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

Le Corney, John David

    Related profiles found in government register
  • Le Corney, John David
    British charity manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Mill Lane, Hathersage, S32 1BG, Great Britain

      IIF 1
  • Le Corney, John David
    British chief executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End Farm, Abney, Hope Valley, Derbyshire, S32 1AH

      IIF 2
  • Le Corney, John David
    British farm manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zest Centre, 18 Upperthorpe, Sheffield, S6 3NA, England

      IIF 3
  • Le Corney, John David
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mill Lane, Hathersage, Derbyshire, S32 1BG, England

      IIF 4
  • Le Corney, John
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA

      IIF 5
    • icon of address Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, SY16 4HX, Wales

      IIF 6
  • Lecorney, John
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Hereford Street Bedminster, Bristol, BS3 4NA

      IIF 7
  • Le Corney, John David
    British chief executive born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mill Lane, Hathersage, Derbyshire, S32 1BG, United Kingdom

      IIF 8
  • Lecorney, John
    British social enterpreneur born in May 1950

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Headley, Sheffield, South Yorkshire, S2 3EG

      IIF 9
  • Le Corney, John
    British charity manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 10
  • Le Corney, John
    British city farm manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 11 IIF 12
  • Le Corney, John
    British city farmer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 13
  • Le Corney, John
    British community worker born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 14
  • Le Corney, John
    British farm manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 15
  • Le Corney, John

    Registered addresses and corresponding companies
    • icon of address 138 Alexandra Road, Heeley, Sheffield, South Yorkshire, S2 3EG

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    GLEADLESS VALLEY COMMUNITY FORUM - 2015-01-06
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 3
    SHEFFIELD WELL-BEING CONSORTIUM - 2013-04-10
    icon of address Zest Centre, 18 Upperthorpe, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS - 2018-06-20
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    icon of address Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,824 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address C/o, The Greenhouse Hereford Street, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2018-03-31
    IIF 8 - Director → ME
  • 2
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2001-12-05
    IIF 12 - Director → ME
  • 3
    HEELEY DEVELOPMENT TRUST - 2024-12-10
    icon of address Ash Tree Yard, 62-68 Thirlwell, Road, Heeley, Sheffield, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 2003-10-20
    IIF 16 - Secretary → ME
  • 4
    icon of address Longfields Farm Flagg Lane, Flagg, Buxton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2013-11-29
    IIF 2 - Director → ME
  • 5
    icon of address 215 Shirebrook Road, Heeley Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2013-07-03
    IIF 11 - Director → ME
  • 6
    icon of address Pannell House 6 Queen Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-01-17
    IIF 15 - Director → ME
  • 7
    icon of address Office 7 Syac Centre, 120 Wicker, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2012-04-26
    IIF 10 - Director → ME
  • 8
    CRAIGSHOW LIMITED - 1992-12-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2009-01-01
    IIF 9 - Director → ME
  • 9
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS - 2018-06-20
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    icon of address Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,824 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ 2021-04-07
    IIF 5 - Director → ME
    icon of calendar ~ 1992-06-20
    IIF 14 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-31
    IIF 7 - Director → ME
  • 10
    THE ANTHONY DAVISON TRUST LIMITED - 2002-10-08
    icon of address Neepsend House, Percy Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ 2025-07-17
    IIF 4 - 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.