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, Nicholas John

    Related profiles found in government register
  • Humphreys, Nicholas John
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, United Kingdom

      IIF 5
    • icon of address 3, Vicarage Farm, Helmsley, York, YO62 5ET, England

      IIF 6
  • Humphreys, Nicholas John
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, London Road, Grantham, NG31 6HR, England

      IIF 7 IIF 8
  • Humphreys, Nicholas John
    British estate agent born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Short Hill, Wilson, Melbourne, Derby, DE73 8AF, United Kingdom

      IIF 9
  • Humphreys, Nicholas John
    British property developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, England

      IIF 10
  • Humphreys, Nicholas John
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 11
  • Humphreys, Nicholas John
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, England

      IIF 12
  • Humphreys, Nicholas John
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 13
  • Humphreys, Nicholas John
    British estate agent born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, Short Hill, Wilson, Melbourne, Derby, DE73 8AE, England

      IIF 14
    • icon of address Wilson House, Short Hill Wilson, Melbourne, Derbyshire, DE73 8AE

      IIF 15 IIF 16 IIF 17
  • Mr Nicholas John Humphreys
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas John Humphreys
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House Short Hill, Wilson, Melbourne, Derby, DE73 8AE, England

      IIF 23
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 24
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, England

      IIF 25
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, United Kingdom

      IIF 26
  • Mr Nicholas John Humphreys
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 27
    • icon of address 39, Ashby Road, Loughborough, LE11 3AA, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,779 GBP2024-06-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Tudor House, Greenclose Lane, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,055 GBP2021-06-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    NJH PROPERTY SERVICES LTD - 2009-12-06
    NICHOLAS HUMPHREYS (QUORN) LIMITED - 2004-05-28
    icon of address 6 Forest Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    119,432 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address The Mill, Canal Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -367,801 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -49,726 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    484,428 GBP2017-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o, 2 Vicarage Farm, Helmsley, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,106 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 39 Ashby Road, Loughborough, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,002 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Tudor House, Greenclose Lane, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -238,402 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-09-18 ~ 2025-06-10
    IIF 9 - Director → ME
  • 2
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    119,432 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-02-02 ~ 2024-03-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    NJH [BOT] LTD - 2008-04-15
    NICHOLAS J HUMPHREYS LIMITED - 2016-12-13
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,183 GBP2021-03-31
    Officer
    icon of calendar 2002-11-06 ~ 2021-03-31
    IIF 16 - Director → ME
  • 4
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -49,726 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2018-03-05 ~ 2024-03-11
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 39 Ashby Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,106 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-03-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2021-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-03-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 39 Ashby Road, Loughborough, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,002 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NJH (CAMPUS) LIMITED - 2004-03-22
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,316 GBP2021-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2021-03-31
    IIF 17 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-08-16
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.