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

Ms Tamara Diane Corbin

    Related profiles found in government register
  • Ms Tamara Diane Corbin
    Cayman Islander born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Grand Cayman, KY1-1103, Cayman Islands

      IIF 1
    • icon of address The R&h Trust Co. Ltd, Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1 1103, Cayman Islands

      IIF 2
  • Mrs Tamara Diane Corbin
    Cayman Islander born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Grand Cayman, Cayman Islands

      IIF 3
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1-1103, Cayman Islands

      IIF 4 IIF 5 IIF 6
  • Tamara Diane Corbin
    Cayman Islander born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 10
  • Ms Tamara Corbin
    Cayman Islander born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd, Windward 1 , Regatta Office Park, Po Box 897, Grand Cayman, KY1 1103, Cayman Islands

      IIF 11
  • Corbin, Tamara Diane
    Cayman Islander director born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 12
  • Ms Tamara Diane Corbin
    British born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address C/o Pb Belfast Limited, River House, 48-60 High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 13
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Grand Cayman, Ky1-1103, Cayman Islands

      IIF 14
    • icon of address The R&h Trust Co Ltd, The R&h Trust Co Ltd, Windward 1, Grand Cayman, Cayman Islands

      IIF 15
  • Corbin, Tamara Diane
    Cayman Islander, director born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 1 Windward, Po Box 897, Regatta Office Park, West Bay Road, Grand Cayman, KY1 - 1103, Cayman Islands

      IIF 16
  • Ms Tamara Diana Corbin
    British born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, KY1 1103, Cayman Islands

      IIF 17
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 18 IIF 19
  • Tamara Diane Corbin
    British born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 20
    • icon of address The R&h Trust Co. Ltd., Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 21 IIF 22 IIF 23
  • Tamara Diane Corbin
    Cayman Islander born in October 1974

    Registered addresses and corresponding companies
    • icon of address The R & H Trust Co. Ltd. 2nd Floor, Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1-1103, Cayman Islands

      IIF 24 IIF 25 IIF 26
  • Tamara Corbin
    British born in October 1974

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R & H Trust Co Ltd, Grand Cayman, Ky1 1103, Cayman Islands

      IIF 27
  • Tamara Diane Corbin
    British born in October 1974

    Registered addresses and corresponding companies
    • icon of address P.o. Box 897, Windward 1, Regatta Office Park, Grand Cayman, KY1-1103, Cayman Islands

      IIF 28
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address One, Wood Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 1 Wells Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Maples Corporate Services Limited Po Box 309 Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (3 parents, 1 offspring)
    Beneficial owner
    icon of calendar 2022-03-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Dentons Kensington Swan Level 4 40 Bowen Street, Pipitea, Wellington, New Zealand
    Removed Corporate (4 parents)
    Beneficial owner
    icon of calendar 2014-03-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26,179 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    SCARPE LIMITED - 2015-02-26
    FOAM & SUBSTANCE LIMITED - 2015-10-04
    icon of address 5th Floor, 1 Wells Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -47,553 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Po Box 336 Fourth Floor, Plaza House, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2013-09-11 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    ASKRIGG SPORTING LIMITED - 2010-01-05
    CATCHFIELD LIMITED - 1996-05-17
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,320,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Trafalgar Court 3rd Floor, West Wing, Les Banques, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    10,878 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address 2nd Floor, Lansdowne House, 57, East Wing,berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address One Wood Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    PIA GETTY FILMS LIMITED - 2016-01-18
    ROMACOBEL REELS LIMITED - 2008-03-28
    PIA GETTY FILMS LIMITED - 2012-04-05
    AXIS OF LIGHT LIMITED - 2012-10-10
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,376,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 19
    YIELDMORE LIMITED - 2016-11-25
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 20
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    12,519,948 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,434 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,431 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address 1 Windward, Po Box 897, Regatta Office Park, West Bay Road, Grand Cayman, Cayman Islands
    Registered Corporate (4 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-03-17 ~ now
    IIF 16 - Managing Officer → ME
  • 25
    icon of address 4th Floor 47 Great Marlborough Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 2
  • 1
    ESSAR GLOBAL SERVICES LIMITED - 2013-06-27
    ESSAR CAPITAL (UK) LIMITED - 2013-08-16
    ESSAR CAPITAL UK LIMITED - 2013-06-28
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -527,601 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-12-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    GOLIATH I LIMITED - 2010-04-06
    ESSAR ENERGY LIMITED - 2010-04-16
    ESSAR ENERGY PLC - 2014-07-22
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

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.