square West, Leeds, LS1 2PQ

      IIF 22
  • Bedford, Douglas

    Registered addresses and corresponding companies
    • icon of address 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, United Kingdom

      IIF 23
    • icon of address Norton Hall 1, Norton Close, Wath, Ripon, North Yorkshire, HG4 5NZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    BETABITE HYDRAULICS LIMITED - 2014-11-05
    BETABITE HYDRAULICS (1994) LIMITED - 1999-03-09
    OPALFORGE LIMITED - 1994-01-07
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    LINVAL ENGINEERING LIMITED - 1989-10-18
    PECKBUSH LIMITED - 1988-02-19
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-03-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    CAMBMAC LIMITED - 2013-12-23
    G.W.F. LORD LIMITED - 1977-12-31
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address The Royd, 40 Duchy Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 17 Princes Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-01-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 11 Station Road, Stannington, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MEASURED MILE LIMITED - 2007-01-31
    PURE RETREAT LIMITED - 2021-09-08
    icon of address 11 Station Road, Stannington, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Norton Hall 1 Norton Close, Wath, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-12-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 12
    TBI 1974 LIMITED - 2013-09-27
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-11-28 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 4
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-07-15
    IIF 3 - Director → ME
  • 2
    icon of address Smith Mcbride, 4c Mercury Court, Manse Lane, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2012-07-11
    IIF 1 - Director → ME
  • 3
    MEASURED MILE LIMITED - 2007-01-31
    PURE RETREAT LIMITED - 2021-09-08
    icon of address 11 Station Road, Stannington, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOBFORD TRADING LTD - 2015-01-06
    icon of address 61 Botelers, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2014-12-31
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.