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

Mr Adrian Paul Corns

    Related profiles found in government register
  • Mr Adrian Paul Corns
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 1
  • Mr Adrian Paul Corns
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jolly Accountancy Services, 1 Ribblesdale Court, Gisburn, Clitheroe, BB7 4HB, England

      IIF 2
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB

      IIF 3
    • icon of address C/o Murray Harcourt, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 4
  • Corns, Adrian Paul
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt Llp, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 5
  • Corns, Adrian Paul
    British chief operating officer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England

      IIF 6
  • Corns, Adrian Paul
    British commercial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England

      IIF 7
    • icon of address Unit 2, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, Uk

      IIF 8
  • Corns, Adrian Paul
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rafters, Yealand Avenue, Giggleswick, North Yorkshire, BD24 0AY

      IIF 9
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England

      IIF 10
  • Corns, Adrian Paul
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rafters, Yealand Avenue, Giggleswick, Settle, BD24 0AY, England

      IIF 11
  • Corns, Adrian Paul
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 12
  • Corns, Adrian
    British finance director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Rise, Giggleswick, North Yorkshire, BD24 0EF

      IIF 13
  • Corns, Adrian Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Rafters, Yealand Avenue, Giggleswick, North Yorkshire, BD24 0AY

      IIF 14
    • icon of address Unit 1, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE

      IIF 15
  • Corns, Adrian Paul
    British commercial director

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England

      IIF 16
  • Corns, Adrian Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address The Rafters, Yealand Avenue, Giggleswick, North Yorkshire, BD24 0AY

      IIF 17
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, England

      IIF 18
    • icon of address Unit 2, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE

      IIF 19
  • Corns, Adrian
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Rise, Giggleswick, North Yorkshire, BD24 0EF

      IIF 20
  • Corns, Adrian Paul

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8PB, Uk

      IIF 21
    • icon of address C/o Murray Harcourt, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 22
    • icon of address The Rafters, Yealand Avenue, Giggleswick, Settle, BD24 0AY, England

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    BELLOTAS CONSULTING LTD - 2021-05-14
    A P CORNS LTD - 2020-06-19
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,332 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Po Box 61, Cloth Hall Court, 14 King Street, Leeds West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-06 ~ 1999-04-30
    IIF 13 - Director → ME
    icon of calendar 1995-09-06 ~ 1999-04-30
    IIF 20 - Secretary → ME
  • 2
    BELLOTAS CONSULTING LTD - 2021-05-14
    A P CORNS LTD - 2020-06-19
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,332 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2025-10-17
    IIF 22 - Secretary → ME
  • 3
    INTEGRATED RESULTS LIMITED - 2017-04-08
    4P MARKETING & SALES SERVICES LIMITED - 2008-07-02
    icon of address The Pinnacle, Floor 19, 67 Albion Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-16 ~ 2017-10-18
    IIF 10 - Director → ME
    icon of calendar 2005-03-16 ~ 2017-10-18
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-10-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CORNBROOK GROUP LTD - 2017-04-08
    INTEGRATED RESULTS LTD - 2017-10-24
    icon of address 56 Greenacres, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,688 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2019-05-22
    IIF 11 - Director → ME
    icon of calendar 2015-04-24 ~ 2019-05-22
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-06-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 228 Skipton Self Store Gargrave Road, Stirton, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2016-10-31
    Officer
    icon of calendar 2012-11-20 ~ 2013-06-30
    IIF 8 - Director → ME
  • 6
    THE WEB JUNCTION LIMITED - 2005-10-25
    icon of address The Pinnacle, Floor 19, 67 Albion Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2007-03-23
    IIF 9 - Director → ME
    icon of calendar 2009-05-21 ~ 2017-04-01
    IIF 6 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-08-16
    IIF 21 - Secretary → ME
    icon of calendar 2005-03-16 ~ 2007-03-23
    IIF 17 - Secretary → ME
    icon of calendar 2009-05-21 ~ 2012-05-31
    IIF 19 - Secretary → ME
  • 7
    TECHNICAL SERVICES DISTRIBUTION LIMITED - 2017-04-08
    icon of address The Pinnacle, Floor 19, 67 Albion Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2017-10-18
    IIF 7 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-05-31
    IIF 15 - Secretary → ME
  • 8
    CARE PACK SALES LIMITED - 2017-11-10
    RENEWALS AGENCY LIMITED - 2022-08-09
    icon of address The Pinnacle, Floor 19, 67 Albion Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2009-09-18 ~ 2017-10-18
    IIF 16 - Secretary → ME
    icon of calendar 2006-10-19 ~ 2007-03-23
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.