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, Richard Gerard

    Related profiles found in government register
  • Corbett, Richard Gerard
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 1 IIF 2
    • icon of address Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR, England

      IIF 3
    • icon of address Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST

      IIF 4 IIF 5
    • icon of address Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST, England

      IIF 6 IIF 7 IIF 8
  • Corbett, Richard Gerard Heaton
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 10
  • Corbett, Richard Gerard
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 11
  • Corbett, Richard Gerard
    British farmer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 12
  • Corbett, Richard Gerard Heaton
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 13 IIF 14
  • Corbett, Richard Gerard Heaton
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 15 IIF 16
  • Corbett, Richard Gerard Heaton
    British farmer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Corbett, Richard Gerard Heaton

    Registered addresses and corresponding companies
  • Mr Richard Gerard Corbett
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Gerard Heaton Corbett
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR

      IIF 40
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 41
    • icon of address Church Farm, Hatherton, Cannock, WS11 1RR

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-05-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    CHURCH FARM PROPERTY LIMITED - 2015-10-27
    icon of address Church Farm, Church Lane, Cannock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,553 GBP2022-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 24 - Director → ME
  • 4
    ORGANIC FARMERS AND GROWERS LIMITED - 2016-07-16
    icon of address Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,535,770 GBP2024-06-30
    Officer
    icon of calendar 2003-04-23 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    RGC FARMS LTD - 2015-05-16
    icon of address Church Farm, Church Lane, Cannock
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    CHURCH FARM FOODS LIMITED - 2016-04-15
    icon of address Church Farm, Church Lane, Cannock
    Active Corporate (1 parent)
    Equity (Company account)
    -368,237 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2024-11-21
    IIF 20 - Director → ME
    icon of calendar 2014-08-19 ~ 2024-11-21
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2024-10-23
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-23 ~ 2024-10-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -298,936 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2024-11-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    297,541 GBP2024-03-31
    Officer
    icon of calendar 2024-10-22 ~ 2024-12-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARNPARK LIMITED - 1979-12-31
    icon of address Church Farm, Hatherton, Cannock
    Active Corporate (1 parent)
    Equity (Company account)
    122,121 GBP2024-03-31
    Officer
    icon of calendar ~ 2008-08-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-10-28
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    CLIFFORD KENT LIMITED - 2009-10-12
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,017,711 GBP2024-09-28
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-18
    IIF 9 - Director → ME
  • 6
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-18
    IIF 6 - Director → ME
  • 7
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,006,539 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2024-11-21
    IIF 17 - Director → ME
    icon of calendar 2016-04-15 ~ 2024-11-21
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2024-10-23
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-23 ~ 2024-10-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    RGC FARMS LTD - 2015-05-16
    icon of address Church Farm, Church Lane, Cannock
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2024-11-21
    IIF 21 - Director → ME
    icon of calendar 2014-09-11 ~ 2024-11-21
    IIF 27 - Secretary → ME
  • 9
    LDLCO NO 201 LTD - 2015-04-21
    icon of address Church Farm Church Lane, Hatherton, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,974,740 GBP2024-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2024-11-21
    IIF 3 - Director → ME
  • 10
    icon of address Church Farm, Church Lane, Cannock, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,041,161 GBP2024-09-30
    Officer
    icon of calendar 2015-05-15 ~ 2024-11-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    STC LOGISTICS LTD. - 2009-02-02
    OFFSHELF 322 LTD - 2004-11-29
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    321,015 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2024-11-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2024-10-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    OFFSHELF 296 LTD - 2003-03-05
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    190,043 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2008-07-25
    IIF 16 - Director → ME
    icon of calendar 2018-10-05 ~ 2025-03-28
    IIF 11 - Director → ME
  • 13
    THAMES VALLEY FOODS LIMITED - 2017-11-27
    THAMES VALLEY EGGS LIMITED - 1998-10-16
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,058,591 GBP2024-09-28
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-18
    IIF 7 - Director → ME
    icon of calendar 2008-11-04 ~ 2009-06-24
    IIF 5 - Director → ME
  • 14
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    16,820,820 GBP2024-09-28
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-18
    IIF 4 - Director → ME
  • 15
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,841,270 GBP2019-09-28
    Officer
    icon of calendar 2015-04-16 ~ 2016-04-18
    IIF 2 - Director → ME
  • 16
    ACRAMAN (474) LIMITED - 2008-08-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,131 GBP2019-09-28
    Officer
    icon of calendar 2008-06-18 ~ 2016-04-18
    IIF 10 - Director → ME
  • 17
    ARNOLD DAVIES LIMITED - 1994-10-05
    EVEREST FOODS LIMITED - 1988-05-06
    INGLEBY (268) LIMITED - 1988-03-17
    icon of address Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2016-04-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.