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 2
  • 1
    Colaco, Russell James
    Born in December 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Issa, Zuber Vali
    Director born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-10-31
    OF - Director → CIF 0
    Mr Zuber Vali Issa
    Born in June 1972
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 2
    Carlisle, Jason
    Director born in October 1977
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2020-03-10
    OF - Director → CIF 0
  • 3
    Ross, Simon Fraser Robertson
    Director born in June 1940
    Individual
    Officer
    icon of calendar 1994-11-30 ~ 2004-01-12
    OF - Director → CIF 0
  • 4
    Larsen, Barry Walter
    Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-30 ~ 2004-01-12
    OF - Director → CIF 0
  • 5
    Patel, Imraan
    Individual
    Officer
    icon of calendar 2020-03-10 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 6
    Issa, Mohsin
    Director born in July 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2025-04-25
    OF - Director → CIF 0
    Mr Mohsin Issa
    Born in July 1971
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 7
    Herbert, Michael Arthur
    Company Director born in May 1957
    Individual (51 offsprings)
    Officer
    icon of calendar 2004-01-12 ~ 2020-03-10
    OF - Director → CIF 0
    Herbert, Michael
    Individual (51 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2020-03-10
    OF - Secretary → CIF 0
    Mr Michael Arthur Herbert
    Born in May 1957
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-11-30
    PE - Has significant influence or controlCIF 0
  • 8
    Moffat, Alexander Douglas
    Individual (26 offsprings)
    Officer
    icon of calendar 1993-11-29 ~ 2004-01-12
    OF - Secretary → CIF 0
  • 9
    Herbert, Lesley
    Director born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    OF - Director → CIF 0
    Herbert, Lesley Elizabeth
    Director
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-01-12 ~ 2013-09-02
    OF - Secretary → CIF 0
    Mrs Lesley Herbert
    Born in June 1963
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 10
    Chalmers, Anne-marie
    Legal Secretary born in April 1965
    Individual
    Officer
    icon of calendar 1993-11-29 ~ 1994-11-30
    OF - Director → CIF 0
  • 11
    icon of addressMarina Buildings, Harleyford Estate, Harleyford, Henley Road, Marlow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Person with significant control
    2016-11-28 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address47 Esplanade, St Helier, Jersey, Jersey
    Corporate (3 offsprings)
    Person with significant control
    2020-03-10 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 13
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2020-03-10 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 14
    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
    2020-03-10 ~ 2020-03-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HERBEL (NORTHERN) LIMITED

Previous names
BOSTON CHICKEN LIMITED - 1996-09-02
LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
Brief company account
Average Number of Employees
1482019-12-30 ~ 2020-12-31
1482018-12-24 ~ 2019-12-29
Intangible Assets - Gross Cost
Development expenditure
124,059 GBP2019-12-29
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
47,952 GBP2019-12-29
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
18,185 GBP2019-12-30 ~ 2020-12-31
Intangible Assets
Development expenditure
76,107 GBP2019-12-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,842,149 GBP2019-12-29
Property, Plant & Equipment - Disposals
Furniture and fittings
3,889,213 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,784,106 GBP2019-12-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
137,684 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
2,921,790 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
1,058,043 GBP2019-12-29
Intangible Assets
76,107 GBP2019-12-29
Property, Plant & Equipment
1,058,043 GBP2019-12-29
Fixed Assets
1,134,150 GBP2019-12-29
Total Inventories
54,644 GBP2019-12-29
Debtors
2,564,599 GBP2020-12-31
976,941 GBP2019-12-29
Cash at bank and in hand
101,244 GBP2020-12-31
151,669 GBP2019-12-29
Current Assets
2,665,843 GBP2020-12-31
1,183,254 GBP2019-12-29
Creditors
Amounts falling due within one year
132,822 GBP2020-12-31
576,845 GBP2019-12-29
Net Current Assets/Liabilities
2,533,021 GBP2020-12-31
606,409 GBP2019-12-29
Total Assets Less Current Liabilities
2,533,021 GBP2020-12-31
1,740,559 GBP2019-12-29
Net Assets/Liabilities
2,533,021 GBP2020-12-31
1,740,559 GBP2019-12-29
Equity
Called up share capital
500,000 GBP2020-12-31
500,000 GBP2019-12-29
Retained earnings (accumulated losses)
2,033,021 GBP2020-12-31
1,240,559 GBP2019-12-29
Equity
2,533,021 GBP2020-12-31
1,740,559 GBP2019-12-29
Intangible Assets - Gross Cost
124,059 GBP2019-12-29
Intangible assets - Disposals
-124,059 GBP2019-12-30 ~ 2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
47,952 GBP2019-12-29
Intangible Assets - Increase From Amortisation Charge for Year
18,185 GBP2019-12-30 ~ 2020-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-66,137 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
3,842,149 GBP2019-12-29
Property, Plant & Equipment - Disposals
-3,889,213 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,784,106 GBP2019-12-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
137,684 GBP2019-12-30 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,921,790 GBP2019-12-30 ~ 2020-12-31
Amounts owed by group undertakings and participating interests
2,564,599 GBP2020-12-31
831,650 GBP2019-12-29
Other Debtors
145,291 GBP2019-12-29
Trade Creditors/Trade Payables
Amounts falling due within one year
241,438 GBP2019-12-29
Corporation Tax Payable
Amounts falling due within one year
132,822 GBP2020-12-31
70,948 GBP2019-12-29
Other Taxation & Social Security Payable
Amounts falling due within one year
80,406 GBP2019-12-29
Other Creditors
Amounts falling due within one year
47,423 GBP2019-12-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
329,689 GBP2020-12-31
325,874 GBP2019-12-29
Between one and five year
793,592 GBP2020-12-31
959,923 GBP2019-12-29
More than five year
1,789,123 GBP2020-12-31
1,922,310 GBP2019-12-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,912,404 GBP2020-12-31
3,208,107 GBP2019-12-29

Related profiles found in government register
  • HERBEL (NORTHERN) LIMITED
    Info
    BOSTON CHICKEN LIMITED - 1996-09-02
    LARSEN & ROSS NORTHERN LIMITED - 1996-09-02
    Registered number SC147755
    icon of addressLindsay's Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE
    PRIVATE LIMITED COMPANY incorporated on 1993-11-29 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • HERBEL (NORTHERN) LIMITED
    S
    Registered number Sc147755
    icon of addressLindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
    Private Limited Company in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.