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

Mr Simon Christopher Herbert

    Related profiles found in government register
  • Mr Simon Christopher Herbert
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Hunters Walk, Canal Street, Chester, CH1 4EB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 11, Hunters Walk, Canal Street, Chester, Cheshire, CH1 4EB, England

      IIF 6 IIF 7
    • icon of address 157 High Street, Prestatyn, Denbighshire, LL19 9AY, Wales

      IIF 8
    • icon of address Unit 1e, Lon Parcwr Industrial Estate, Ruthin, Denbighshire, LL15 1LY

      IIF 9
  • Herbert, Simon Christopher
    British solicitor born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Hunters Walk, Canal Street, Chester, CH1 4EB, England

      IIF 10 IIF 11 IIF 12
    • icon of address 11 Hunters Walk, Canal Street, Chester, Cheshire, CH1 4EB

      IIF 13
    • icon of address 11, Hunters Walk, Canal Street, Chester, Cheshire, CH1 4EB, England

      IIF 14 IIF 15
    • icon of address Bevan Rose Corporate Solicitors, 157 High Street, Prestatyn, Denbighshire, LL19 9AY, Wales

      IIF 16
  • Herbert, Simon Christopher
    British

    Registered addresses and corresponding companies
  • Herbert, Simon Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 22
  • Herbert, Simon Christopher
    British solicitor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address Bryn Glen, Gwaenysgor, Rhyl, Flintshire, LL18 6EP

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    PET SEARCH LIMITED - 2018-01-08
    icon of address 11 Hunters Walk, Canal Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,956 GBP2024-05-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PURE CORPORATE LIMITED - 2015-08-19
    icon of address 11 Hunters Walk, Canal Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,663 GBP2024-05-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Hunters Walk Canal Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    43,872 GBP2024-05-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5-6 Hunters Walk, Canal Street, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    24,525 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 11 Hunters Walk, Canal Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    855 GBP2024-05-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 11 Hunters Walk, Canal Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,073 GBP2024-05-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    UK CALL CENTRE PLUS LIMITED - 2007-05-16
    icon of address 11 Hunters Walk, Canal Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    233 GBP2024-05-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 11 Hunters Walk, Canal Street, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    207,006 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    B&H PROMOTIONS LIMITED - 2003-08-05
    icon of address Riverside Buildings, Dock Road, Connah's Quay, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-30
    IIF 25 - Director → ME
  • 2
    SHSCO 15 LIMITED - 2009-05-28
    icon of address West Mill House 6 New Road, Denholme, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,602 GBP2019-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2009-05-26
    IIF 35 - Director → ME
  • 3
    CABBEY PRIVATE HIRE 2005 LIMITED - 2019-12-23
    icon of address Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,897 GBP2022-08-30
    Officer
    icon of calendar 2005-05-25 ~ 2005-05-25
    IIF 37 - Director → ME
  • 4
    icon of address The White House, High Street, Tattenhall, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-16 ~ 2005-09-16
    IIF 29 - Director → ME
  • 5
    DMC MARKETING UK LIMITED - 2008-03-11
    icon of address David M Cheshire, 7 Crofters View, Little Wenlock, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-01
    IIF 36 - Director → ME
    icon of calendar 2005-12-01 ~ 2007-12-31
    IIF 18 - Secretary → ME
  • 6
    icon of address 2 - 4 South Park Court, Hobson Street, Macclesfield, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    355,943 GBP2024-07-31
    Officer
    icon of calendar 2016-03-15 ~ 2016-03-15
    IIF 16 - Director → ME
  • 7
    icon of address 24 Wellington Street, St Johns, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2007-10-24
    IIF 19 - Secretary → ME
  • 8
    GAP PERSONNEL HOLDINGS LIMITED - 2009-11-03
    AARCO 213 LIMITED - 2003-03-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-05-10
    IIF 40 - Director → ME
    icon of calendar 2006-01-27 ~ 2007-12-31
    IIF 21 - Secretary → ME
    icon of calendar 2002-09-23 ~ 2003-02-05
    IIF 22 - Secretary → ME
  • 9
    GP MANAGED SERVICES LIMITED - 2016-04-02
    CREME APPOINTMENTS LIMITED - 2010-01-05
    GAP LEGAL LIMITED - 2007-03-07
    icon of address Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    177,746 GBP2016-01-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-05-10
    IIF 41 - Director → ME
    icon of calendar 2005-12-06 ~ 2005-12-06
    IIF 39 - Director → ME
    icon of calendar 2005-12-06 ~ 2007-12-31
    IIF 42 - Secretary → ME
  • 10
    icon of address 3 Church Street, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,565 GBP2023-10-31
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-05
    IIF 33 - Director → ME
  • 11
    icon of address 3 Woods Street, Wigan, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    IIF 26 - Director → ME
  • 12
    icon of address C/o Cardinal Maritime Limited Leestone Road, Sharston Industrial Area, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,413 GBP2016-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    IIF 32 - Director → ME
  • 13
    icon of address Prince Regent House, 108 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-04-15
    IIF 30 - Director → ME
  • 14
    icon of address Mere Farm Back Lane, Scoulton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    7,786 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ 2005-09-23
    IIF 38 - Director → ME
  • 15
    GAP PERSONNEL FRANCHISES LIMITED - 2015-05-29
    GJVM LIMITED - 2005-05-11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -896,265 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-05-10
    IIF 34 - Director → ME
    icon of calendar 2003-07-05 ~ 2003-07-15
    IIF 28 - Director → ME
    icon of calendar 2006-01-27 ~ 2007-12-31
    IIF 20 - Secretary → ME
    icon of calendar 2003-07-15 ~ 2004-05-25
    IIF 17 - Secretary → ME
  • 16
    WELL MADE LIMITED - 2004-07-06
    icon of address 2 Hall Square, Denbigh, Denbighshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    473,584 GBP2024-05-31
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-30
    IIF 27 - Director → ME
  • 17
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2005-09-20
    IIF 31 - Director → ME
  • 18
    icon of address Unit 1e Lon Parcwr Industrial Estate, Ruthin, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    425,163 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-09-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.