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

Humphries, John

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3 Sunnyside, Clutton Hill, Bristol, Somerset, BS39 5QG

      IIF 9 IIF 10
    • icon of address 3, Sunnyside Clutton Hill, Clutton, Bristol, BS39 5QG, United Kingdom

      IIF 11 IIF 12
    • icon of address 3-4, Sunnyside, Clutton Hill, Bristol, BS39 5QG, England

      IIF 13
    • icon of address No 3 Sunnyside, Clutton Hill, Bristol, Avon, BS39 5QG

      IIF 14
  • 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 15
    • icon of address No 3 Sunnyside, Clutton Hill, Bristol, Avon, BS39 5QG

      IIF 16 IIF 17
  • 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 18
    • icon of address 3 Sunnyside, Clutton Hill, Clutton, Bristol, BS39 5QG, England

      IIF 19 IIF 20
  • 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 21
  • 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 22
    • icon of address The Office, 40, Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 23 IIF 24
  • 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 25 IIF 26 IIF 27
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 28
  • 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 29
  • 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 30
    • icon of address The Office, 40, Great Pulteney Street, Bath, Somerset, BA2 4BZ, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • 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 37
  • Humphries, John David
    British

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

      IIF 38
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 39
    • icon of address The Office, 40 Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 40
    • icon of address The Studio, Number 1, Sutton Street, Bath, BA2 6PQ, England

      IIF 41
  • Mr John David Humphries
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, John David

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

      IIF 52 IIF 53
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 54 IIF 55 IIF 56
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 57 IIF 58
    • icon of address 3 Sunnyside, Clutton Hill, Clutton, Bristol, BS39 5QG, England

      IIF 59 IIF 60
  • 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 61
  • Humphries, John

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

      IIF 62
    • icon of address 4, Harcourt Gardens, Bath, BA1 4DL, England

      IIF 63
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 64 IIF 65
    • icon of address St Pauls House, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address St Pauls House, Monmouth Place, Bath, Somerset, BA1 2AY, England

      IIF 70
    • icon of address The Office, 40, Great Pulteney Street, Bath, BA2 4BZ, United Kingdom

      IIF 71
  • Mr John David Humphries
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
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 52 - 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 38 - 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 15 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 43 - 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 41 - 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 27 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 53 - 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 34 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - 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 39 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 51 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 14 - 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 35 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - 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 19 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 50 - 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 20 - Director → ME
    icon of calendar 2016-11-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 49 - 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 28 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - 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 13 - 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 4 - 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 30 - Director → ME
    icon of calendar 2021-01-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 29 - 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 21 - Director → ME
    icon of calendar 2018-03-13 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 61 - 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 8 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 25 - Director → ME
    icon of calendar 2018-03-19 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - 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 5 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 7 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 6 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 77 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 72 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - 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 17 - 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 2 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - 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 16 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - 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 9 - 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 10 - 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 3 - 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 70 - Secretary → ME
    icon of calendar 2020-10-01 ~ 2024-05-04
    IIF 56 - 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 18 - 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 40 - 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 54 - 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.