NICHOLAS JAMES HUMPHRIES

Total number of appointments 36, 12 active appointments

LUMESSE GLOBAL LIMITED

Correspondence address
HGCAPITAL LLP 2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

PERENNIAL NEWCO 2 LTD

Correspondence address
Hgcapital 2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 May 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Private Equity Investor

IRIS MIDCO LIMITED

Correspondence address
Hgcapital 2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 May 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Private Equity Investor

IRIS DEBTCO LIMITED

Correspondence address
Hgcapital 2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 May 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Private Equity Investor

IRIS BIDCO LIMITED

Correspondence address
Hgcapital 2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 May 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Private Equity Investor

HORSESHOE PROPERTY LIMITED

Correspondence address
34 HALL LANE, SHENFIELD, ESSEX, ENGLAND, CM15 9AN
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode CM15 9AN £1,034,000

HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Correspondence address
50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HG CAPITAL TRUSTEE COMPANY LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HG INCORPORATIONS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HG RENEWABLE POWER GP (SCOTLAND) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HGCAPITAL QUICKSILVER LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
23 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

HGCAPITAL LLP

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role ACTIVE
LLPDMEM
Date of birth
December 1967
Appointed on
1 October 2003
Nationality
BRITISH

DEVARON (UK) LIMITED

Correspondence address
11TH FLOOR WHITEFRIARS LEWINS MEAD, BRISTOL, UNITED KINGDOM, BS1 2NT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 March 2017
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

LUMESSE GLOBAL LIMITED

Correspondence address
475 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 November 2015
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
CEO OF HGCAPITAL

Average house price in the postcode LU1 3LU £4,928,000

ECI DEBITOOR LIMITED

Correspondence address
11TH FLOOR, WHITEFRIARS LEWINS MEAD, BRISTOL, ENGLAND, BS1 2NT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 June 2015
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

ECI DEBITOOR LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 June 2015
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE FOUNDRY MIDCO 3 LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 May 2015
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE FOUNDRY HOLDCO LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 May 2015
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE FOUNDRY TOPCO NO.2 LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 May 2015
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE FOUNDRY BIDCO NO.2 LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 May 2015
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

SOFTWARE (HOLDCO2) LIMITED

Correspondence address
2 MORE LONDON PLACE, LONDON, UK, SE1 2AF
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 February 2012
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

IRIS SOFTWARE GROUP LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UK, SE1 2AP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 February 2012
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

BLUE MINERVA LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 July 2004
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

COMPTEL COMMUNICATIONS LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
21 December 2001
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

COMPTEL COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
21 December 2001
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

COMPTEL COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 October 2000
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode CM13 2QP £1,390,000

NETCRACKER TECHNOLOGY EMEA LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 December 1999
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 2QP £1,390,000

IGLU.COM LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 August 1999
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

EBBGATE HOLDINGS LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 March 1998
Resigned on
30 December 1998
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

EQUISTONE PARTNERS EUROPE LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 March 1998
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

BARCLAYS DIRECTORS LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 February 1998
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

EQUISTONE SPECIAL PARTNER LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 February 1998
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

EQUISTONE PVLP PARTNER LIMITED

Correspondence address
43 PARK AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2QP
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 February 1998
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CM13 2QP £1,390,000

LEADING TECHNOLOGY LIMITED

Correspondence address
8 MAPLE FOLD, NEW FARNLEY, LEEDS, WEST YORKSHIRE, LS12 5RX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 April 1996
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode LS12 5RX £346,000

BJ TRUSTEE LIMITED

Correspondence address
8 MAPLE FOLD, NEW FARNLEY, LEEDS, WEST YORKSHIRE, LS12 5RX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 April 1996
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode LS12 5RX £346,000

MOTEK PORTABLE PRODUCTS LIMITED

Correspondence address
8 MAPLE FOLD, NEW FARNLEY, LEEDS, WEST YORKSHIRE, LS12 5RX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 December 1995
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode LS12 5RX £346,000