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, Patrick Joseph

    Related profiles found in government register
  • Herbert, Patrick Joseph
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Bow Court, Fletchworth Gate, Coventry, CV5 6SP, England

      IIF 1
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2
  • Herbert, Patrick Joseph
    British director born in November 1978

    Resident in England

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

      IIF 3 IIF 4
  • Herbert, Patrick Joseph
    British quality engineer born in November 1978

    Registered addresses and corresponding companies
    • icon of address 232 Nuffield Road, Coventry, West Midlands, CV6 7JA

      IIF 5
  • Herbert, Patrick
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Herbert
    British born in November 1978

    Resident in England

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

      IIF 10 IIF 11 IIF 12
  • Mr Patrick Herbert
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Joseph Herbert
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Bow Court, Fletchworth Gate, Coventry, CV5 6SP, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 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 2016-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    CKGS MIDLANDS LTD - 2020-12-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,899 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 20 Dunsville Drive, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    282 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    BLUE PENNANT PROPERTY LIMITED - 2025-03-07
    THE BESPOKE BUILDING GARDEN COMPANY LTD - 2023-08-17
    icon of address 11a Bow Court Fletchworth Gate, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    CKGS MIDLANDS LTD - 2020-12-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,899 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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.