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, Robert Anthony

    Related profiles found in government register
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Robert Anthony
    British farmer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 10 IIF 11
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, Uk

      IIF 12
  • Mr Robert Anthony Corbett
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 13
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 14 IIF 15
  • Corbett, Robert Anthony
    British company director

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 16 IIF 17
  • Sampson, Hannah Jane
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Mansfield Street, London, W1G 9NQ

      IIF 18
    • Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 19
    • Heffernan House, 130 Widemarsh Street, Hereford, HR4 9HN, United Kingdom

      IIF 20
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 21
  • Hudson, Susannah Caroline
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire , HR6 9LT

      IIF 22
  • Hudson, Susannah Caroline
    British physiotherapist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT

      IIF 23
  • Corbett, Thomas Robert
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 24
  • Corbett, Thomas Robert
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 25
  • Corbett, Thomas Robert
    British director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 26
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 27 IIF 28
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 29
  • Corbett, Thomas Robert
    British engineer born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 30
  • Corbett, Thomas Robert
    British engineering consultant born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 31
  • Corbett, Sarah Angela Josephine
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 32
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 36
  • Corbett, Benjamin Edward Thomas
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 37
  • Corbett, Benjamin Edward Thomas
    British land agent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 38
  • Corbett, Sarah Angela Josephine
    British

    Registered addresses and corresponding companies
  • Mr Thomas Robert Corbett
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ

      IIF 42
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 43
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 44
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 45
  • Sampson, Hannah Jane
    British veterinary surgeon born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 46
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 47
  • Hudson, Susannah Caroline
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire , HR6 9LT

      IIF 48
  • Sampson, Hannah Jane
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Greenfields, Forest Road, Hay On Wye, Hereford, HR3 5FA

      IIF 49
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    ENERGY INNOVATIONS (UK) LTD - 2010-12-06
    Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2010-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,251 GBP2024-03-31
    Officer
    2013-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,385,585 GBP2024-02-29
    Officer
    2025-12-22 ~ now
    IIF 48 - Director → ME
  • 4
    011010 LTD - 2010-12-06
    Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    329,607 GBP2016-12-31
    Officer
    2010-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 5
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 6
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 7
    HAY VETERINARY GROUP LLP - 2022-06-27
    Greenfields, Forest Road, Hay On Wye, Hereford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,505 GBP2022-12-31
    Officer
    2006-12-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 8
    HEREFORDSHIRE MIND ASSOCIATION - 2000-02-04
    Heffernan House, 130 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-12-02 ~ now
    IIF 20 - Director → ME
  • 9
    Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 10
    Newchurch Farm, Kinnersley, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    114,990 GBP2024-05-31
    Officer
    2008-07-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    NEWCHURCH PROPERTIES LIMITED - 2021-04-15
    SOURCENIPPY LIMITED - 1987-08-20
    Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 9 - Director → ME
    1993-01-20 ~ dissolved
    IIF 35 - Director → ME
    ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    HAZELHURST NURSING HOME LIMITED - 2021-04-15
    LOGICSUMMIT LIMITED - 1987-10-19
    Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 7 - Director → ME
    1993-01-20 ~ dissolved
    IIF 34 - Director → ME
    ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VETLIFE
    - now
    VETERINARY BENEVOLENT FUND - 2022-07-13
    VICTORIA VETERINARY BENEVOLENT FUND LIMITED - 1978-12-31
    7 Mansfield Street, London
    Active Corporate (13 parents)
    Officer
    2025-09-12 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    QUAYSHELFCO 956 LIMITED - 2002-10-29
    Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-03 ~ 2004-06-30
    IIF 4 - Director → ME
  • 2
    Ox House, Shobdon, Leominster, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,519 GBP2024-12-31
    Officer
    2024-06-18 ~ 2025-04-03
    IIF 25 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 1 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-17
    IIF 14 - Has significant influence or control OE
  • 3
    Newchurch, Kinnersley, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,305 GBP2022-12-31
    Officer
    2003-03-20 ~ 2024-02-17
    IIF 6 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-17
    IIF 15 - Has significant influence or control OE
  • 4
    Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-02-29
    Officer
    1993-01-25 ~ 2021-02-21
    IIF 23 - Director → ME
  • 5
    Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,385,585 GBP2024-02-29
    Officer
    2009-12-15 ~ 2025-12-22
    IIF 22 - Director → ME
  • 6
    Shobdon Airfield Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    58 GBP2024-07-31
    Officer
    ~ 2024-02-17
    IIF 11 - Director → ME
  • 7
    Encore Enterprises Lugwardine Court, Lugwardine Court Orchard, Lugwardine, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-11-19 ~ 2013-11-13
    IIF 32 - Director → ME
  • 8
    4 Judge's Close, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2016-02-20 ~ 2017-12-20
    IIF 12 - Director → ME
  • 9
    CRAVEN AGRONOMY SERVICES LIMITED - 1994-10-13
    Shobdon, Leominster, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-12-13
    IIF 10 - Director → ME
  • 10
    Ox House, Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,989,070 GBP2025-03-26
    Officer
    2018-10-01 ~ 2025-03-28
    IIF 38 - Director → ME
    IIF 31 - Director → ME
    ~ 2024-02-17
    IIF 8 - Director → ME
    ~ 2025-03-28
    IIF 33 - Director → ME
    2018-10-01 ~ 2025-03-28
    IIF 46 - Director → ME
    ~ 2025-03-28
    IIF 41 - Secretary → ME
    Person with significant control
    2024-02-17 ~ 2025-05-21
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-02-17
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CENTAUR GRAIN LIMITED - 2008-11-14
    LINGRAIN LIMITED - 2001-03-07
    ZEDACE LIMITED - 1996-01-17
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-01-30 ~ 2004-06-30
    IIF 2 - Director → ME
  • 12
    CENTAUR GRAIN MARKETING LIMITED - 2008-11-14
    QUAYSHELFCO 955 LIMITED - 2002-10-29
    Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    2004-06-30 ~ 2006-02-27
    IIF 3 - Director → ME
  • 13
    RADIO WYVERN PUBLIC LIMITED COMPANY - 2007-11-08
    LEXDEN PUBLIC LIMITED COMPANY - 1981-12-31
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    ~ 1997-03-19
    IIF 5 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.