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

Penberthy, James Corbin

    Related profiles found in government register
  • Penberthy, James Corbin
    British co-founder of roperpenberthy publishing ltd born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Amberley Road, Horsham, West Sussex, RH12 4LJ, United Kingdom

      IIF 1
  • Penberthy, James Corbin
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 2
    • icon of address 29, Amberley Road, Horsham, West Sussex, RH12 4LJ, England

      IIF 3
    • icon of address 29, Amberley Road, Horsham, West Sussex, RH12 4LJ, United Kingdom

      IIF 4
    • icon of address 4 Matthew Parker Street, Conservative Party Central Office, 4 Matthew Parker Street, London, SW1H 9HQ, United Kingdom

      IIF 5
  • Penberthy, James Corbin
    British company director charity admin born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 6
  • Penberthy, James Corbin
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 7
  • Penberthy, James Corbin
    British consultant\ born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 8
  • Penberthy, James Corbin
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Cartwright-hignett, Iford Manor, Bradford-on-avon, Wiltshire, BA15 2BA, United Kingdom

      IIF 9
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 10 IIF 11
  • Penberthy, James Corbin
    British management consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 12 IIF 13
    • icon of address 29, Amberley Road, Horsham, West Sussex, RH12 4LJ, Uk

      IIF 14
  • Penberthy, James Corbin
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Amberley Road, Horsham, West Sussex, RH12 4LJ, United Kingdom

      IIF 15
  • Penberthy, James Corbin
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Otford, Sevenoaks, Kent, TN14 5PG

      IIF 16
  • Penberthy, Jim Corbin
    British unknown born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Amberley Road, Horsham, RH12 4LJ, England

      IIF 17
  • Penberthy, James Corbin
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 18
  • Penberthy, James Corbin
    British consultant

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 19
  • Penberthy, James Corbin
    British consultant\

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 20
  • Penberthy, James Corbin
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 21 IIF 22
  • Penberthy, James Corbin
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 29 Amberley Road, Horsham, West Sussex, RH12 4LJ

      IIF 23 IIF 24
  • Mr James Corbin Penberthy
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Amberley Road, Horsham, RH12 4LJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 73 North Street, Barrow Upon Soar, Loughborough, Leics, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 73 North Street, Barrow Upon Soar, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Penmaen, Gower, Swansea
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 29 Amberley Road, Horsham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,110 GBP2017-01-31
    Officer
    icon of calendar 2001-01-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-01-10 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Newhouse Business Centre, Old Crawley Road Faygate, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    icon of address 43 Bridge Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2006-12-01
    IIF 18 - Secretary → ME
  • 2
    icon of address 3 Lane Close, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -63,429 GBP2024-08-31
    Officer
    icon of calendar 2007-01-01 ~ 2011-07-01
    IIF 13 - Director → ME
    icon of calendar 2007-01-01 ~ 2011-07-01
    IIF 24 - Secretary → ME
  • 3
    AGAPE ASSOCIATES LIMITED - 1999-03-01
    icon of address Unit 3 Newhouse Business, Centre Old Crawley Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-08 ~ 1999-02-16
    IIF 11 - Director → ME
    icon of calendar 1997-07-08 ~ 1999-02-16
    IIF 22 - Secretary → ME
  • 4
    icon of address 73 North Street, Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2020-12-04
    IIF 7 - Director → ME
    icon of calendar 2002-06-25 ~ 2002-10-31
    IIF 19 - Secretary → ME
  • 5
    icon of address Baldwin Scofield & Co, Unit 3 Old Crawley Road, Faygate, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97 GBP2017-04-30
    Officer
    icon of calendar 2010-10-14 ~ 2018-02-19
    IIF 4 - Director → ME
  • 6
    HOSPICE OF HOPE ROMANIA LIMITED - 2019-07-18
    icon of address 11 High Street, Otford, Sevenoaks, Kent
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2021-07-07
    IIF 16 - Director → ME
  • 7
    icon of address 73 North Street, Barrow Upon Soar, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2002-10-31
    IIF 20 - Secretary → ME
  • 8
    icon of address 3 Lane Close, Broadbridge Heath, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2021-03-31
    IIF 3 - Director → ME
  • 9
    icon of address Castle House, High Street, Ammanford, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    592,748 GBP2025-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2025-05-28
    IIF 6 - Director → ME
  • 10
    THE CARPENTER'S ARMS TRUST - 2012-06-14
    icon of address The Carpenters Arms, Wharncliffe Road, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2020-12-04
    IIF 15 - Director → ME
  • 11
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,707 GBP2024-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-16
    IIF 5 - Director → ME
    icon of calendar 2013-01-01 ~ 2020-02-06
    IIF 1 - Director → ME
  • 12
    icon of address C/o William Fairfax Cartwright-hignett Iford Manor, Iford, Bradford-on-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,739 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-07-16
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.