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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Corbett, Andrew James

    Related profiles found in government register
  • Corbett, Andrew James
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sundridge Drive, Chatham, ME5 8HB, England

      IIF 1
    • Obsidian Offices, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 2
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 5
  • Corbett, Andrew James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, England

      IIF 6 IIF 7
    • 7, Sundridge Drive, Chatham, ME5 8HB, England

      IIF 8
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 9
    • Office 3009, 321-323, High Road, Romford, RM6 6AX, England

      IIF 10
  • Corbett, Andrew James
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 11
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF, United Kingdom

      IIF 12
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 13
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 14
    • 405, Coggeshall Road, Braintree, CM77 8AA, United Kingdom

      IIF 15
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 16
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 17
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 18
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 19
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 20
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 21
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 22
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 23
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 24
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 25
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 26
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 27
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 28
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 29
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 30
    • Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 31
    • Larch Suite, Westgate House, Westgate Avenue, Bolt, BL1 4RF, United Kingdom

      IIF 32
  • Corbett, Andrew James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sun Terrace, Sundrige Drive, Chatham, Kent, ME5 8HB, United Kingdom

      IIF 33
    • 2, Kilner Street, London, E14 7BD, England

      IIF 34
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 35
  • Mr Andrew James Corbett
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 36
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF, United Kingdom

      IIF 37
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 38
    • 405, Coggeshall Road, Braintree, CM77 8AA, United Kingdom

      IIF 39
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, England

      IIF 40 IIF 41
    • 7, Sun Terrace, Sundrige Drive, Chatham, Kent, ME5 8HB, United Kingdom

      IIF 42
    • 7, Sundridge Drive, Chatham, ME5 8HB, England

      IIF 43
    • Obsidian Offices, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 44
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 45
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 46
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 47
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 48
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 49
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 50
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 51
    • 2, Kilner Street, London, E14 7BD, England

      IIF 52
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 53
    • Flat 604 Moro Apartments, 22 New Festival Avenue, London, E14 6FT, England

      IIF 54
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 55
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 56
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 57
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 58
    • 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 59
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 60
    • 20, Lon Olwen, Kinmel Bay, Rhyl, LL18 5LQ, United Kingdom

      IIF 61
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 62
    • Office 3009, 321-323, High Road, Romford, RM6 6AX, England

      IIF 63
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 64
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 65
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 66
    • Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 67
    • Larch Suite, Westgate House, Westgate Avenue, Bolt, BL1 4RF, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 35
  • 1
    ACQUDA LIMITED
    13492671
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2022-03-18 ~ 2022-11-08
    IIF 34 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-11-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ADV SOLUTIONS LTD
    12280435
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 4 - Director → ME
  • 3
    ARCHECRAY LTD
    12898335
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-05
    IIF 23 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    ARDEACHASE LTD
    12904122
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-12
    IIF 29 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-19
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    ARDEACHRIS LTD
    12915422
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ 2020-10-20
    IIF 18 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    ARDEAGOODAY LTD
    12907272
    30 Corbett Road Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-15
    IIF 26 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-09
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    ARNICARITA LTD
    12901771
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-07
    IIF 5 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-07
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    ASHHANZEK LTD
    12912428
    75a Derby Road, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-28
    IIF 17 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    BRAVTECH LIMITED
    14377055
    63-66 Hatton Garden, Fifith Floor, Suite 23, London
    Active Corporate (4 parents)
    Officer
    2022-12-30 ~ 2024-09-24
    IIF 35 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-09-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    CYCLOPSOIL LTD
    12265309
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-18
    IIF 28 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    CYCLOPSSHELL LTD
    12371162
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-21
    IIF 27 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    DAEMONTEARS LTD
    12395445
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 25 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    DANIELGRECU LTD
    12405317
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-04
    IIF 12 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    DAYRAISE LTD
    12410593
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 30 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    EVERYTHING LETTING PROPERTY SERVICES LTD - now
    SIMPLY COMPLY LTD - 2020-11-13
    CORHORN LIMITED
    - 2019-08-16 12107988
    4385, 12107988 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-15
    IIF 2 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    GIVE AWAY PUB LTD
    14191265
    Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    LOOPTREK LTD
    11924952
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-04-23
    IIF 31 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-04-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    LOUDSTART LTD
    11950362
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-06-10
    IIF 11 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    LUCKYBELLE LTD
    11977428
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ 2019-06-11
    IIF 13 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    MAGICLEND LTD
    12001069
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-06-27
    IIF 16 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-06-27
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    MAILZY LTD
    12027992
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ 2019-07-11
    IIF 20 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-07-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    MAJORINO LTD
    12047821
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-23
    IIF 24 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    MEGASPACE LTD
    13545385
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 24
    OFFINIES LTD - now
    CYSTBRONZE LTD
    - 2020-06-08 12373354
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 3 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    RAWSET LTD
    13009634
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ 2020-11-26
    IIF 19 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-26
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 26
    STERNVALE LIMITED
    12153309
    7 Sun Terrace, Sundrige Drive, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    THE STAR HOTEL (KINGUSSIE) LIMITED - now
    MANORWAY VENTURES LIMITED
    - 2024-02-23 14763198
    72 High Street, Haslemere, England
    Active Corporate (3 parents)
    Officer
    2023-03-28 ~ 2023-07-17
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-07-17
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    TRIAT LTD
    13003591
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 14 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 29
    UROPECT LTD
    13012895
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ 2020-11-26
    IIF 15 - Director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-26
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 30
    VASHIC LTD
    13006047
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ 2020-11-19
    IIF 22 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-19
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    VERN CONSULTANTS LIMITED
    13995740
    Office 3009, 321-323 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    WEBSTONE LTD
    14206546
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 33
    XIX SUPPLIERS LIMITED - now
    DEEPBIZ LIMITED
    - 2023-08-04 14490361
    Flat 604 Moro Apartments 22 New Festival Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2023-08-02
    IIF 1 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-08-02
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 34
    YANDAM LTD
    13015800
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 21 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    ZUCONE LTD
    13018545
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 32 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.