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, Kevin Arthur

    Related profiles found in government register
  • Herbert, Kevin Arthur
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Herbert, Kevin Arthur
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Clayton West, Huddersfield, HD8 9QQ

      IIF 26 IIF 27
    • icon of address Easingwold Golf Club, Stillington Road, Easingwold, York, YO61 3ET, United Kingdom

      IIF 28
  • Herbert, Kevin Arthur
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stillington Road, Easingwold, York, YO61 3ET, United Kingdom

      IIF 29
  • Herbert, Kevin Arthur
    British company director born in April 1952

    Registered addresses and corresponding companies
    • icon of address Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL

      IIF 30 IIF 31
  • Herbert, Kevin Arthur
    British director born in April 1952

    Registered addresses and corresponding companies
  • Herbert, Kevin Arthur
    British finance director born in April 1952

    Registered addresses and corresponding companies
    • icon of address Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL

      IIF 39 IIF 40
  • Herbert, Kevin Arthur
    British

    Registered addresses and corresponding companies
  • Herbert, Kevin Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Road, Upper Poppleton, York, North Yorkshire, YO26 6JL

      IIF 51
    • icon of address 28, Southfield Close, Rufforth, York, YO23 3RE, United Kingdom

      IIF 52
  • Herbert, Kevin Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL

      IIF 53 IIF 54
  • Herbert, Kevin Arthur
    British finance director

    Registered addresses and corresponding companies
    • icon of address Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL

      IIF 55 IIF 56
  • Mr Kevin Arthur Herbert
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easingwold Golf Club, Stillington Road, Easingwold, York, YO61 3ET, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    MARMADUKE PILLING & SONS,LIMITED - 1983-08-15
    PILLINGS PRINTING COMPANY LIMITED - 2003-09-19
    icon of address Co Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    PLATIGNUM LIMITED - 2000-06-14
    FORAY 953 LIMITED - 1997-04-21
    ADARE GROUP LIMITED - 2007-12-07
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 9 - Director → ME
  • 5
    MUSTERFAIR LIMITED - 1987-07-02
    PRONTAPRINT INTERNATIONAL LIMITED - 2007-03-21
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 7
    CONTINUOUS STATIONERY-LANSDOWN LIMITED - 1980-12-31
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 35
  • 1
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 25 - Director → ME
    icon of calendar 2007-09-04 ~ 2015-09-11
    IIF 52 - Secretary → ME
  • 2
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN PRESS LIMITED - 1992-04-07
    CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
    BRANDCORE LIMITED - 1989-10-31
    ADARE LIMITED - 2007-12-07
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 18 - Director → ME
  • 3
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN LIMITED - 2003-09-18
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 7 - Director → ME
  • 4
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE PRESSICION LIMITED - 2015-11-06
    ADARE NEWCO (2) LIMITED - 1998-06-25
    PRESSICION LIMITED - 2003-09-19
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 24 - Director → ME
  • 5
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 8 - Director → ME
  • 6
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 6 - Director → ME
  • 7
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    ADARE ADVANTAGE LIMITED - 2015-11-27
    LABEL CONVERTERS LIMITED - 2003-09-18
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 21 - Director → ME
  • 8
    icon of address Bretton Street, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2003-07-31
    IIF 40 - Director → ME
    icon of calendar 1995-01-31 ~ 2002-10-23
    IIF 56 - Secretary → ME
  • 9
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 20 - Director → ME
  • 10
    icon of address Stillington Road, Easingwold, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,975 GBP2024-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-04-24
    IIF 29 - Director → ME
  • 11
    icon of address Easingwold Golf Club Stillington Road, Easingwold, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    135,118 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2024-04-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-06-28
    IIF 57 - Right to appoint or remove directors OE
  • 12
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 4 - Director → ME
  • 13
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    PAPERWEIGHT LIMITED - 1989-12-04
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 16 - Director → ME
  • 14
    H.I. DEVELOPMENTS (LEEDS) LIMITED - 1982-07-13
    FRIGIDAIRE MARKETING LIMITED - 1985-08-07
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 33 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 43 - Secretary → ME
  • 15
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 36 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 50 - Secretary → ME
  • 16
    HI-WAY GARAGE (LEEDS) LIMITED - 1990-07-12
    icon of address Charity Farm, Skipwith, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 37 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 44 - Secretary → ME
  • 17
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2015-09-09
    IIF 26 - Director → ME
  • 18
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2015-09-08
    IIF 27 - Director → ME
  • 19
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 38 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 45 - Secretary → ME
  • 20
    HI WAY EXPRESS (SERVICES) LIMITED - 1990-01-30
    AUDIO MAIL LIMITED - 1989-01-31
    HI WAY INTERNATIONAL EXPRESS LIMITED - 1996-10-22
    icon of address Charity Farm, Skipwith, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-10-25
    IIF 42 - Secretary → ME
  • 21
    TABMERGE PUBLIC LIMITED COMPANY - 1990-02-28
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 32 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 47 - Secretary → ME
  • 22
    HARWOOD CONSUMER PRODUCTS LIMITED - 1989-02-28
    HARWOOD INTERNATIONAL (CONSUMER PRODUCTS) LIMITED - 1991-11-26
    HARWOOD DOMESTIC APPLIANCES LIMITED - 1982-07-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 35 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 49 - Secretary → ME
  • 23
    CHANPOINT LIMITED - 1988-01-14
    THOMSON DOMESTIC APPLIANCES LIMITED - 1989-01-31
    icon of address Charity Farm, Skipwith, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-10-25
    IIF 48 - Secretary → ME
  • 24
    GLOBEFAN LIMITED - 1984-07-16
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1993-06-18
    IIF 34 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 46 - Secretary → ME
  • 25
    ADARE NEWCO LIMITED - 1997-08-01
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 19 - Director → ME
  • 26
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 14 - Director → ME
  • 27
    DMWSL 696 LIMITED - 2012-02-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ 2015-09-08
    IIF 1 - Director → ME
    icon of calendar 2012-03-30 ~ 2015-09-11
    IIF 41 - Secretary → ME
  • 28
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 3 - Director → ME
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 51 - Secretary → ME
  • 29
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    ADARE LEXICON LIMITED - 2021-11-04
    WBF LIMITED - 1995-08-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 17 - Director → ME
  • 30
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 10 - Director → ME
  • 31
    INTELLIDATA SOLUTIONS LIMITED - 2003-09-18
    ADARE INTELLIDATA LIMITED - 2007-12-04
    ADARE DATA SERVICES LIMITED - 2009-03-02
    PRINTRONIC INTERNATIONAL LIMITED - 2002-04-17
    DS WIMBLEDON LIMITED - 2013-04-11
    T.N.P. HOLDINGS LIMITED - 1993-06-30
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    IIF 13 - Director → ME
  • 32
    STANLEY PRESS LIMITED - 1985-03-08
    icon of address C/o Begbies Traynor, Elliot House, 151 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2003-07-31
    IIF 39 - Director → ME
    icon of calendar 1995-01-31 ~ 2002-10-23
    IIF 55 - Secretary → ME
  • 33
    DMWSL 697 LIMITED - 2012-02-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ 2015-09-08
    IIF 2 - Director → ME
  • 34
    icon of address Havers Hill, Eastfield, Nr Scarborough, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-09-14
    IIF 31 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-09-14
    IIF 54 - Secretary → ME
  • 35
    POINTCATCH LIMITED - 1991-04-25
    EDC LIMITED - 1993-05-12
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1993-06-18
    IIF 30 - Director → ME
    icon of calendar 1991-03-01 ~ 1993-06-18
    IIF 53 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.