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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Gerard Corbett

    Related profiles found in government register
  • Mr Richard Gerard Corbett
    British born in December 1953

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 9 IIF 10
  • 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 11
    • Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 12
    • Church Farm, Hatherton, Cannock, WS11 1RR

      IIF 13
  • 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 14
    • Church Farm Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 15 IIF 16
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 17
  • 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 18 IIF 19
  • 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 20
  • Corbett, Richard Gerard Heaton
    British farmer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
    • Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 27
  • 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 28 IIF 29
    • Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR, England

      IIF 30
    • Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST

      IIF 31 IIF 32
    • Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST, England

      IIF 33 IIF 34 IIF 35
  • 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 37
  • Corbett, Richard Gerard Heaton

    Registered addresses and corresponding companies
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)
    Officer
    2014-08-19 ~ 2024-11-21
    IIF 23 - Director → ME
    2014-08-19 ~ 2024-11-21
    IIF 41 - Secretary → ME
    Person with significant control
    2024-10-23 ~ 2024-10-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2016-08-19 ~ 2024-10-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ABBEY FOODS LIMITED
    09446930
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2024-11-21
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CAMROCK LIMITED
    07592843
    Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    2024-10-22 ~ 2024-12-10
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-10
    IIF 9 - 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)
    Officer
    ~ 2008-08-15
    IIF 18 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-10-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    CHURCH FARM GROUP LIMITED
    10163599
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-05-05 ~ now
    IIF 14 - Director → ME
    2016-05-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 5 - 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)
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 36 - 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 33 - 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)
    Officer
    2014-12-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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)
    Officer
    2015-02-04 ~ now
    IIF 17 - 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)
    Officer
    2003-04-23 ~ now
    IIF 16 - Director → ME
  • 11
    PILLATON FOODS LIMITED
    10127140
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ 2024-11-21
    IIF 21 - Director → ME
    2016-04-15 ~ 2024-11-21
    IIF 39 - Secretary → ME
    Person with significant control
    2024-10-23 ~ 2024-10-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-15 ~ 2024-10-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    RANGE FARM LIMITED
    10310978
    Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-03 ~ now
    IIF 26 - Director → ME
    2016-08-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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)
    Officer
    2014-09-11 ~ 2024-11-21
    IIF 24 - Director → ME
    2014-09-11 ~ 2024-11-21
    IIF 40 - Secretary → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 3 - 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)
    Officer
    2015-04-02 ~ 2024-11-21
    IIF 30 - Director → ME
  • 15
    RIDGEWAY GROUP LIMITED
    09592295
    Church Farm, Church Lane, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-05-15 ~ 2024-11-21
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-21
    IIF 1 - 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)
    Officer
    2004-12-08 ~ 2024-11-21
    IIF 19 - Director → ME
    Person with significant control
    2016-07-16 ~ 2024-10-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 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)
    Officer
    2003-03-18 ~ 2008-07-25
    IIF 15 - Director → ME
    2018-10-05 ~ 2025-03-28
    IIF 27 - 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)
    Officer
    2008-11-04 ~ 2009-06-24
    IIF 32 - Director → ME
    2008-11-04 ~ 2016-04-18
    IIF 34 - Director → ME
  • 19
    STONEGATE FARMERS LIMITED
    00740635
    Lacock Green Corsham Road, Lacock, Chippenham, Wiltshire, United Kingdom
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2008-11-04 ~ 2016-04-18
    IIF 31 - Director → ME
  • 20
    STONEGATE GROUP LIMITED
    09545938 11153598
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-04-16 ~ 2016-04-18
    IIF 29 - Director → ME
  • 21
    STONEGATE HOLDINGS LIMITED
    - now 06525806
    ACRAMAN (474) LIMITED
    - 2008-08-13 06525806 06604075... (more)
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2008-06-18 ~ 2016-04-18
    IIF 37 - 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 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.