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
    • Church Farm, Church Lane, Cannock, Staffordshire, WS11 1RR, United Kingdom

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

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

      IIF 4 IIF 5
    • 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
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

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

    Resident in England

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

      IIF 11
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

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

    Resident in England

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

      IIF 13
    • Church Farm Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 14 IIF 15
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 16
  • Corbett, Richard Gerard Heaton
    British company director born in December 1953

    Resident in England

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

      IIF 17 IIF 18
  • Corbett, Richard Gerard Heaton
    British director born in December 1953

    Resident in England

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

      IIF 19
  • 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
    • Church Farm, Church Lane, Cannock, WS11 1RR

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

      IIF 41
    • Church Farm, Hatherton, Cannock, WS11 1RR

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    ABBEY ENERGY LIMITED
    - now 09181162
    CHURCH FARM FOODS LIMITED
    - 2016-04-15 09181162
    Church Farm, Church Lane, Cannock
    Active Corporate (3 parents)
    Equity (Company account)
    -368,237 GBP2024-08-31
    Officer
    2014-08-19 ~ 2024-11-21
    IIF 22 - Director → ME
    2014-08-19 ~ 2024-11-21
    IIF 28 - Secretary → ME
    Person with significant control
    2024-10-23 ~ 2024-10-28
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2016-08-19 ~ 2024-10-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    ABBEY FOODS LIMITED
    09446930
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,936 GBP2024-07-31
    Officer
    2015-02-18 ~ 2024-11-21
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    CAMROCK LIMITED
    07592843
    Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    297,541 GBP2024-03-31
    Officer
    2024-10-22 ~ 2024-12-10
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHURCH FARM EGGS LIMITED
    - now 01435769
    BARNPARK LIMITED
    - 1979-12-31 01435769
    Church Farm, Hatherton, Cannock
    Active Corporate (4 parents)
    Equity (Company account)
    122,121 GBP2024-03-31
    Officer
    ~ 2008-08-15
    IIF 17 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-10-28
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    CHURCH FARM GROUP LIMITED
    10163599
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 13 - Director → ME
    2016-05-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    CLARENCE COURT EGGS LIMITED
    - now 01019356
    CLIFFORD KENT LIMITED
    - 2009-10-12 01019356
    Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    22,017,711 GBP2024-09-28
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 9 - Director → ME
  • 7
    LINCOLNSHIRE CHICKENS LIMITED
    00683377
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (15 parents)
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 6 - Director → ME
  • 8
    MARSTON HEALTH & BEAUTY LIMITED
    - now 09368963
    CHURCH FARM PROPERTY LIMITED
    - 2015-10-27 09368963
    Church Farm, Church Lane, Cannock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,553 GBP2022-12-31
    Officer
    2014-12-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    OF&G (SCOTLAND) LTD
    09420715
    The Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-02-04 ~ now
    IIF 16 - Director → ME
  • 10
    ORGANIC FARMERS AND GROWERS C.I.C.
    - now 01202852
    ORGANIC FARMERS AND GROWERS LIMITED
    - 2016-07-16 01202852
    Old Estate Yard Shrewsbury Road, Albrighton, Shrewsbury, Shropshire, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    1,535,770 GBP2024-06-30
    Officer
    2003-04-23 ~ now
    IIF 15 - Director → ME
  • 11
    PILLATON FOODS LIMITED
    10127140
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,006,539 GBP2024-03-31
    Officer
    2016-04-15 ~ 2024-11-21
    IIF 20 - Director → ME
    2016-04-15 ~ 2024-11-21
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-15 ~ 2024-10-23
    IIF 37 - Ownership of shares – 75% or more OE
    2024-10-23 ~ 2024-10-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    RANGE FARM LIMITED
    10310978
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-03 ~ now
    IIF 11 - Director → ME
    2016-08-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    RGC GROUP LIMITED
    - now 09213338
    RGC FARMS LTD
    - 2015-05-16 09213338
    Church Farm, Church Lane, Cannock
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-11 ~ 2024-11-21
    IIF 23 - Director → ME
    2014-09-11 ~ 2024-11-21
    IIF 27 - Secretary → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    RIDGEWAY FOODS LIMITED
    - now 09524715
    LDLCO NO 201 LTD
    - 2015-04-21 09524715
    Church Farm Church Lane, Hatherton, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,974,740 GBP2024-09-30
    Officer
    2015-04-02 ~ 2024-11-21
    IIF 3 - Director → ME
  • 15
    RIDGEWAY GROUP LIMITED
    09592295
    Church Farm, Church Lane, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,041,161 GBP2024-09-30
    Officer
    2015-05-15 ~ 2024-11-21
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STC CORNWALL LIMITED
    - now 05182831
    STC LOGISTICS LTD.
    - 2009-02-02 05182831
    OFFSHELF 322 LTD - 2004-11-29
    Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    321,015 GBP2024-03-31
    Officer
    2004-12-08 ~ 2024-11-21
    IIF 18 - Director → ME
    Person with significant control
    2016-07-16 ~ 2024-10-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    STC PACKERS LTD.
    - now 04632310
    OFFSHELF 296 LTD - 2003-03-05
    Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    190,043 GBP2024-03-31
    Officer
    2018-10-05 ~ 2025-03-28
    IIF 12 - Director → ME
    2003-03-18 ~ 2008-07-25
    IIF 14 - Director → ME
  • 18
    STONEGATE AGRICULTURE LIMITED - now
    THAMES VALLEY FOODS LIMITED
    - 2017-11-27 02751833
    THAMES VALLEY EGGS LIMITED - 1998-10-16
    Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, England
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    2,058,591 GBP2024-09-28
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 7 - Director → ME
    2008-11-04 ~ 2009-06-24
    IIF 5 - Director → ME
  • 19
    STONEGATE FARMERS LIMITED
    00740635
    Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (25 parents, 6 offsprings)
    Equity (Company account)
    16,820,820 GBP2024-09-28
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 4 - Director → ME
  • 20
    STONEGATE GROUP LIMITED
    09545938
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,841,270 GBP2019-09-28
    Officer
    2015-04-16 ~ 2016-04-18
    IIF 2 - Director → ME
  • 21
    STONEGATE HOLDINGS LIMITED
    - now 06525806
    ACRAMAN (474) LIMITED
    - 2008-08-13 06525806 07653215, 05986888, 06916200... (more)
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    307,131 GBP2019-09-28
    Officer
    2008-06-18 ~ 2016-04-18
    IIF 10 - Director → ME
  • 22
    THAMES VALLEY EGGS (PRODUCTION) LIMITED
    - now 02224563
    ARNOLD DAVIES LIMITED - 1994-10-05
    EVEREST FOODS LIMITED - 1988-05-06
    INGLEBY (268) LIMITED - 1988-03-17
    Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 8 - 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.