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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Carlisle, Jason Albert
    Born in October 1977
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Herbert, Michael Arthur
    Born in May 1957
    Individual (51 offsprings)
    Officer
    icon of calendar 1980-12-09 ~ now
    OF - Director → CIF 0
    Herbert, Michael Arthur
    Individual (51 offsprings)
    Officer
    icon of calendar 1980-12-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Herbert, Lesley Elizabeth
    Born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ now
    OF - Director → CIF 0
    Mrs Lesley Elizabeth Herbert
    Born in June 1963
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    LEBREH LIMITED - now
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of addressAisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Beattie, Charles Brian
    Born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-06 ~ 1995-12-15
    OF - Director → CIF 0
  • 2
    Mr Michael Arthur Herbert
    Born in May 1957
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    PE - Has significant influence or controlCIF 0
  • 3
    Herbert, Lesley
    Director born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 1980-12-09 ~ 2013-04-01
    OF - Director → CIF 0
parent relation
Company in focus

HERBEL RESTAURANTS LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
6,214 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
6,214 GBP2024-12-31
6,214 GBP2023-12-31
Property, Plant & Equipment
6,214 GBP2024-12-31
6,214 GBP2023-12-31
Debtors
9,263,957 GBP2024-12-31
9,265,399 GBP2023-12-31
Cash at bank and in hand
3,188 GBP2024-12-31
14,628 GBP2023-12-31
Current Assets
9,267,145 GBP2024-12-31
9,280,027 GBP2023-12-31
Creditors
Amounts falling due within one year
953,171 GBP2024-12-31
10,603,901 GBP2023-12-31
Net Current Assets/Liabilities
8,313,974 GBP2024-12-31
-1,323,874 GBP2023-12-31
Total Assets Less Current Liabilities
8,320,188 GBP2024-12-31
-1,317,660 GBP2023-12-31
Creditors
Amounts falling due after one year
9,630,465 GBP2024-12-31
Net Assets/Liabilities
-1,310,277 GBP2024-12-31
-1,317,660 GBP2023-12-31
Equity
Called up share capital
177,500 GBP2024-12-31
177,500 GBP2023-12-31
Capital redemption reserve
322,500 GBP2024-12-31
322,500 GBP2023-12-31
Retained earnings (accumulated losses)
-1,810,277 GBP2024-12-31
-1,817,660 GBP2023-12-31
Equity
-1,310,277 GBP2024-12-31
-1,317,660 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
6,214 GBP2024-12-31
Trade Debtors/Trade Receivables
2 GBP2024-12-31
200 GBP2023-12-31
Amounts owed by group undertakings and participating interests
9,116,150 GBP2024-12-31
9,106,251 GBP2023-12-31
Other Debtors
147,805 GBP2024-12-31
158,948 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,893 GBP2024-12-31
1,424 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
16,794 GBP2024-12-31
36,817 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
22,917 GBP2023-12-31
Other Creditors
Amounts falling due within one year
934,484 GBP2024-12-31
940,422 GBP2023-12-31

Related profiles found in government register
  • HERBEL RESTAURANTS LIMITED
    Info
    Registered number NI014639
    icon of addressAisling House, 50 Stranmillis Embankment, Belfast BT9 5FL
    PRIVATE LIMITED COMPANY incorporated on 1980-12-09 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • HERBEL RESTAURANTS LIMITED
    S
    Registered number missing
    icon of addressAisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
    Private Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    SF 3048 LIMITED - 2006-06-07
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWS 770 LIMITED - 2006-06-06
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    BLP 2004-78 LIMITED - 2005-02-08
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of addressAisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    BLP 2003-48 LIMITED - 2003-09-22
    icon of addressC/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressAisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-12-24
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    IBROX SERVICE STATION LIMITED - 1995-12-29
    icon of addressLindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of addressAisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-11-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.