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, Andrew Charles

    Related profiles found in government register
  • Herbert, Andrew Charles
    British business consultant born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Albert Street, Tring, Hertfordshire, HP23 6AU

      IIF 1 IIF 2
  • Herbert, Andrew Charles
    British company director born in October 1962

    Registered addresses and corresponding companies
  • Herbert, Andrew Charles
    British director born in October 1962

    Registered addresses and corresponding companies
  • Herbert, Andrew Charles
    British finance director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Albert Street, Tring, Hertfordshire, HP23 6AU

      IIF 11
  • Herbert, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 8 Albert Street, Tring, Hertfordshire, HP23 6AU

      IIF 12
  • Herbert, Andrew Charles
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 8 Albert Street, Tring, Hertfordshire, HP23 6AU

      IIF 13
  • Herbert, Andrew Charles
    British accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Herbert, Andrew Charles
    British business consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emily House, 202-208 Kensal Road, London, W10 5BN

      IIF 23
    • icon of address Behegan Lynes, Bank Chambers Brook St, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 24
    • icon of address Hastoe Villa, 3 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 25
    • icon of address Hastoe Villa, 3 Western Road, Tring, Hertfordshire, HP23 4BE, United Kingdom

      IIF 26
    • icon of address Hastoe Villa, 3 Western Road, Tring, Herts, HP23 4BE, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Herbert, Andrew Charles
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 30
    • icon of address 9, St Clare Street, London, EC3N 1LQ, United Kingdom

      IIF 31
    • icon of address 9, St Clare Street, London, Ec3n 1lq, EC3N 1LQ, United Kingdom

      IIF 32
  • Herbert, Andrew Charles
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bre, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 33
  • Herbert, Andrew Charles
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX, England

      IIF 34
  • Herbert, Andrew Charles
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodbridge Street, London, EC1R 0DG

      IIF 35
    • icon of address 202, - 208 Emily House, Kensal Road, London, W10 5BN, United Kingdom

      IIF 36
    • icon of address Emily House, 202-208 Kensal Road, London, W10 5BN

      IIF 37
  • Herbert, Andrew Charles
    British interim manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Herbert, Andrew Charles

    Registered addresses and corresponding companies
  • Mr Andrew Charles Herbert
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 56
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 57
    • icon of address 3, Western Road, Tring, Herts, HP23 4BE, England

      IIF 58
child relation
Offspring entities and appointments
Active 16
  • 1
    ASSOCIATION OF OPTICAL PRACTITIONERS (INCORPORATINGTHE JOINT COUNCIL OFQUALIFIED OPTICIANSAND THE INSTITUTE OFOPHTALMIC OPTICIANS)(THE) - 1987-01-01
    icon of address 2 Woodbridge Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 9 St Clare Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,974 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Hastoe Villa, 3 Western Road, Tring, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    196,891 GBP2024-11-30
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    YORKSHIRE ENERGY SERVICES LIMITED - 2009-05-05
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 202 - 208 Emily House, Kensal Road, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 3 Western Road, Tring, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,632 GBP2024-03-31
    Officer
    icon of calendar 2016-04-09 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way, Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 42 - Director → ME
  • 11
    YES MANAGEMENT CONSULTANCY LTD - 2013-05-08
    YES ENERGY SOLUTIONS LIMITED - 2013-05-08
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way, Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 44 - Director → ME
  • 14
    YORKSHIRE ENERGY SERVICES PROPERTY LIMITED - 2011-09-06
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 50 - Director → ME
Ceased 35
  • 1
    ASHTON PENNEY PARTNERSHIP (2000) LIMITED - 2000-06-09
    icon of address 81-82 Gracechurch St, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-23 ~ 2003-07-18
    IIF 13 - Secretary → ME
  • 2
    ASHTONPENNEY PLC - 2003-03-28
    ASHTON PENNEY PARTNERSHIP LIMITED - 2000-05-02
    ROBRIN LIMITED - 1994-04-20
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-12 ~ 2003-07-18
    IIF 1 - Director → ME
    icon of calendar 2000-06-13 ~ 2003-07-18
    IIF 12 - Secretary → ME
  • 3
    BRE GLOBAL LIMITED - 2014-03-31
    BRE GLOBAL - 2014-04-01
    BRE CERTIFICATION LIMITED - 2007-09-04
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-17
    IIF 17 - Director → ME
  • 4
    BRE GLOBAL (NEWCO) LIMITED - 2014-04-01
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ 2023-01-17
    IIF 20 - Director → ME
    icon of calendar 2020-04-06 ~ 2022-01-24
    IIF 52 - Secretary → ME
  • 5
    MATAHARI 455 LIMITED - 1992-04-27
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    BRETAM LIMITED - 2007-12-13
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ 2023-01-17
    IIF 19 - Director → ME
    icon of calendar 2020-04-06 ~ 2022-01-26
    IIF 54 - Secretary → ME
  • 6
    FIRE INSURERS' RESEARCH AND TESTING ORGANISATION - 2001-08-16
    icon of address Bucknalls Lane, Bucknalls Lane, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-17
    IIF 16 - Director → ME
  • 7
    BRE TRUST
    - now
    FOUNDATION FOR THE BUILT ENVIRONMENT - 2004-08-11
    CONTROLVIEW LIMITED - 1996-12-11
    icon of address Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 53 - Secretary → ME
  • 8
    BUILDING PERFORMANCE SERVICES LIMITED - 1997-05-30
    N B A BUILDING PERFORMANCE SERVICES LIMITED - 1994-05-27
    STEROWEN LIMITED - 1982-02-08
    icon of address B14, C/o Bre, Bucknalls Lane, Watford, Herts
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,471 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-17
    IIF 15 - Director → ME
  • 9
    PACETYPE LIMITED - 1997-03-21
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ 2023-01-17
    IIF 18 - Director → ME
    icon of calendar 2020-04-06 ~ 2022-01-24
    IIF 51 - Secretary → ME
  • 10
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-14 ~ 2023-01-17
    IIF 34 - Director → ME
  • 11
    icon of address C/o Bre, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2023-01-17
    IIF 33 - Director → ME
    icon of calendar 2020-04-06 ~ 2022-01-24
    IIF 55 - Secretary → ME
  • 12
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-26
    IIF 57 - Has significant influence or control OE
  • 13
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-17
    IIF 22 - Director → ME
  • 14
    icon of address Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2002-06-28
    IIF 2 - Director → ME
  • 15
    icon of address Bucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-17
    IIF 21 - Director → ME
  • 16
    MCMORROW MURPHY INSURANCE BROKERS LIMITED - 1993-05-26
    MCMORROW MURPHY INSURANCE SERVICES LIMITED - 1997-01-08
    icon of address 611 Stretford Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2018-11-30
    IIF 14 - Director → ME
  • 17
    icon of address 6th Floor John Stow House, 18 Bevis Marks, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,892 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2013-05-31
    IIF 32 - Director → ME
  • 18
    GAUSS MANAGEMENT LIMITED - 2008-11-07
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,259 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2019-05-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 56 - Has significant influence or control OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    EXECUTIVE FIRST LIMITED - 2009-08-27
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-12-10
    IIF 11 - Director → ME
  • 20
    MATRIX CONNECTIONS LIMITED - 2009-08-27
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2007-12-10
    IIF 7 - Director → ME
  • 21
    RADIO TAXIS GROUP LIMITED - 2014-06-02
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ 2007-11-21
    IIF 3 - Director → ME
  • 22
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-19 ~ 2017-04-24
    IIF 23 - Director → ME
  • 23
    KENSAL ENTERPRISES LIMITED - 2017-11-01
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2017-04-24
    IIF 37 - Director → ME
  • 24
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2007-12-10
    IIF 8 - Director → ME
  • 25
    icon of address 1 Plough Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2007-12-10
    IIF 9 - Director → ME
  • 26
    RADIO TAXICABS (LONDON) LIMITED - 2014-04-15
    RADIO TAXIS GROUP LIMITED - 2004-06-16
    icon of address 1 Plough Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2007-12-10
    IIF 6 - Director → ME
  • 27
    SILVER SHUTTLE LIMITED - 2014-12-04
    icon of address 10 Parkside Close, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216,560 GBP2016-12-31
    Officer
    icon of calendar 2010-12-24 ~ 2012-07-09
    IIF 26 - Director → ME
  • 28
    XETA TAXIS LIMITED - 2006-10-04
    BEALAW (735) LIMITED - 2005-02-17
    icon of address 1 Plough Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2007-12-10
    IIF 4 - Director → ME
  • 29
    SPEED 5348 LIMITED - 1996-02-22
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-12-10
    IIF 10 - Director → ME
  • 30
    icon of address Behegan Lynes Bank Chambers Brook St, Bishops Waltham, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,030 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ 2018-09-04
    IIF 24 - Director → ME
  • 31
    RENARD TECHNOLOGIES LIMITED - 1990-12-13
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,928 GBP2024-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2018-03-19
    IIF 28 - Director → ME
  • 32
    TAXI NETWORK LIMITED - 2006-10-04
    icon of address Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-12-10
    IIF 5 - Director → ME
  • 33
    YORKSHIRE ENERGY SERVICES INSTALLATIONS LIMITED - 2011-09-06
    FREEPEEVEE LIMITED - 2010-05-12
    YESRENEWABLES LTD - 2013-05-08
    icon of address Units 8-9, Victoria Mills Stainland Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2016-11-16
    IIF 45 - Director → ME
  • 34
    icon of address Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2016-11-16
    IIF 38 - Director → ME
  • 35
    KIRKLEES ENERGY SERVICES - 2009-01-26
    KIRKLEES ENERGY SERVICES CIC - 2009-05-05
    icon of address Units 8-9, Victoria Mills Stainland Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-11-16
    IIF 40 - 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.