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 Robert Anthony Corbett

    Related profiles found in government register
  • 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 1
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 2 IIF 3
  • 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 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 20
    • icon of address Heffernan House, 130 Widemarsh Street, Hereford, HR4 9HN, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • icon of address Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 24
    • icon of address Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 25
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • icon of address Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • Corbett, Robert Anthony
    British company director

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

      IIF 37 IIF 38
  • 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 39
  • 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 40
    • icon of address Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • 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 44
  • 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 45
  • Corbett, Sarah Angela Josephine
    British

    Registered addresses and corresponding companies
  • 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 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 17 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - 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 32 - 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 31 - 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 49 - 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 21 - Director → ME
  • 9
    icon of address Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 34 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - 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 12 - Director → ME
    icon of calendar 1993-01-20 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar ~ dissolved
    IIF 46 - 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 42 - Director → ME
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 19 - 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 7 - 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 29 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 4 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 2 - 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 9 - Director → ME
    icon of calendar 2003-03-20 ~ 2024-02-17
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 3 - 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 18 - 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 14 - 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 40 - 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 22 - 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 13 - 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 39 - Director → ME
    IIF 35 - Director → ME
    icon of calendar ~ 2025-03-28
    IIF 41 - Director → ME
    icon of calendar 2018-10-01 ~ 2025-03-28
    IIF 45 - Director → ME
    icon of calendar ~ 2024-02-17
    IIF 11 - Director → ME
    icon of calendar ~ 2025-03-28
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-02-17
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - 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 5 - 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 6 - 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 8 - 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.