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, Victoria Jane

    Related profiles found in government register
  • Humphreys, Victoria Jane
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2, Capel Hendre, Industrial Estate, Ammanford, Carmarthenshire, SA18 3SJ

      IIF 1
  • Humphreys, Victoria Jane
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage 72, Saron Road, Saron, Ammanford, SA18 3LG, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 11, Shands Road, Ammanford, SA18 3QU

      IIF 4
  • Humphreys, Victoria Jane
    British hairdresser born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hall Street, Ammanford, Dyfed, SA18 3BW, Wales

      IIF 5
  • Humphreys, Victoria Jane
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2, Capel Hendre Industrial Estate, Ammanford, SA18 3SJ, Wales

      IIF 6
  • Humphreys, Victoria
    British marketing born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2, Capel Hendre, Industrial Estate, Ammanford, Carmarthenshire, SA18 3SJ, Wales

      IIF 7
  • Humphreys, Victoria Jane
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire, SA18 3QU, Wales

      IIF 8
  • Humphreys, Victoria Jane
    British interior designer born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11, Shands Road, Off Station Road, Ammanford, SA18 3QU, Wales

      IIF 9
  • Humphreys, Victoria Jane
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Windings, 59b Tirycoed Road Glanamman, Ammanford, Carmarthenshire, SA18 2YF

      IIF 10
  • Humphreys, Victoria Jane
    British interior designer born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Windings, 59b Tirycoed Road Glanamman, Ammanford, Carmarthenshire, SA18 2YF

      IIF 11
  • Humphreys, Vitoria Jane
    British property development born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Windings, 59b Tirycoed Road, Glanaman, Dyfed, SA18 2YF

      IIF 12
  • Humphreys, Victoria Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Windings, 59b Tirycoed Road Glanamman, Ammanford, Carmarthenshire, SA18 2YF

      IIF 13
  • Mrs Victoria Jane Humphreys
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, 72 Saron Road, Saron, Ammanford, SA18 3LG, United Kingdom

      IIF 14
    • icon of address Unit 11, Shands Road, Ammanford, SA18 3QU, England

      IIF 15
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 16
  • Mrs Victoria Jane Humphreys
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire, SA18 3QU

      IIF 17
    • icon of address Unit 11, Shands Road, Off Station Road, Ammanford, SA18 3QU, Wales

      IIF 18
    • icon of address Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 11 Shands Road, Ammanford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    JOVIC STEEL UK LTD - 2018-08-20
    JOVIC STEEL (STAINLESS AND METAL PRODUCTS) LTD - 2014-06-03
    icon of address 11 Unit 11 Shands Road, Off Station Road Tirydial, Ammanford, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,000 GBP2024-07-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    JOVIC STEEL METALWORK LIMITED - 2017-02-06
    VICTORIA JOHN OF LONDON LTD - 2016-12-08
    VICTORIA JOHN LTD - 2014-11-05
    icon of address Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Active Corporate (2 parents)
    Equity (Company account)
    37,916 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    VICTORIA JOHN CRYPTO LTD. - 2025-04-17
    VICTORIA JOHN CIGARS LTD - 2021-05-11
    VICTORIA JOHN DESIGN LTD - 2020-04-27
    icon of address Unit 11 Shands Road, Off Station Road, Ammanford, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    JOVIC STEEL ARCHITECTURAL FABRICATIONS LIMITED - 2017-07-12
    JOVIC CONSTRUCTION UK LTD - 2016-12-05
    icon of address Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2020-05-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address Erw'r Eos, Penymorfa Lane, Llangunnor, Carmarthen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2008-06-26
    IIF 12 - Director → ME
  • 3
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-09-30
    IIF 1 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-03-24
    IIF 6 - Director → ME
    icon of calendar 2013-07-02 ~ 2014-07-01
    IIF 7 - Director → ME
  • 4
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,402 GBP2020-07-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-05-18
    IIF 5 - Director → ME
  • 5
    icon of address Unit D2, Caple Hendre Ind Estate, Ammanford, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2010-05-19
    IIF 11 - Director → ME
    icon of calendar 2005-05-20 ~ 2010-05-19
    IIF 13 - Secretary → ME
  • 6
    icon of address The Windings 59b Tircoed Road, Glanaman, Ammanford, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2010-02-03
    IIF 10 - Director → ME
  • 7
    JOVIC STEEL METALWORK LIMITED - 2017-02-06
    VICTORIA JOHN OF LONDON LTD - 2016-12-08
    VICTORIA JOHN LTD - 2014-11-05
    icon of address Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Active Corporate (2 parents)
    Equity (Company account)
    37,916 GBP2024-07-31
    Officer
    icon of calendar 2014-09-22 ~ 2019-01-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE

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.