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

Cory, Robert

    Related profiles found in government register
  • Cory, Robert
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge, Charcoal Road, Altrincham, Cheshire, WA14 4RT

      IIF 1 IIF 2
    • icon of address Parklands Lodge, Charcoal Road, Altrincham, Cheshire, WA14 4RT, England

      IIF 3
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 4
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 5
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Riverside House, Yew Street, Kings Reach Business Park, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 10
  • Cory, Robert
    British company director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT

      IIF 11 IIF 12 IIF 13
  • Cory, Robert
    British director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge, Charcoal Road, Altrincham, Cheshire, WA14 4RT

      IIF 14
    • icon of address Parklands Lodge Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT

      IIF 15 IIF 16 IIF 17
  • Cory, Robert
    British property developer born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT

      IIF 18
  • Mr Robert Cory
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge, Charcoal Road, Altrincham, Cheshire, WA14 4RT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 22
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 23 IIF 24
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 25
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 26 IIF 27
  • Cory, Robert
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallidays Limited, Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, England

      IIF 28
  • Cory, Robert
    English company director born in May 1944

    Registered addresses and corresponding companies
    • icon of address Vigox House, 3 Ogden Street, Manchester, M15 4NF

      IIF 29
  • Cory, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT

      IIF 30 IIF 31
  • Cory, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT

      IIF 32
  • Cory, Robert

    Registered addresses and corresponding companies
    • icon of address Parklands Lodge, Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT, England

      IIF 33
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 6 - Director → ME
  • 3
    ARMSTRONG BROOKS PLC - 2015-09-01
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    17,343,411 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,062 GBP2023-08-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 28 - Director → ME
  • 8
    FEZHURST LIMITED - 1983-07-04
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -302,293 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 4 - Director → ME
  • 10
    MOPEKS FOUNDATION - 2017-05-13
    CORY FOUNDATION - 2018-12-05
    icon of address Riverside House Yew Street, Kings Reach Business Park, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
  • 11
    CARVERIDE LIMITED - 1980-12-31
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2019-08-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2024-12-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    ARMSTRONG BROOKS PLC - 2015-09-01
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    17,343,411 GBP2024-08-31
    Officer
    icon of calendar ~ 2008-04-02
    IIF 11 - Director → ME
  • 4
    ARMSTRONG COMMUNICATIONS PLC - 2013-01-29
    icon of address Rowan House Sheldon Business Park, Chippenham, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-03 ~ 2008-04-02
    IIF 15 - Director → ME
  • 5
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,062 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-09-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    ALTCOM 351 LIMITED - 2003-11-24
    THINGY SOFTWARE LIMITED - 2008-04-18
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    383 GBP2024-08-31
    Officer
    icon of calendar 2003-11-19 ~ 2008-04-02
    IIF 12 - Director → ME
    icon of calendar 2011-09-01 ~ 2017-04-13
    IIF 14 - Director → ME
    icon of calendar 2003-11-19 ~ 2008-04-02
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    852 GBP2025-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2019-03-19
    IIF 34 - Secretary → ME
  • 8
    LANDER CONSULTING LIMITED - 2004-02-26
    icon of address Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,257 GBP2025-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2019-03-19
    IIF 33 - Secretary → ME
  • 9
    FEZHURST LIMITED - 1983-07-04
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -302,293 GBP2024-08-31
    Officer
    icon of calendar ~ 2008-04-02
    IIF 17 - Director → ME
    icon of calendar ~ 2008-04-02
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-09-19 ~ 2024-12-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Falcon House, Limestone Cottage Lane, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    icon of calendar 1991-04-17 ~ 1993-09-01
    IIF 29 - Director → ME
  • 12
    CARVERIDE LIMITED - 1980-12-31
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-02
    IIF 16 - Director → ME
    icon of calendar ~ 2008-04-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Right to appoint or remove directors OE
  • 13
    MERSEYPRIDE ENTERPRISE TRADING PARK MANAGEMENT CO. LIMITED - 1997-02-05
    TRIUMPH TRADING PARK MANAGEMENT CO. LIMITED - 2011-04-27
    GOODOAKS LIMITED - 1982-11-17
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,857 GBP2023-12-31
    Officer
    icon of calendar 1994-01-20 ~ 2004-11-26
    IIF 18 - Director → ME
  • 14
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    VENTURIA PLC - 2010-08-03
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2003-05-02 ~ 2005-12-19
    IIF 13 - 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.