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, Marvin Edward

    Related profiles found in government register
  • Herbert, Marvin Edward
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hammond Street Depot, R/o 27 Caversham Road, London, NW5 2DR, England

      IIF 1
  • Herbert, Marvin Edward
    British executive consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Winchester Mews, London, NW3 3NQ, England

      IIF 2
  • Herbert, Marvin Edward
    British life coach consultant & personal trainer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
    • 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 4
  • Herbert, Marvin Edward
    British resoultion consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 5
  • Herbert, Marvin Edward, Mr.
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 6
  • Herbert, Marvin Edward, Mr.
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 7
    • 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 8
  • Herbert, Marvin Edward, Mr.
    British operations manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Prudden Close, Elstow, Bedford, MK42 9EB, England

      IIF 9
  • Herbert, Marvin Edward, Mr.
    British social entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, MK10 9EJ, United Kingdom

      IIF 10
  • Herbert, Marvin
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Brignall Garth, Leeds, West Yorkshire, England

      IIF 11
  • Herbert, Marvin
    English managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115a, Haven Road, Liverpool, L10 1LS, United Kingdom

      IIF 12
  • Herbert, Marvin Edward
    British administrator born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 13
  • Herbert, Marvin Edward
    British international creative director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 14
  • Mr Marvin Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Brignall Garth, Leeds, West Yorkshire, England

      IIF 15
  • Mr Marvin Edward Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16 IIF 17
    • 34, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EJ, England

      IIF 18
  • Mr. Marvin Edward Herbert
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 19
    • 11, Prudden Close, Elstow, Bedford, MK42 9EB, England

      IIF 20
    • 34, Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, MK10 9EJ, United Kingdom

      IIF 21
  • Mr Marvin Edward Herbert
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Winchester Mews, London, NW3 3NQ, England

      IIF 22
    • Flat 4, No.1 William Street, William Street, Windsor, SL4 1BB, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    61 Bridge Street, Kington, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    Hammond Street Depot, R/o 27 Caversham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 1 - director → ME
  • 3
    Flat 1 3 Winchester Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-04-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    115a Haven Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 12 - director → ME
  • 5
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2017-07-01 ~ dissolved
    IIF 14 - director → ME
  • 6
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    9 Brignall Garth, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    34 Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    10 Roughton Close, Kettering, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 2 - director → ME
Ceased 4
  • 1
    TMEH PROJECTS LIMITED - 2021-09-21
    APF PROJECTS LIMITED - 2020-10-16
    AVONWICK PROPERTY LIMITED - 2020-05-22
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,908 GBP2023-01-31
    Officer
    2020-05-21 ~ 2021-09-20
    IIF 8 - director → ME
    Person with significant control
    2020-05-21 ~ 2021-09-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 07801423: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -31,280 GBP2018-10-31
    Officer
    2018-10-30 ~ 2020-06-15
    IIF 3 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-05-01
    IIF 16 - Has significant influence or control OE
  • 3
    T.M.E.H. PROPERTIES LTD. - 2021-09-22
    DIRTY DOES IT MANAGEMENT LIMITED - 2020-07-27
    5 Melbourne Street, Bedford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,048 GBP2020-12-31
    Officer
    2019-12-16 ~ 2021-09-20
    IIF 9 - director → ME
    Person with significant control
    2019-12-16 ~ 2021-09-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    THE MARVIN HERBERT LTD. - 2021-09-21
    DISPUTE RESOLUTIONS CONSULTANCY LIMITED - 2020-07-02
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -97,902 GBP2022-06-30
    Officer
    2020-10-01 ~ 2021-09-20
    IIF 6 - director → ME
    2015-06-01 ~ 2020-07-01
    IIF 5 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-07-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.