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, Michael Raymond

    Related profiles found in government register
  • Corbett, Michael Raymond
    United Kingdom company director born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74-78 Welsh Road, Garden City, Deeside, Clwyd, CH5 2HU

      IIF 1
    • icon of address 74-78, Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU

      IIF 2
    • icon of address 74-78, Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU, Wales

      IIF 3
    • icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU

      IIF 4 IIF 5 IIF 6
    • icon of address 25, Warwick House, Buckingham Palace Road, London, SW1W 0PP, England

      IIF 7
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 8
    • icon of address 9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 9
  • Corbett, Michael Raymond
    United Kingdom director born in November 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU

      IIF 10
  • Corbett, Michael Raymond
    British bookmaker born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-78, Welsh Road, Garden City, Deeside, Clwyd, CH5 2HU, United Kingdom

      IIF 11
  • Corbett, Michael Raymond
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-78, Welsh Road, Garden City, Deeside, CH5 2HU, United Kingdom

      IIF 12
  • Corbett, Michael Raymond
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 - 78, Welsh Road, Garden City, Sealand, Flintshire, CH5 2HU, United Kingdom

      IIF 13
  • Corbett, Michael Raymond
    British co director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Goldfinch Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2GL

      IIF 14
  • Corbett, Michael Raymond
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP

      IIF 15
    • icon of address 10 Goldfinch Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2GL

      IIF 16
  • Corbett, Michael Raymond
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Goldfinch Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2GL

      IIF 17
  • Corbett, Raymond
    British born in December 1939

    Registered addresses and corresponding companies
    • icon of address 18 Bodfor Street, Rhyl, Denbighshire, LL18 1AU

      IIF 18
  • Corbett, Raymond
    British company director born in December 1939

    Registered addresses and corresponding companies
  • Corbett, Raymond
    British director born in December 1939

    Registered addresses and corresponding companies
    • icon of address 18 Bodfor Street, Rhyl, Denbighshire, LL18 1AU

      IIF 26 IIF 27
  • Mr Michael Raymond Corbett
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-78 Welsh Road, Garden City, Deeside, Clwyd, CH5 2HU

      IIF 28
    • icon of address 74-78, Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU

      IIF 29 IIF 30
    • icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU

      IIF 31 IIF 32 IIF 33
    • icon of address 74-78, Welsh Road, Garden City, Deeside, CH5 2HU, United Kingdom

      IIF 35
    • icon of address 74 - 78, Welsh Road, Garden City, Sealand, Flintshire, CH5 2HU, United Kingdom

      IIF 36
    • icon of address 9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Deneside Buildings, Remscheid, Way, Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    2,602 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 74 - 78 Welsh Road, Garden City, Sealand, Flintshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    W.T.CORBETT(RHYL)LIMITED - 2000-06-29
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,924,433 GBP2024-03-31
    Officer
    icon of calendar 1995-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    145,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 74-78 Welsh Road, Garden City, Deeside, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 74-78 Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 74-78 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -782,671 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 3 - Director → ME
  • 9
    HALLCO 390 LIMITED - 2001-08-20
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    65,741 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -19,651 GBP2024-03-31
    Officer
    icon of calendar 2000-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 74-78 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Leytonstone House Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,688 GBP2021-03-31
    Officer
    icon of calendar 2013-06-17 ~ 2022-03-28
    IIF 7 - Director → ME
    icon of calendar 2002-10-21 ~ 2012-06-15
    IIF 14 - Director → ME
  • 2
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2015-09-01
    IIF 8 - Director → ME
    icon of calendar 2011-04-18 ~ 2012-06-30
    IIF 15 - Director → ME
  • 3
    W.T.CORBETT(RHYL)LIMITED - 2000-06-29
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,924,433 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-10-01
    IIF 19 - Director → ME
  • 4
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    145,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-01-04 ~ 2009-10-01
    IIF 27 - Director → ME
  • 5
    icon of address 74-78 Welsh Road, Garden City, Deeside, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-08 ~ 2009-10-01
    IIF 24 - Director → ME
  • 6
    icon of address Tony Willis, Crystal Bingo Victoria Road, Shotton, Deeside, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-14 ~ 2011-01-07
    IIF 16 - Director → ME
    icon of calendar 2000-03-08 ~ 2009-10-01
    IIF 22 - Director → ME
  • 7
    icon of address 9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-10-01
    IIF 18 - Director → ME
  • 8
    icon of address 74-78 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -782,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 29 - Right to appoint or remove directors OE
  • 9
    HALLCO 390 LIMITED - 2001-08-20
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    65,741 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-09-08 ~ 2009-10-01
    IIF 20 - Director → ME
  • 10
    LINTSCAN LIMITED - 2000-09-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    icon of calendar 2000-12-06 ~ 2007-03-12
    IIF 17 - Director → ME
    icon of calendar ~ 2007-03-12
    IIF 23 - Director → ME
  • 11
    icon of address 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -19,651 GBP2024-03-31
    Officer
    icon of calendar 2000-12-06 ~ 2009-10-01
    IIF 26 - Director → ME
    icon of calendar ~ 2000-09-08
    IIF 25 - Director → ME
  • 12
    icon of address 74-78 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-10-01
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.