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

Corbett, Thomas Robert

    Related profiles found in government register
  • Corbett, Thomas Robert
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 1
  • Corbett, Thomas Robert
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 2
  • Corbett, Thomas Robert
    British director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 3
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 6
  • Corbett, Thomas Robert
    British engineer born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 7
  • Corbett, Thomas Robert
    British engineering consultant born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 8
  • Mr Thomas Robert Corbett
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ

      IIF 9
    • icon of address Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 10
    • icon of address Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 11
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 12
  • Corbett, Robert Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 13 IIF 14
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, Uk

      IIF 15
  • Corbett, Sarah Angela Josephine
    British

    Registered addresses and corresponding companies
  • Sampson, Hannah Jane
    British veterinary surgeon born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 19
  • Corbett, Sarah Angela Josephine
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 20
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Corbett, Benjamin Edward Thomas
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 24
  • Corbett, Benjamin Edward Thomas
    British land agent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 25
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 26
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Robert Anthony
    British farmer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 36 IIF 37
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 38
  • Sampson, Hannah Jane
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields, Forest Road, Hay On Wye, Hereford, HR3 5FA

      IIF 39
  • Sampson, Hannah Jane
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mansfield Street, London, W1G 9NQ

      IIF 40
    • icon of address Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 41
    • icon of address Heffernan House, 130 Widemarsh Street, Hereford, HR4 9HN, United Kingdom

      IIF 42
  • Mr Robert Anthony Corbett
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 43
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 44 IIF 45
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 46
  • Hudson, Susannah Caroline
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ox House, Shobdon, Leominster, Herefordshire , HR6 9LT

      IIF 47
  • Hudson, Susannah Caroline
    British physiotherapist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT

      IIF 48
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    ENERGY INNOVATIONS (UK) LTD - 2010-12-06
    icon of address Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,251 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,385,585 GBP2024-02-29
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 47 - Director → ME
  • 4
    011010 LTD - 2010-12-06
    icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    329,607 GBP2016-12-31
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 4 - Director → ME
  • 7
    HAY VETERINARY GROUP LLP - 2022-06-27
    icon of address Greenfields, Forest Road, Hay On Wye, Hereford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,505 GBP2022-12-31
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 8
    HEREFORDSHIRE MIND ASSOCIATION - 2000-02-04
    icon of address Heffernan House, 130 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Newchurch Farm, Kinnersley, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    114,990 GBP2024-05-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    SOURCENIPPY LIMITED - 1987-08-20
    NEWCHURCH PROPERTIES LIMITED - 2021-04-15
    icon of address Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1993-01-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    HAZELHURST NURSING HOME LIMITED - 2021-04-15
    LOGICSUMMIT LIMITED - 1987-10-19
    icon of address Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2021-03-31
    Officer
    icon of calendar 1993-01-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    icon of calendar ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    icon of address Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VETLIFE
    - now
    VICTORIA VETERINARY BENEVOLENT FUND LIMITED - 1978-12-31
    VETERINARY BENEVOLENT FUND - 2022-07-13
    icon of address 7 Mansfield Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 40 - Director → ME
Ceased 12
  • 1
    QUAYSHELFCO 956 LIMITED - 2002-10-29
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2004-06-30
    IIF 30 - Director → ME
  • 2
    icon of address Ox House, Shobdon, Leominster, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,519 GBP2024-12-31
    Officer
    icon of calendar 2024-06-18 ~ 2025-04-03
    IIF 2 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 27 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 44 - Has significant influence or control OE
  • 3
    icon of address Newchurch, Kinnersley, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,305 GBP2022-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 32 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 45 - Has significant influence or control OE
  • 4
    icon of address Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    icon of calendar 1993-01-25 ~ 2021-02-21
    IIF 48 - Director → ME
  • 5
    icon of address Shobdon Airfield Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    58 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-02-17
    IIF 37 - Director → ME
  • 6
    icon of address Encore Enterprises Lugwardine Court, Lugwardine Court Orchard, Lugwardine, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2013-11-13
    IIF 20 - Director → ME
  • 7
    icon of address 4 Judge's Close, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-02-20 ~ 2017-12-20
    IIF 15 - Director → ME
  • 8
    CRAVEN AGRONOMY SERVICES LIMITED - 1994-10-13
    icon of address Shobdon, Leominster, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-13
    IIF 36 - Director → ME
  • 9
    icon of address Ox House, Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,989,070 GBP2025-03-26
    Officer
    icon of calendar 2018-10-01 ~ 2025-03-28
    IIF 19 - Director → ME
    IIF 8 - Director → ME
    icon of calendar ~ 2025-03-28
    IIF 21 - Director → ME
    icon of calendar 2018-10-01 ~ 2025-03-28
    IIF 25 - Director → ME
    icon of calendar ~ 2024-02-17
    IIF 34 - Director → ME
    icon of calendar ~ 2025-03-28
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CENTAUR GRAIN LIMITED - 2008-11-14
    LINGRAIN LIMITED - 2001-03-07
    ZEDACE LIMITED - 1996-01-17
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2004-06-30
    IIF 28 - Director → ME
  • 11
    QUAYSHELFCO 955 LIMITED - 2002-10-29
    CENTAUR GRAIN MARKETING LIMITED - 2008-11-14
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-02-27
    IIF 29 - Director → ME
  • 12
    LEXDEN PUBLIC LIMITED COMPANY - 1981-12-31
    RADIO WYVERN PUBLIC LIMITED COMPANY - 2007-11-08
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-19
    IIF 31 - 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.