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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Herbert, Michael Hans Stephen Corbyn

    Related profiles found in government register
  • Herbert, Michael Hans Stephen Corbyn
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Windmill Street, Flat 6, 10 Windmill Street, London, W1T 2JE, England

      IIF 1
  • Herbert, Michael Hans Stephen Corbyn
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Byron Road, Harpenden, Hertfordshire, AL5 4AB

      IIF 2 IIF 3 IIF 4
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL, United Kingdom

      IIF 6
  • Herbert, Michael Hans Stephen Corbyn
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE

      IIF 7
  • Herbert, Michael Hans Stephen Corbyn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wenrisc House, Meadow Court, High Street, Witney, OX28 6ER, United Kingdom

      IIF 8
  • Herbert, Michael Hans Stephen Corbyn
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL

      IIF 9 IIF 10 IIF 11
  • Herbert, Michael Hans Stephen Corbyn
    British retired born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 12
  • Herebrt, Michael Hans Stephen Corbyn
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 13
  • Mr Michael Hans Stephen Corbyn Herbert
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL

      IIF 14
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL, United Kingdom

      IIF 15
  • Herbert, Michael Hans Stephen Corbyn
    British

    Registered addresses and corresponding companies
    • 20 Byron Road, Harpenden, Hertfordshire, AL5 4AB

      IIF 16
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL

      IIF 17
  • Herbert, Michael Hans Stephen Corbyn
    British director

    Registered addresses and corresponding companies
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL

      IIF 18 IIF 19
  • Herbert, Michael Hans Stephen Corbyn

    Registered addresses and corresponding companies
    • Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL, United Kingdom

      IIF 20
    • Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 21
  • Mr Michael Hans Stephen Corbyn Herbert
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 22 IIF 23
child relation
Offspring entities and appointments 12
  • 1
    BEVERSTON MEWS MANAGEMENT COMPANY LIMITED
    03182720
    14 London Street, Andover, England
    Active Corporate (35 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2001-12-12 ~ 2004-06-21
    IIF 3 - Director → ME
  • 2
    CHSS ENTERPRISE LLP
    OC355519
    Signature House 23 Vaughan Road, Harpenden, Herts
    Dissolved Corporate (4 parents)
    Officer
    2010-06-08 ~ 2012-04-05
    IIF 7 - LLP Designated Member → ME
  • 3
    CLICK DIRECT LTD
    09571750
    Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 6 - Director → ME
    2015-05-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HISTORIC NEWSPAPERS LIMITED
    - now 05182542
    SHOO 93 LIMITED
    - 2004-10-19 05182542 05182589... (more)
    20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1,358,206 GBP2023-03-31
    Officer
    2004-10-15 ~ 2023-06-30
    IIF 11 - Director → ME
    2004-10-15 ~ 2022-06-14
    IIF 18 - Secretary → ME
  • 5
    LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED
    02801299 02801291... (more)
    Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (19 parents)
    Equity (Company account)
    28,114 GBP2025-03-31
    Officer
    2024-04-16 ~ now
    IIF 8 - Director → ME
  • 6
    MAIDREALM PROPERTY MANAGEMENT LIMITED
    03293287
    10 Windmill Street Flat 8, 10 Windmill Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2017-12-01 ~ now
    IIF 1 - Director → ME
  • 7
    SIGNATURE GIFTS LIMITED
    - now 04615339 06534204
    SIGNATURE ONLINE LIMITED
    - 2009-06-23 04615339 06534204
    DE FACTO 1036 LIMITED
    - 2003-02-03 04615339 06397128... (more)
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (9 parents)
    Equity (Company account)
    477,080 GBP2022-03-31
    Officer
    2003-01-31 ~ 2023-04-13
    IIF 9 - Director → ME
    2003-01-31 ~ 2022-06-14
    IIF 19 - Secretary → ME
  • 8
    SIGNATURE HOLDCO LTD
    - now 07812668
    DE FACTO 1921 LIMITED
    - 2012-02-29 07812668 07447871... (more)
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    111 GBP2020-03-31
    Officer
    2012-02-10 ~ 2023-10-09
    IIF 10 - Director → ME
    2023-10-09 ~ dissolved
    IIF 12 - Director → ME
    2012-02-10 ~ 2022-06-14
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SIGNATURE ONLINE LIMITED
    - now 06534204 04615339
    SIGNATURE GIFTS LIMITED
    - 2009-06-23 06534204 04615339
    Signature House, 23 Vaughan Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 2 - Director → ME
    2008-03-13 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SIGNATURE PG LTD
    08853768
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -395,937 GBP2022-03-31
    Officer
    2014-01-21 ~ dissolved
    IIF 13 - Director → ME
    2014-01-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WILLIAM GRANT & SONS INTERNATIONAL LIMITED
    - now SC085737
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    GIFNORT LIMITED - 1984-03-06
    The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (40 parents)
    Officer
    2001-01-30 ~ 2002-12-06
    IIF 4 - Director → ME
  • 12
    WILLIAM GRANT & SONS UK LIMITED - now
    FIRST DRINKS BRANDS LIMITED
    - 2014-07-08 02288241 04296109
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (48 parents, 2 offsprings)
    Officer
    2001-02-26 ~ 2002-12-31
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.