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

Corbishley, Michael

    Related profiles found in government register
  • Corbishley, Michael
    British accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overidge Farm Beckside, Cartmel, Grange-over-sands, Cumbria, LA11 7SP

      IIF 1
  • Corbishley, Michael
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Corbishley, Michael
    British consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overridge, Beckside, Cartmel, Grange-over-sands, Cumbria, LA11 7SP, United Kingdom

      IIF 6
  • Corbishley, Michael
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Corbishley, Michael
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

      IIF 14
  • Corbishley, Michael
    British accountant born in November 1962

    Registered addresses and corresponding companies
    • icon of address 31 Manor Court, Wychor Preston, Lancashire, PR2 7DU

      IIF 15 IIF 16
  • Corbishley, Michael
    British company director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 31 Manor Court, Wychor Preston, Lancashire, PR2 7DU

      IIF 17
  • Corbishley, Michael
    British director of finance born in November 1962

    Registered addresses and corresponding companies
    • icon of address 31 Manor Court, Wychor Preston, Lancashire, PR2 7DU

      IIF 18 IIF 19
  • Corbishley, Michael
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supply Plus Limited, 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3GY, United Kingdom

      IIF 20
  • Corbishley, Michael
    British director of finance

    Registered addresses and corresponding companies
  • Corbishley, Michael

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

      IIF 26
    • icon of address Unit 1 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

      IIF 27 IIF 28 IIF 29
    • icon of address Supply Plus Limited, 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3GY, United Kingdom

      IIF 31
    • icon of address 31 Manor Court, Wychor Preston, Lancashire, PR2 7DU

      IIF 32 IIF 33
  • Mr Michael Corbishley
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supply Plus Limited, 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3GY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Overridge Beckside, Cartmel, Grange-over-sands, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    OVAL (2233) LIMITED - 2010-12-17
    icon of address Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,272 GBP2021-03-31
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-01-25 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 21
  • 1
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-12-31
    IIF 7 - Director → ME
  • 2
    ASFARE NO.1 LIMITED - 2003-12-12
    ASFARE GROUP LIMITED - 2003-12-02
    NEWINCCO 283 LIMITED - 2003-11-04
    icon of address Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2023-06-14
    IIF 3 - Director → ME
    icon of calendar 2012-01-25 ~ 2023-06-14
    IIF 28 - Secretary → ME
  • 3
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 8 - Director → ME
  • 4
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    COUPLESOUND LIMITED - 1983-12-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 13 - Director → ME
  • 5
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 12 - Director → ME
  • 6
    GLASSYOUNG LIMITED - 1984-10-22
    DAVIES & METCALFE LIMITED - 2000-12-28
    SAB WABCO LIMITED - 2004-12-24
    DAVIES & METCALFE FINANCIAL SERVICES LIMITED - 1997-02-03
    icon of address Morpeth Wharf, Twelve Quays, Birkenhead, Wirral
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-06-30
    IIF 15 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 23 - Secretary → ME
  • 7
    GREEN TOOLS PLUS LIMITED - 2022-03-23
    SUPPLY PLUS LIMITED - 2012-03-30
    SUPPLY 999 LIMITED - 2021-06-22
    icon of address 1 Stirling Way, Papworth Everard, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-03-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-09-28
    IIF 14 - Director → ME
    icon of calendar 2012-12-31 ~ 2022-09-28
    IIF 26 - Secretary → ME
  • 8
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITED - 1986-11-17
    MOTHERWELL BRIDGE CONSTRUCTION LIMITED - 2003-08-29
    icon of address Unit B Hermiston House Newhouse Industrial Estate, Newhouse, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2009-03-16
    IIF 1 - Director → ME
  • 9
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 9 - Director → ME
  • 10
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-12-31
    IIF 10 - Director → ME
  • 11
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-10-01
    IIF 11 - Director → ME
  • 12
    DAVIES & METCALFE PUBLIC LIMITED COMPANY - 1997-02-03
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 24 - Secretary → ME
  • 13
    PRIESTGATE SERVICES (NO. 91) LIMITED - 1991-02-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 19 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 33 - Secretary → ME
  • 14
    MOVECITY LIMITED - 1992-01-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 18 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 32 - Secretary → ME
  • 15
    SAB WABCO (AYCLIFFE) LIMITED - 1997-02-03
    SAB BRAKE REGULATOR COMPANY LIMITED - 1990-10-01
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 22 - Secretary → ME
  • 16
    SAB WABCO SALES LIMITED - 2004-12-24
    SAB WABCO LIMITED - 2000-12-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 21 - Secretary → ME
  • 17
    SAB WABCO (BROMBOROUGH) LIMITED - 1997-02-03
    EFE (UK) LIMITED - 1990-09-28
    ALNERY NO. 861 LIMITED - 1989-07-25
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-06-30
    IIF 16 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF 25 - Secretary → ME
  • 18
    icon of address 1 Stirling Way, Papworth Business Park, Papworth Everard, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,173,762 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2023-06-14
    IIF 20 - Director → ME
    icon of calendar 2019-04-02 ~ 2023-06-14
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRE SAFETY EQUIPMENT (NOTTINGHAM) LIMITED - 1985-02-15
    SUPPLY 999 LIMITED - 2012-03-30
    FIRE SAFETY EQUIPMENT LIMITED - 2009-06-08
    icon of address Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,894,791 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2023-06-14
    IIF 2 - Director → ME
    icon of calendar 2012-01-25 ~ 2023-06-14
    IIF 30 - Secretary → ME
  • 20
    icon of address 9c Trafalgar Way, Bar Hill, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,936,273 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2019-04-02
    IIF 4 - Director → ME
    icon of calendar 2012-01-25 ~ 2019-04-02
    IIF 29 - Secretary → ME
  • 21
    TRONIC ELECTRONIC SERVICES LIMITED - 1996-01-26
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2000-04-30
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.