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, Gerald Michael Nolan

    Related profiles found in government register
  • Corbett, Gerald Michael Nolan
    British business person born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tufton Street, London, SW1P 3QB

      IIF 1
  • Corbett, Gerald Michael Nolan
    British businessman born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 2
  • Corbett, Gerald Michael Nolan
    British chairman born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP, England

      IIF 3
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 4
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW, England

      IIF 5
  • Corbett, Gerald Michael Nolan
    British chairman / non-executive director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towry House, Western Road, Bracknell, Berkshire, RG12 1TL, United Kingdom

      IIF 6
  • Corbett, Gerald Michael Nolan
    British chairman/director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 7
  • Corbett, Gerald Michael Nolan
    British chief executive born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Corbett, Gerald Michael Nolan
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 15 IIF 16 IIF 17
  • Corbett, Gerald Michael Nolan
    British company director / farmer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dacre Street, London, SW1H 0DJ, England

      IIF 18
  • Corbett, Gerald Michael Nolan
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Burlington Place, London, W1S 2HR, England

      IIF 19
    • icon of address 10, Paternoster Square, London, EC4M 7LT

      IIF 20
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 21
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 22 IIF 23
  • Corbett, Gerald Michael Nolan
    British director of companies born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 24
  • Corbett, Gerald Michael Nolan
    British financial director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Corbett, Gerald Michael Nolan
    British group finance born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 34
  • Corbett, Gerald Michael Nolan
    British group finance director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, Hertfordshire, AL3 7AW

      IIF 35 IIF 36
  • Corbett, Gerald Michael Nolan
    British chairman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Great Titchfield Street, London, W1W 8AZ

      IIF 37
  • Mr Gerald Michael Nolan Corbett
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holtsmere End Farm House, Redbourn, St Albans, Hertfordshire, AL3 7AW

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7 Dacre Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 7 Tufton Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 1 - Director → ME
Ceased 35
  • 1
    WW REALISATION 1 PUBLIC LIMITED COMPANY - 2009-05-06
    WOOLWORTHS PUBLIC LIMITED COMPANY - 2009-05-06
    F.W. WOOLWORTH PUBLIC LIMITED COMPANY - 1987-02-01
    icon of address 4385, 00104206 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2007-06-06
    IIF 23 - Director → ME
  • 2
    icon of address Bunkers Lane, Hemel Hempstead, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-12 ~ 2002-03-15
    IIF 11 - Director → ME
  • 3
    BETFAIR GROUP PLC - 2016-02-02
    BETFAIR GROUP LIMITED - 2010-10-07
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-03 ~ 2016-02-02
    IIF 3 - Director → ME
  • 4
    BRITVIC PLC - 2025-04-01
    BRITANNIA SD HOLDINGS LIMITED - 2005-11-21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-24 ~ 2017-09-01
    IIF 22 - Director → ME
  • 5
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2000-07-10
    IIF 12 - Director → ME
  • 6
    RAILTRACK (UK) LIMITED - 2002-10-01
    DETAILASPECT LIMITED - 1998-07-30
    icon of address 5th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1998-07-07 ~ 2000-11-17
    IIF 14 - Director → ME
  • 7
    GRAND METROPOLITAN INVESTMENTS LIMITED - 2010-10-19
    PRECIS (175) LIMITED - 1983-10-24
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-08 ~ 1997-07-08
    IIF 35 - Director → ME
  • 8
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1997-07-08
    IIF 36 - Director → ME
  • 9
    LEISURE INTERNATIONAL LIMITED - 1995-12-20
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-02 ~ 1997-07-08
    IIF 34 - Director → ME
  • 10
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1994-04-11 ~ 1997-06-26
    IIF 29 - Director → ME
  • 11
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-21 ~ 2006-01-25
    IIF 4 - Director → ME
  • 12
    icon of address Foundation House 2-4 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2019-09-26
    IIF 5 - Director → ME
  • 13
    icon of address 7 Dacre Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,123 GBP2020-02-28
    Officer
    icon of calendar 1997-08-28 ~ 2020-10-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2020-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    IBSTOCK BRICKS LIMITED - 2000-04-03
    REDLAND BRICKS LIMITED - 1996-08-01
    BIRTLEY BRICK COMPANY LIMITED(THE) - 1986-04-07
    BIRTLEY BRICK COMPANY LIMITED(THE) - 1986-04-07
    icon of address Leicester Road, Ibstock, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 30 - Director → ME
  • 15
    REDLAND INTERNATIONAL LIMITED - 2005-04-13
    REDLAND OVERSEAS LIMITED - 1978-12-31
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 25 - Director → ME
  • 16
    MEPC LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 1998-01-22
    IIF 24 - Director → ME
  • 17
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2014-04-23
    IIF 7 - Director → ME
  • 18
    RAILTRACK (SPACIA) LIMITED - 2003-01-22
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2000-11-17
    IIF 10 - Director → ME
  • 19
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (14 parents, 26 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2000-11-17
    IIF 9 - Director → ME
  • 20
    NUMIS CORPORATION PLC - 2023-10-24
    RAPHAEL ZORN HEMSLEY HOLDINGS PLC - 2000-04-28
    RAPHAEL, ZORN HEMSLEY HOLDINGS LIMITED - 1996-02-14
    FABLEFIELD LIMITED - 1989-08-07
    icon of address 45 Gresham Street, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-05 ~ 2017-03-21
    IIF 20 - Director → ME
  • 21
    ULTRAMAST SERVICES LIMITED - 2006-11-30
    RT GROUP TELECOM SERVICES LIMITED - 2003-08-04
    RAILTRACK TELECOM SERVICES LIMITED - 2002-10-21
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,924 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2000-11-17
    IIF 13 - Director → ME
  • 22
    icon of address The Old Rectory, Misterton, Lutterworth, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 26 - Director → ME
  • 23
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 33 - Director → ME
  • 24
    REDLAND ESTATES LIMITED - 1988-09-12
    DRI ROOF TILES LIMITED - 1982-11-25
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 28 - Director → ME
  • 25
    REDLAND PROPERTIES LIMITED - 1988-09-12
    EASTWOODS FROY LIMITED - 1983-08-03
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 27 - Director → ME
  • 26
    RAILTRACK DEVELOPMENTS LIMITED - 2002-10-21
    TRACELETTER LIMITED - 1999-04-01
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,371,000 GBP2022-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2000-11-17
    IIF 8 - Director → ME
  • 27
    SEGRO PUBLIC LIMITED COMPANY - 2010-12-13
    SLOUGH ESTATES PUBLIC LIMITED COMPANY - 2007-05-22
    icon of address 1 New Burlington Place, London, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2022-06-30
    IIF 19 - Director → ME
  • 28
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2010-10-29
    IIF 21 - Director → ME
  • 29
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    icon of address 15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-11 ~ 2002-06-12
    IIF 16 - Director → ME
  • 30
    icon of address Redland House, Station Approach, Dorking, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 31 - Director → ME
  • 31
    LAFARGE AGGREGATES LIMITED - 2015-08-03
    LAFARGE REDLAND AGGREGATES LIMITED - 2001-01-02
    REDLAND AGGREGATES LIMITED - 1998-06-01
    REDLAND GRAVEL LIMITED - 1977-12-31
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 32 - Director → ME
  • 32
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2008-11-05 ~ 2011-11-02
    IIF 17 - Director → ME
  • 33
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2013-06-06
    IIF 37 - Director → ME
  • 34
    TOWRY LAW HOLDINGS LIMITED - 2010-05-07
    JS&P HOLDINGS LIMITED - 2007-01-09
    TRUSHELFCO (NO.2961) LIMITED - 2003-08-04
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2014-04-18
    IIF 6 - Director → ME
  • 35
    FLAGBRIAR LIMITED - 2001-06-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2007-06-06
    IIF 2 - 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.