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, Paul Michael

    Related profiles found in government register
  • Herbert, Paul Michael
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 1
  • Herbert, Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Herbert, Paul Michael
    British born in July 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Peny Maes Farm, Glan-yr-afon, Holywell, CH8 9BQ, United Kingdom

      IIF 5
  • Herbert, Paul Michael
    British managing director born in July 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Herbert, Paul Michael
    British engineering consultant born in July 1950

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Reid Trading Estate, Factory Road, Sandycroft, Deeside, Flintshire, CH5 2QJ, United Kingdom

      IIF 7
  • Mr Paul Herbert
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

      IIF 8
  • Mr Paul Herbert
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9 IIF 10
  • Paul Michael Herbert
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 11
  • Herbert, Paul
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, England

      IIF 12
  • Herbert, Paul
    British director born in July 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, United Kingdom

      IIF 13
  • Mr Paul Herbert
    British born in July 1950

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER

      IIF 14
  • Mr Paul Michael Herbert
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 15
    • icon of address Reid Trading Estate, Factory Road, Sandycroft, Deeside, Flintshire, CH5 2QJ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    CK QUALITY (MIDLANDS) LIMITED - 2020-12-22
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,530 GBP2020-03-31
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    282 GBP2017-06-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Reid Trading Estate Factory Road, Sandycroft, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HERBERT INVESTMENTS LIMITED - 2001-11-22
    icon of address Station House Connaught Road, Brookwood, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    LIMEEXTRA LIMITED - 1983-11-21
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    610,945 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-12
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,927 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2025-04-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2025-04-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,928,982 GBP2023-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-28
    IIF 16 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.