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, John William

    Related profiles found in government register
  • Humphreys, John William
    British director born in July 1966

    Resident in Wales

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

      IIF 1 IIF 2
  • Humphreys, John Willam
    British director born in July 1966

    Resident in Wales

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

      IIF 3
  • Humphreys, John William
    British director

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

      IIF 4
  • Humphreys, John William
    British director born in July 1966

    Resident in United Kingdom

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

      IIF 5
    • icon of address Unit 11 Shands Road, Ammanford, SA18 3QU, United Kingdom

      IIF 6
    • icon of address Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 7 IIF 8 IIF 9
  • Humphreys, John William
    British fabricator born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 10
  • Humphreys, John William
    British property development born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rhydyfro, Llangadog, Dyfed, SA19 9HW

      IIF 11
  • Humphreys, John William
    British trader born in July 1966

    Resident in United Kingdom

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

      IIF 12
  • Humphreys, William John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Main Road, Nottingham, NG16 1HF, United Kingdom

      IIF 13
  • Humphreys, William John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 14
  • Humphreys, William John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 15
    • icon of address 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP, United Kingdom

      IIF 16
  • Humphreys, William John
    British draughtsmen born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Main Road, Watnall, Nottingham, NG16 1HF, United Kingdom

      IIF 17
  • Humphreys, John Willam

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

      IIF 18
  • Humphreys, William
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Practical Minds Building, Wallet Street, Nottingham, NG2 3EL, United Kingdom

      IIF 19
  • Humphreys, William
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Main Road, Wattnall, Nottingham, NG16 1VB

      IIF 20
  • Mr John William Humphreys
    British born in July 1966

    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 21
    • icon of address Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 22 IIF 23 IIF 24
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 25
  • Mr John Willam Humphreys
    British born in July 1966

    Resident in Wales

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

      IIF 26
  • Humphreys, John

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

      IIF 27
    • icon of address Unit 11, Shands Road Off Station Road, Tirydial, Ammanford, SA18 3QU

      IIF 28 IIF 29 IIF 30
  • Mr William John Humphreys
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 31 IIF 32
    • icon of address 129, Main Road, Watnall, Nottingham, NG16 1HF, United Kingdom

      IIF 33
  • Mr William Humphreys
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Main Street, Watnall, Nottinghamshire, NG16 1HF, England

      IIF 34
  • Mr John William Humphreys
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Shands Road, Ammanford, SA18 3QU, United Kingdom

      IIF 35
    • icon of address Unit 11, Shands Road, Off Station Road, Ammanford, SA18 3QU, Wales

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 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 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-08-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address Erw'r Eos, Penymorfa Lane, Llangunnor, Carmarthen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,954 GBP2024-01-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 11 Shands Road Off Station Road, Tirydial, Ammanford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Unit 11 Shands Road, Ammanford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 129 Main Road, Watnall, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Practical Minds Building, Wallet Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 9
    PRECISION ELECTRICAL INSTALLATIONS LTD - 2022-08-22
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,421 GBP2024-08-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit D2, Caple Hendre Ind Estate, Ammanford, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Windings 59b Tircoed Road, Glanaman, Ammanford, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    BEAUTY TO GO LTD - 2022-12-13
    icon of address 1 Hall Street, Ammanford, Dyfed, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,601 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-06-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    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 5 - Director → ME
    icon of calendar 2013-08-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    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 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-09-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    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 2021-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ELITE PROJECTS UK LIMITED - 2008-10-10
    icon of address Practical House, 5 Side Ley, Kegworth, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,947 GBP2024-08-31
    Officer
    icon of calendar 2011-02-11 ~ 2018-02-21
    IIF 20 - Director → ME
  • 2
    icon of address Practical House, 5 Side Ley, Kegworth, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,184 GBP2024-08-31
    Officer
    icon of calendar 2017-01-16 ~ 2018-02-21
    IIF 16 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-06-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% 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.