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, Michael Hans Stephen Corbyn

    Related profiles found in government register
  • Herbert, Michael Hans Stephen Corbyn

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

      IIF 1
    • icon of address Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 2
  • Herbert, Michael Hans Stephen Corbyn
    British

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

      IIF 3
    • icon of address Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL

      IIF 4
  • Herbert, Michael Hans Stephen Corbyn
    British director

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

      IIF 5 IIF 6
  • Herbert, Michael Hans Stephen Corbyn
    born in June 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Herbert, Michael Hans Stephen Corbyn
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Hans Stephen Corbyn Herbert
    British born in June 1960

    Resident in England

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

      IIF 20 IIF 21
  • Mr Michael Hans Stephen Corbyn Herbert
    British born in June 1960

    Resident in United Kingdom

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

      IIF 22
    • icon of address Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Signature House, 23 Vaughan Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 2
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,114 GBP2025-03-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 10 Windmill Street Flat 8, 10 Windmill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 14 - Director → ME
  • 4
    DE FACTO 1921 LIMITED - 2012-02-29
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111 GBP2020-03-31
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIGNATURE GIFTS LIMITED - 2009-06-23
    icon of address Signature House, 23 Vaughan Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -395,937 GBP2022-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 14 London Street, Andover, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2004-06-21
    IIF 16 - Director → ME
  • 2
    icon of address Signature House 23 Vaughan Road, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2012-04-05
    IIF 7 - LLP Designated Member → ME
  • 3
    SHOO 93 LIMITED - 2004-10-19
    icon of address 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,206 GBP2023-03-31
    Officer
    icon of calendar 2004-10-15 ~ 2023-06-30
    IIF 11 - Director → ME
    icon of calendar 2004-10-15 ~ 2022-06-14
    IIF 5 - Secretary → ME
  • 4
    DE FACTO 1036 LIMITED - 2003-02-03
    SIGNATURE ONLINE LIMITED - 2009-06-23
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    477,080 GBP2022-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2023-04-13
    IIF 9 - Director → ME
    icon of calendar 2003-01-31 ~ 2022-06-14
    IIF 6 - Secretary → ME
  • 5
    DE FACTO 1921 LIMITED - 2012-02-29
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111 GBP2020-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2023-10-09
    IIF 10 - Director → ME
    icon of calendar 2012-02-10 ~ 2022-06-14
    IIF 4 - Secretary → ME
  • 6
    GIFNORT LIMITED - 1984-03-06
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2002-12-06
    IIF 17 - Director → ME
  • 7
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    CLEANSOLD LIMITED - 1988-09-26
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2002-12-31
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.