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, Julian Wayne

    Related profiles found in government register
  • Humphreys, Julian Wayne
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Coed Mieri, Tylagarw, Mid Glamorgan, CF72 9UW

      IIF 1
  • Humphreys, Julian Wayne
    British director of companies born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 2
  • Humphreys, Julian Wayne
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Wyndham Street, Bridgend, CF31 1EB

      IIF 3
  • Humphreys, Julian
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70b, High Street, Bassingbourn, Royston, Hertfordshire, SG8 5LF, United Kingdom

      IIF 4
  • Humphreys, Julian
    British head of acquisition marketing born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 & 138a, North View Road, Crouch End, London, Greater London, N8 7LP, United Kingdom

      IIF 5
  • Humphreys, Julian Wayne
    British company director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 24 Castleford Close, Gwaun Miskin, Mid Glamorgan, CF38 2RW

      IIF 6
  • Humphreys, Julian Adam
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lion House, The Green, Great Bentley Colchester, Essex, CO7 8QG

      IIF 7
  • Humphreys, Julian Adam
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 99, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 8
  • Humphreys, Julian Adam
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watton House, Watton At Stone, Hertford, SG14 3NZ, United Kingdom

      IIF 9
    • icon of address Greenways, 200 Wells Road, Malvern, WR14 4HB, England

      IIF 10
    • icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, MK16 9QB, England

      IIF 11
    • icon of address Unit 70b The Gas House, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 12
  • Humphreys, Julian Adam
    British non ex director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Watton House, Watton At Stone, Hertford, Hertforshire, SG14 3NZ, England

      IIF 13
  • Humphreys, Julian
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Watton House, Watton House, Watton At Stone, Hertford, SG14 3NZ, England

      IIF 14
  • Humphreys, Julian James
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Stanley Road, London, N11 2LG, England

      IIF 15
  • Mr Julian Humphreys
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70b, High Street, Bassingbourn, Royston, SG8 5LF, United Kingdom

      IIF 16
  • Mr Julian Wayne Humphreys
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Wyndham Street, Bridgend, Bridgend, CF31 1EB, Wales

      IIF 17
    • icon of address 1a Arcade House, Finchley Road, London, NW11 7TL, United Kingdom

      IIF 18
  • Humphreys, Julian Adam

    Registered addresses and corresponding companies
    • icon of address Unit 70b The Gas House, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 19
  • Humphreys, Julian

    Registered addresses and corresponding companies
    • icon of address 37, Wyndham Street, Bridgend, CF31 1EB

      IIF 20
  • Mr Julian Adam Humphreys
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watton House, Watton At Stone, Hertford, SG14 3NZ, United Kingdom

      IIF 21
    • icon of address 153 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 22
    • icon of address Unit 70b The Gas House, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 23
  • Mr Julian James Humphreys
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Stanley Road, London, N11 2LG, England

      IIF 24 IIF 25
    • icon of address Cottage 1, The Old Bakery, Cackle Street, Brede, Rye, East Sussex, TN31 6DX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 74 Stanley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 74 Stanley Road Stanley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,840 GBP2016-03-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Station Approach, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 37 Wyndham Street, Bridgend
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,672 GBP2016-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-03-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 99 Foxhunter Drive, Linford Wood, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -839,295 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Greenways, 200 Wells Road, Malvern, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -174,330 GBP2024-12-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Unit 70b The Gas House High Street, Bassingbourn, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    399,421 GBP2023-09-30
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-11-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 70b High Street, Bassingbourn, Royston, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Watton House, Watton At Stone, Hertford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 14 Watton House, Watton At Stone, Hertford
    Active Corporate (6 parents)
    Equity (Company account)
    16,386 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Cottage 1, The Old Bakery Cackle Street, Brede, Rye, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,275 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-09-09 ~ 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
Ceased 6
  • 1
    icon of address 74 Stanley Road Stanley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2025-07-17
    IIF 5 - Director → ME
  • 2
    icon of address Unit 7, Ely Valley Business Park, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2017-10-04
    IIF 1 - Director → ME
  • 3
    SPEED 5557 LIMITED - 1996-06-05
    TOTAL FLEET MANAGEMENT (ANGLIA) LIMITED - 1996-07-12
    icon of address Red Lion House, The Green, Great Bentley Colchester, Essex
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,082,703 GBP2017-09-30
    Officer
    icon of calendar 2025-01-06 ~ 2025-07-17
    IIF 7 - Director → ME
  • 4
    icon of address Greenways, 200 Wells Road, Malvern, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -174,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2022-05-25
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAXXIA LIMITED - 2024-09-25
    VISPER ASSET FINANCE LIMITED - 2013-02-19
    icon of address Ewood House Walker Road, Guide, Blackburn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2020-12-31
    IIF 11 - Director → ME
  • 6
    RAKEHOLD LIMITED - 1991-05-03
    icon of address Unit 7, Ely Valley Business Park, Pontyclun, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    347,982 GBP2024-09-29
    Officer
    icon of calendar 1996-05-01 ~ 1998-06-28
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.