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

Humpherston, Jason

    Related profiles found in government register
  • Humpherston, Jason
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 1
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address Astbury Hall, Astbury, Bridgnorth, Salop, WV16 6AT, United Kingdom

      IIF 3
    • icon of address Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 4
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD, England

      IIF 5
    • icon of address 8 The Grove, 505 Warwick Road, Solihull, B91 1AN, United Kingdom

      IIF 6
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 7 IIF 8
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 9 IIF 10
    • icon of address 33, Coleshill Street, Sutton Coldfield, Staffordshire, B72 1SD, United Kingdom

      IIF 11
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 12
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 13
    • icon of address C/o Frp Advisory Llp Jupiter House, The Drive, Warley Hill Business Park, The Drive Brentwood, Essex, CM13 3BE

      IIF 14
  • Humphreston, Jason
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perton Manor, Wrottesley Park Road, Wolverhampton, WV8 2HE, United Kingdom

      IIF 15
  • Humpherston, Jason
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astbury Hall, Astbury, Bridgnorth, Salop, WV16 6AT, United Kingdom

      IIF 16
  • Humpherston, Jason
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perton Manor, Wrottesley Park Road, Perton, South Staffordshire, WV8 2HE, England

      IIF 17
  • Humpherston, Jason
    British quantity surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 18
  • Mr Jason Humpherston
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 19
    • icon of address 8 The Grove, 505 Warwick Road, Solihull, B91 1AN, United Kingdom

      IIF 20
  • Humpherston, Jason Michael
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Tallington Road, Birmingham, West Midlands, B33 0PL

      IIF 21
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 22
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 24
  • Humpherston, Jason Michael
    British professional services born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Tallington Road, Birmingham, West Midlands, B33 0PL

      IIF 25
  • Humpherston, Jason Michael
    British quantity surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Tallington Road, Birmingham, West Midlands, B33 0PL

      IIF 26
    • icon of address 38a Melbourne Street, Stalybridge, Cheshire, SK15 2JJ, United Kingdom

      IIF 27
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 28
  • Mr Jason Michael Humpherston
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 29
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Frp Advisory Llp, Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BLUE SQUARE COMMECIAL (WOODSIDE) LIMITED - 2012-05-23
    BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED - 2012-04-18
    BRIGHT PLANET LAND RESOURCES LIMITED - 2010-12-03
    icon of address C/o Frp Advisory Llp Jupiter House The Drive, Warley Hill Business Park, The Drive Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 4
    PASIPHAE LIMITED - 2006-01-13
    icon of address C/o Pbc, 9-10 Scirocco Close, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 OSR LTD - 2024-11-18
    icon of address 100 Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,439 GBP2024-11-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 160 Kemp House City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38a Melbourne Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 83 Ducie Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-03-15
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,145 GBP2016-09-30
    Officer
    icon of calendar 2013-05-10 ~ 2016-03-15
    IIF 3 - Director → ME
  • 3
    BLUE SQUARE PROPERTY COMPANY LIMITED - 2015-10-06
    icon of address 25 Sudbury Court Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,783 GBP2024-05-31
    Officer
    icon of calendar 2012-06-29 ~ 2016-01-08
    IIF 5 - Director → ME
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    622,138 GBP2015-10-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-13
    IIF 11 - Director → ME
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,499 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2012-12-21
    IIF 10 - Director → ME
    icon of calendar 2012-12-24 ~ 2017-01-30
    IIF 1 - Director → ME
  • 6
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500,685 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2014-01-21
    IIF 7 - Director → ME
  • 7
    icon of address Perton Manor, Wrottesley Park Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,194,796 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2020-02-27
    IIF 15 - Director → ME
  • 8
    icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2010-01-15
    IIF 21 - Director → ME
  • 9
    icon of address Perton Manor, Wrottesley Park Road, Perton, South Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,139,215 GBP2022-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-02-27
    IIF 17 - 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.