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, Simon Blair

    Related profiles found in government register
  • Herbert, Simon Blair
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 1
    • icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 2
    • icon of address Tyne Slipway Westworks, River Drive, South Shields, Tyne And Wear, NE33 1LH

      IIF 3
  • Herbert, Simon Blair
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Herbert, Simon Blair
    British chief executive born in March 1964

    Registered addresses and corresponding companies
    • icon of address 11 Frobisher Road, Bristol, Avon, BS3 2AU

      IIF 15
  • Herbert, Lisa
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 (cellars), The Mall, Clifton, Bristol, BS8 4DS, England

      IIF 16
    • icon of address 22, (cellars) The Mall, Clifton, Bristol, BS8 4DS, United Kingdom

      IIF 17
    • icon of address 43, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 18 IIF 19
  • Herbert, Lisa
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Main Road, Cleeve, Bristol, BS49 4PF, England

      IIF 20
  • Mr Simon Blair Herbert
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Herbert, Simon
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 34 IIF 35 IIF 36
    • icon of address 43, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 37
  • Mrs Lisa Herbert
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 38
  • Mrs Lisa Herbert
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 (cellars), The Mall, Clifton, Bristol, BS8 4DS, England

      IIF 39
    • icon of address 22, (cellars) The Mall, Clifton, Bristol, BS8 4DS, United Kingdom

      IIF 40
    • icon of address 43, Brunel Parkway, Pride Park, Derby, DE24 8HR, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Prospect Place, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,213 GBP2018-07-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,677 GBP2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,319 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2025-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,411 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,197 GBP2024-08-31
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Prospect Place, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    J.P.M. (AUTOMATIC MACHINES) LIMITED - 1994-11-22
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 35 - Director → ME
  • 11
    EVER 2334 LIMITED - 2004-11-18
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Tyne Slipway Westworks, River Drive, South Shields, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    577,583 GBP2024-07-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,859 GBP2023-07-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,775 GBP2024-02-29
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    SEGA GAMING EUROPE LIMITED - 1998-04-08
    CANAIDE LIMITED - 1996-05-31
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 22 (cellars) The Mall, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-12-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 22 The Clifton Club Cellars, 22 Clifton, 22 The Mall, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,039 GBP2024-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2024-08-30
    IIF 1 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-08-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-11-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-03 ~ 2024-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,677 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-03-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Prospect Place, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-12-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o 3sixty Real Estate, 16 Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2022-01-06
    IIF 20 - Director → ME
  • 5
    icon of address 43 Brunel Parkway, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,411 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-05-06 ~ 2024-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    HORSEPOOL UK LIMITED - 1990-04-12
    icon of address Festival Trade Park Unit 6, Crown Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2003-07-31
    IIF 15 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.