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

Corbitt, Douglas John

    Related profiles found in government register
  • Corbitt, Douglas John
    English consultant

    Registered addresses and corresponding companies
    • icon of address 67, Broughton Road, South Shields, Tyne & Wear, NE33 2RR, Uk

      IIF 1 IIF 2 IIF 3
  • Corbitt, Douglas John
    British

    Registered addresses and corresponding companies
    • icon of address 17 Duncan Gardens, Morpeth, Northumberland, NE61 2PT

      IIF 4
    • icon of address 46 Dykelands Road, Seaburn, Sunderland, Tyne & Wear, SR6 8EP

      IIF 5
  • Corbitt, Douglas John
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Duncan Gardens, Morpeth, Northumberland, NE61 2PT

      IIF 6
  • Corbitt, Douglas John

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE, England

      IIF 7 IIF 8
    • icon of address 46 Dykelands Road, Seaburn, Sunderland, Tyne & Wear, SR6 8EP

      IIF 9
    • icon of address Station House, Station Road, Wylam, Northumberland, NE41 8HR, England

      IIF 10
  • Corbitt, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE, England

      IIF 11
  • Corbitt, Douglas John
    British company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 46 Dykelands Road, Seaburn, Sunderland, Tyne & Wear, SR6 8EP

      IIF 12
  • Corbitt, Douglas John
    British consultant born in February 1949

    Registered addresses and corresponding companies
    • icon of address 17 Duncan Gardens, Morpeth, Northumberland, NE61 2PT

      IIF 13 IIF 14
  • Corbit, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE, England

      IIF 15
  • Corbitt, Douglas John
    English business consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Court Vll, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ, England

      IIF 16
    • icon of address 11-12 The Courtyard, St. Marys Chare, Hexham, Northumberland, NE46 1NH, United Kingdom

      IIF 17
    • icon of address 2, East Union Street, Rugby, Warwickshire, CV21 6AJ, United Kingdom

      IIF 18 IIF 19
  • Corbitt, Douglas John
    English consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE, England

      IIF 20
  • Corbitt, Douglas John
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, Station Road, Wylam, Northumberland, NE418HR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Orchard Court Vll Binley Business Park, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address 19-34 Bedesway, Bede Industrial Estate, Jarrow, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-28
    IIF 12 - Director → ME
    icon of calendar ~ 1991-10-28
    IIF 5 - Secretary → ME
  • 2
    icon of address 17 Red Lion Square, Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2010-07-15
    IIF 21 - Director → ME
  • 3
    CHIPS CONTRACTS LIMITED - 2001-04-11
    icon of address 2 East Union Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -403 GBP2016-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2017-11-16
    IIF 18 - Director → ME
    icon of calendar 2007-03-19 ~ 2012-04-23
    IIF 20 - Director → ME
    icon of calendar 2000-05-18 ~ 2005-03-09
    IIF 14 - Director → ME
    icon of calendar 2011-05-11 ~ 2012-04-23
    IIF 7 - Secretary → ME
    icon of calendar 2002-10-04 ~ 2005-03-09
    IIF 4 - Secretary → ME
  • 4
    icon of address The International Stadium, Neilson Road, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,784 GBP2024-05-31
    Officer
    icon of calendar 2004-05-28 ~ 2004-08-09
    IIF 6 - Secretary → ME
  • 5
    ROWANDENE LIMITED - 1988-09-12
    icon of address 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-27
    IIF 9 - Secretary → ME
  • 6
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    40,932 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-04-23
    IIF 11 - Secretary → ME
  • 7
    icon of address 2 East Union Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    467 GBP2016-03-31
    Officer
    icon of calendar 2009-05-14 ~ 2012-04-23
    IIF 1 - Secretary → ME
  • 8
    SECURE MANAGED SERVICES LIMITED - 2012-03-23
    icon of address 2 East Union Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -229,888 GBP2017-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2018-04-05
    IIF 19 - Director → ME
    icon of calendar 2009-05-14 ~ 2012-04-23
    IIF 2 - Secretary → ME
  • 9
    THE MAYMASK GROUP LIMITED - 2012-05-23
    MAYMASK (15) LIMITED - 2011-07-15
    icon of address 11-12 The Courtyard St. Marys Chare, Hexham, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,153,763 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2023-04-20
    IIF 17 - Director → ME
    icon of calendar 2010-01-21 ~ 2012-04-23
    IIF 10 - Secretary → ME
  • 10
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2001-08-17
    IIF 13 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-04-23
    IIF 8 - Secretary → ME
  • 11
    icon of address Orchard Court Vll Binley Business Park, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-04-23
    IIF 15 - Secretary → 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.