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

Humphreys, Stephen Peter

    Related profiles found in government register
  • Humphreys, Stephen Peter
    British director born in September 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 100, Jefferson Ave, Apt 10001 Miami, Florida Fl 33139, Usa, Usa

      IIF 1
    • icon of address 91, Princedale Road, Holland Park, London, W11 4NS, United Kingdom

      IIF 2
  • Humphreys, Stephen Peter
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, Kent, TN12 6RS, England

      IIF 3 IIF 4
    • icon of address 12a, Windmill Street, Tunbridge Wells, TN2 4UU, England

      IIF 5
    • icon of address Pilgrims Coach House, Pilgrims Way, Westerham, TN16 2DP, United Kingdom

      IIF 6
  • Humphreys, Stephen Peter
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 7
    • icon of address Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 8
    • icon of address 12a, Windmill Street, Tunbridge Wells, TN2 4UU, England

      IIF 9 IIF 10
  • Humphreys, Stephen Peter
    British director born in September 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 4040, Aurora Street, Coral Gables, Florida, 33146, Usa

      IIF 11
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 12
  • Humphreys, Stephen Peter
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 13
  • Humphreys, Stephen Peter
    British banker born in September 1964

    Registered addresses and corresponding companies
    • icon of address 56 Cranfield Road, Brockley, London, SE4 1UG

      IIF 14
  • Humphreys, Stephen Peter
    British managing director born in September 1964

    Registered addresses and corresponding companies
    • icon of address Beacon Hall Farm Rolvenden Road, Benenden, Kent, TN17 4BT

      IIF 15
  • Humphreys, Stephen
    British company director born in September 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1000, South Pointe Drive, Apt 1204, Miami, Florida, 33139, Usa

      IIF 16
  • Humphreys, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Beacon Hall Farm Rolvenden Road, Benenden, Kent, TN17 4BT

      IIF 17
  • Humphreys, Stephen Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 18
  • Humphreys, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 9 Kingston Road, Teddington, Middlesex, TW11 9JX

      IIF 19
  • Humphreys, Stephen
    born in September 1964

    Registered addresses and corresponding companies
    • icon of address 9 Kingston Road, Teddington, TW11 9JX

      IIF 20
  • Mr Stephen Peter Humphreys
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 21
    • icon of address Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 22
    • icon of address Unit 5, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, Kent, TN12 6RS, England

      IIF 23 IIF 24
    • icon of address Unit 5, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 25
    • icon of address 12a, Windmill Street, Tunbridge Wells, TN2 4UU, England

      IIF 26 IIF 27
  • Humphreys, Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, Kent, TN12 6RS, England

      IIF 28
    • icon of address Pilgrims Coach House, Pilgrims Way, Westerham, TN16 2DP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150,728 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BINARY NEW MEDIA LIMITED - 1997-02-28
    ABCD ROM LIMITED - 1995-03-13
    icon of address Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,210 GBP2024-04-30
    Officer
    icon of calendar 1994-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Hamilton Centre, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Burleigh Park, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Communications House, 1 Archer Mews, Hampton Hill, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 6
    HEPZIBAH MUSIC LIMITED - 2015-04-23
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 12a Windmill Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -774 GBP2024-09-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pilgrims Coach House, Pilgrims Way, Westerham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 12a Windmill Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    SERIOUS SLEEP LIMITED - 2019-04-15
    icon of address Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-12-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 56 Cranfield Road, Brockley, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,417 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-07-26
    IIF 14 - Director → ME
  • 2
    icon of address 91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-08-02
    IIF 2 - Director → ME
  • 3
    BINARY NEW MEDIA LIMITED - 1997-02-28
    ABCD ROM LIMITED - 1995-03-13
    icon of address Unit 5, Bridge Business Park Whetsted Road, Five Oak Green, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,210 GBP2024-04-30
    Officer
    icon of calendar 1996-06-10 ~ 2024-01-10
    IIF 18 - Secretary → ME
  • 4
    icon of address Suite 1 Invicta Business Park, Monument Way, Orbital Park Ashford, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,457 GBP2024-03-31
    Officer
    icon of calendar 2006-04-18 ~ 2008-04-01
    IIF 20 - LLP Designated Member → ME
  • 5
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,281,000 GBP2023-12-30
    Officer
    icon of calendar 2008-04-28 ~ 2011-05-26
    IIF 12 - Director → ME
  • 6
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2011-05-26
    IIF 13 - Director → ME
    icon of calendar 1997-09-01 ~ 2003-10-02
    IIF 15 - Director → ME
    icon of calendar 1997-04-01 ~ 2003-10-02
    IIF 17 - Secretary → ME
  • 7
    EUNOIA CONSULTING LIMITED - 2005-06-21
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-09-30
    IIF 19 - 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.