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

Herbert, Michael Keith

    Related profiles found in government register
  • Herbert, Michael Keith
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Urmston Lane, Stretford, Manchester, M32 9BG, England

      IIF 1
  • Herbert, Michael Keith
    British film producer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 2
  • Herbert, Michael Keith
    British pr executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Woodstock Road, Old Trafford, Manchester, M16 0HR, United Kingdom

      IIF 3
  • Herbert, Michael Keith
    British creative director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Urmston Lane, Stretford, Manchester, Greater Manchester, M32 9BG, United Kingdom

      IIF 4
  • Mr Michael Keith Herbert
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Urmston Lane, Stretford, Manchester, M32 9BG, England

      IIF 5
    • icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 6
  • Herbert, David Hurricane
    British design born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, West Point, Manchester, M19 2AG, England

      IIF 7
  • Herbert, David Hurricane
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, Manchester, M19 2AG

      IIF 8
    • icon of address 36 Lindsay Avenue, Manchester, M19 2AG, United Kingdom

      IIF 9
  • Herbert, David Hurricane
    British light engineer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, Manchester, M19 2AG, England

      IIF 10
  • Herbert, David Keith
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, Manchester, M19 2AG, United Kingdom

      IIF 11
  • Herbert, David Keith
    British light engineer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH

      IIF 12
  • Herbert, Keith
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Keith
    British coy director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH

      IIF 23
  • Herbert, Keith
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Keith
    British management consultan born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Regency Court, Mickle Trafford, Chester, CH2 4QH, United Kingdom

      IIF 27
  • Herbert, Keith
    British retired company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH

      IIF 28
  • Turunc, David Tornado
    British interior designer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, Manchester, M19 2AG, United Kingdom

      IIF 29
  • Mr David Tornado Turunc
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH

      IIF 30
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 31
  • Mr David Hurricane Herbert
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 32
  • Mr Michael Keith Herbert
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Urmston Lane, Stretford, Manchester, Greater Manchester, M32 9BG, United Kingdom

      IIF 33
  • Herbert, David Hurricane
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Herbert, David

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, West Point, Manchester, M19 2AG, England

      IIF 37
  • David Hurricane Herbert
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 38
  • Mr David Tornado Turunc
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lindsay Avenue, Manchester, M19 2AG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Regency Court, Mickle Trafford, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 11 - Director → ME
  • 2
    GARDEN LIGHTING BY DESIGN LIMITED - 2009-12-06
    PARROT WORLD LIMITED - 2001-04-26
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,229 GBP2024-08-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 10 - Director → ME
  • 3
    BRICKHOUSE PRODUCTIONS LTD - 2022-01-31
    icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -147,639 GBP2024-04-29
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Chester Road West, Queensferry, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 8
    LANDSCAPING BY DESIGN LIMITED - 2009-01-29
    BESPOKE LIVING BY DESIGN LIMITED - 2009-12-06
    icon of address Horizon Machines Limited, 19 Regency Court, Mickle Trafford, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Urmston Lane, Stretford, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 36 Lindsay Avenue, West Point, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-11-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 51 Urmston Lane, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    INTERIOR LIGHTING BY DESIGN LIMITED - 2007-01-08
    icon of address 33 Chester Road West, Queensferry, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 36 Lindsay Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    GARDEN LIGHTING BY DESIGN LIMITED - 2009-12-06
    PARROT WORLD LIMITED - 2001-04-26
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,229 GBP2024-08-31
    Officer
    icon of calendar 2000-08-09 ~ 2016-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2024-12-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2024-12-12
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Bradshawgate, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,533 GBP2023-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2018-01-11
    IIF 3 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2018-02-07 ~ 2021-10-31
    IIF 21 - Director → ME
  • 3
    LANDSCAPING BY DESIGN LIMITED - 2009-01-29
    BESPOKE LIVING BY DESIGN LIMITED - 2009-12-06
    icon of address Horizon Machines Limited, 19 Regency Court, Mickle Trafford, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-06-27 ~ 2016-05-31
    IIF 23 - Director → ME
  • 4
    PZ CUSSONS INVESTMENTS CHINA LIMITED - 2005-02-23
    INHOCO 3162 LIMITED - 2009-08-17
    CUSSONS INVESTMENTS CHINA LIMITED - 2002-05-31
    COBCO (167) LIMITED - 1995-09-01
    icon of address Room 105 Dowgate Hill Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,560,251 GBP2024-05-31
    Officer
    icon of calendar 1996-01-19 ~ 1999-01-18
    IIF 14 - Director → ME
  • 5
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -123,998 GBP2024-01-31
    Officer
    icon of calendar 2012-10-01 ~ 2021-10-31
    IIF 20 - Director → ME
    icon of calendar 2013-10-17 ~ 2023-03-15
    IIF 8 - Director → ME
  • 6
    CUSSONS GROUP LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 18 - Director → ME
  • 7
    CUSSONS SONS & COMPANY LIMITED - 1979-12-31
    CUSSONS (U.K.) LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 19 - Director → ME
  • 8
    PATERSON ZOCHONIS PUBLIC LIMITED COMPANY - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 26 - Director → ME
  • 9
    BRENTFORD SOAP COMPANY LIMITED - 1977-12-31
    icon of address 3500 Aviator Way, Manchester Business Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 16 - Director → ME
  • 10
    FC LIMITED - 2010-05-14
    BAYLEY'S OF BOND STREET LIMITED - 2009-09-09
    FRAGRANCE CHEMICALS LIMITED - 2002-08-30
    ODEX MANUFACTURING LIMITED - 1986-05-08
    FC LIMITED - 2009-08-19
    icon of address Agecroft Commerce Park, Lamplight Way, Swinton, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 15 - Director → ME
  • 11
    THE PATERSON ZOCHONIS PROVIDENT TRUST (1998) LIMITED - 2002-05-31
    INHOCO 699 LIMITED - 1997-11-27
    icon of address Manchester Business Park 3500 Aviator Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1999-03-31
    IIF 25 - Director → ME
  • 12
    PATERSON ZOCHONIS PROVIDENT TRUST LIMITED(THE) - 2002-05-31
    icon of address Manchester Business Park 3500 Aviator Way, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 1996-06-14 ~ 1999-03-31
    IIF 24 - Director → ME
  • 13
    icon of address Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,059,862 GBP2024-02-29
    Officer
    icon of calendar 2004-06-14 ~ 2009-01-06
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.