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

Mr Hugh Arnold Corbin

    Related profiles found in government register
  • Mr Hugh Arnold Corbin
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay Gardens, Exeter, Devon, EX1 1NS

      IIF 1
    • icon of address Belle Vue Works, Boundary St, Hyde Rd, Manchester, M12 5NG

      IIF 2
    • icon of address Whitty Down, Rocombe, Lyme Regis, Dorset, DT7 3RR

      IIF 3
    • icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester, M12 5NG

      IIF 4 IIF 5
    • icon of address Belle Vue Works, Boundary Street, Manchester, M12 5NG

      IIF 6 IIF 7 IIF 8
    • icon of address Bellevue Works, Boundary Street, Manchester, M12 5NG

      IIF 9
  • Mr Hugh Arnold Corbin
    British born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Vue Works, Boundary Street, Manchester, Lancashire , M12 5NG

      IIF 10
  • Corbin, Hugh Arnold
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitty Down, Rocombe, Lyme Regis, DT7 3RR

      IIF 11
  • Corbin, Hugh Arnold
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Corbin, Hugh Arnold
    British retired born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitty Down, Rocombe, Lyme Regis, DT7 3RR

      IIF 16
  • Corbin, Hugh Arnold
    British director born in January 1945

    Registered addresses and corresponding companies
    • icon of address Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, Dorset, DT7 3XQ

      IIF 17
  • Corbin, Hugh Arnold
    British

    Registered addresses and corresponding companies
    • icon of address Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, Dorset, DT7 3XQ

      IIF 18
  • Corbin, Hugh Arnold
    British company director

    Registered addresses and corresponding companies
    • icon of address Whitty Down, Rocombe, Lyme Regis, DT7 3RR

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 26-28 Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,912 GBP2018-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Whitty Down, Rocombe, Lyme Regis, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,201 GBP2018-03-31
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    212,964 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-02-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MARPLACE (NUMBER 220) LIMITED - 1990-02-15
    icon of address Belle Vue Works, Boundary Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELECTRONIC CONTROLS LIMITED - 1988-05-23
    CUBIC ENCLOSURE SYSTEMS LIMITED - 1991-02-25
    icon of address Bellevue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MULTILINK CONTROLS LIMITED - 1980-12-31
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -134,910 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-02-24
    IIF 15 - Director → ME
    icon of calendar ~ 2019-02-24
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARPLACE (NUMBER 119) LIMITED - 1986-10-02
    PBS INDUSTRIAL LIMITED - 1988-05-23
    P B S I LIMITED - 2010-07-12
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,564,826 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 26-28 Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,912 GBP2018-06-30
    Officer
    icon of calendar ~ 1993-11-01
    IIF 18 - Secretary → ME
  • 8
    W.M. SHAKESHAFT LIMITED - 1988-11-07
    icon of address Belle Vue Works, Boundary St, Hyde Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    181,414 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-02-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2003-08-20
    IIF 17 - Director → ME
  • 10
    icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.