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 Benjamin Edward Thomas Corbett

    Related profiles found in government register
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 1
  • Mr Benjamin Edward Thomas Corbett
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 2
  • Corbett, Benjamin Edward Thomas
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 3
  • Corbett, Benjamin Edward Thomas
    British land agent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 4
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 5
  • Corbett, Thomas Robert
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 6
  • Corbett, Thomas Robert
    British company director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 7
  • Corbett, Thomas Robert
    British director born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 8
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, United Kingdom

      IIF 9 IIF 10
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 11
  • Corbett, Thomas Robert
    British engineer born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ, England

      IIF 12
  • Corbett, Thomas Robert
    British engineering consultant born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 13
  • Mr Thomas Robert Corbett
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, HR3 6QQ

      IIF 14
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 15
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT, United Kingdom

      IIF 16
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 17
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, Uk

      IIF 18
  • Hudson, Susannah Caroline
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire , HR6 9LT

      IIF 19
  • Sampson, Hannah Jane
    British veterinary surgeon born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 20
  • Corbett, Sarah Angela Josephine
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Newchurch, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 21
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Robert Anthony Corbett
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ

      IIF 25
    • Newchurch Farm, Kinnersley, Herefordshire, HR3 6QQ, United Kingdom

      IIF 26 IIF 27
  • Mrs Hannah Jane Sampson
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 28
  • Corbett, Sarah Angela Josephine
    British

    Registered addresses and corresponding companies
  • Sampson, Hannah Jane
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Greenfields, Forest Road, Hay On Wye, Hereford, HR3 5FA

      IIF 32
  • Corbett, Robert Anthony
    British company director

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 33 IIF 34
  • Corbett, Robert Anthony
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Robert Anthony
    British farmer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newchurch Farm, Kinnersley, Hereford, Herefordshire, HR3 6QQ

      IIF 44 IIF 45
  • Hudson, Susannah Caroline
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire , HR6 9LT

      IIF 46
  • Hudson, Susannah Caroline
    British physiotherapist born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ox House, Shobdon, Leominster, Herefordshire, HR6 9LT

      IIF 47
  • Sampson, Hannah Jane
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Mansfield Street, London, W1G 9NQ

      IIF 48
    • Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, HR3 5RL, United Kingdom

      IIF 49
    • Heffernan House, 130 Widemarsh Street, Hereford, HR4 9HN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    011010 LIMITED
    - now 05619102
    ENERGY INNOVATIONS (UK) LTD
    - 2010-12-06 05619102
    Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ARABLE TRADING LIMITED
    - now 04536415
    QUAYSHELFCO 956 LIMITED - 2002-10-29
    Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (22 parents)
    Officer
    2002-12-03 ~ 2004-06-30
    IIF 38 - Director → ME
  • 3
    ARROW BUYING AND MARKETING COMPANY LIMITED
    04700260
    Ox House, Shobdon, Leominster, Herefordshire, England
    Active Corporate (7 parents)
    Officer
    2024-06-18 ~ 2025-04-03
    IIF 7 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 35 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-17
    IIF 26 - Has significant influence or control OE
  • 4
    ARROW VALE CONTRACTING LIMITED
    04700301
    Newchurch, Kinnersley, Herefordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-03-20 ~ 2024-02-17
    IIF 40 - Director → ME
    2003-03-20 ~ 2024-02-17
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-17
    IIF 27 - Has significant influence or control OE
  • 5
    B E T CORBETT LIMITED
    08743722
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    COLDWELL PROPERTIES LIMITED
    02195776
    Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (7 parents)
    Officer
    1993-01-25 ~ 2021-02-21
    IIF 47 - Director → ME
  • 7
    CORBETT FARMS LIMITED
    00633546
    Ox House, Shobdon, Leominster, Herefordshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2009-12-15 ~ 2025-12-22
    IIF 46 - Director → ME
    2025-12-22 ~ now
    IIF 19 - Director → ME
  • 8
    CRAVEN GRAIN (SERVICES) LIMITED
    01531093
    Shobdon Airfield Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    ~ 2024-02-17
    IIF 45 - Director → ME
  • 9
    ENERGY INNOVATIONS (UK) LIMITED
    - now 07367870
    011010 LTD
    - 2010-12-06 07367870
    Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2010-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 10
    ENERGY INNOVATIONS DEVELOPMENT LIMITED
    10867658
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    ENERGY INNOVATIONS SERVICE LIMITED
    10868005
    Newchurch Farm, Kinnersley, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 12
    ERINAR Y GROUP LLP
    - now OC324817
    HAY VETERINARY GROUP LLP
    - 2022-06-27 OC324817
    Greenfields, Forest Road, Hay On Wye, Hereford
    Dissolved Corporate (4 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 13
    HEREFORD ARTS IN ACTION LIMITED
    02243832
    Encore Enterprises Lugwardine Court, Lugwardine Court Orchard, Lugwardine, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (48 parents)
    Officer
    2001-11-19 ~ 2013-11-13
    IIF 21 - Director → ME
  • 14
    HEREFORDSHIRE CARE HOMES ASSOCIATION LTD
    10016641
    4 Judge's Close, Hereford, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    2016-02-20 ~ 2017-12-20
    IIF 18 - Director → ME
  • 15
    HEREFORDSHIRE MIND
    - now 02339094
    HEREFORDSHIRE MIND ASSOCIATION - 2000-02-04
    Heffernan House, 130 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (76 parents)
    Officer
    2024-12-02 ~ now
    IIF 50 - Director → ME
  • 16
    HILLGREEN ENERGY LIMITED
    06740586
    Newchurch Farm, Kinnersley, Hereford
    Dissolved Corporate (3 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 17
    HILLGREEN ENGINEERING LIMITED
    06651098
    Newchurch Farm, Kinnersley, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    2008-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    MARCHES CONSULTANCY SERVICES LTD - now
    CRAVEN AGRONOMY SERVICES LIMITED
    - 1994-10-13 01917880
    Shobdon, Leominster, Herefordshire
    Dissolved Corporate (10 parents)
    Officer
    ~ 1993-12-13
    IIF 44 - Director → ME
  • 19
    NEWCHURCH FARMS LIMITED
    01649054
    Ox House, Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-10-01 ~ 2025-03-28
    IIF 13 - Director → ME
    ~ 2025-03-28
    IIF 22 - Director → ME
    2018-10-01 ~ 2025-03-28
    IIF 20 - Director → ME
    ~ 2024-02-17
    IIF 42 - Director → ME
    2018-10-01 ~ 2025-03-28
    IIF 4 - Director → ME
    ~ 2025-03-28
    IIF 31 - Secretary → ME
    Person with significant control
    2024-02-17 ~ 2025-05-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-02-17
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2024-02-17 ~ 2025-05-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OPENFIELD GRAIN LIMITED - now
    CENTAUR GRAIN LIMITED
    - 2008-11-14 02938392
    LINGRAIN LIMITED
    - 2001-03-07 02938392
    ZEDACE LIMITED - 1996-01-17
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, England
    Active Corporate (40 parents, 3 offsprings)
    Officer
    2001-01-30 ~ 2004-06-30
    IIF 36 - Director → ME
  • 21
    OPENFIELD MARKETING LIMITED - now
    CENTAUR GRAIN MARKETING LIMITED
    - 2008-11-14 04536416
    QUAYSHELFCO 955 LIMITED - 2002-10-29
    Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (25 parents)
    Officer
    2004-06-30 ~ 2006-02-27
    IIF 37 - Director → ME
  • 22
    RADIO WYVERN LIMITED - now
    RADIO WYVERN PUBLIC LIMITED COMPANY
    - 2007-11-08 01568552
    LEXDEN PUBLIC LIMITED COMPANY
    - 1981-12-31 01568552
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (25 parents)
    Officer
    ~ 1997-03-19
    IIF 39 - Director → ME
  • 23
    SALLY'S ONE LTD
    - now 02117437
    NEWCHURCH PROPERTIES LIMITED
    - 2021-04-15 02117437
    SOURCENIPPY LIMITED
    - 1987-08-20 02117437
    Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    1993-01-20 ~ dissolved
    IIF 24 - Director → ME
    ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    SALLY'S TWO LTD
    - now 02110787
    HAZELHURST NURSING HOME LIMITED
    - 2021-04-15 02110787
    LOGICSUMMIT LIMITED
    - 1987-10-19 02110787
    Newchurch Farm, Kinnersley, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    1993-01-20 ~ dissolved
    IIF 23 - Director → ME
    ~ dissolved
    IIF 41 - Director → ME
    ~ dissolved
    IIF 30 - Secretary → ME
  • 25
    THESAMPSONS LTD
    16829035
    Wern Ddu, Hay Bluff, Hay On Wye, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VETLIFE
    - now 00153010
    VETERINARY BENEVOLENT FUND - 2022-07-13
    VICTORIA VETERINARY BENEVOLENT FUND LIMITED - 1978-12-31
    7 Mansfield Street, London
    Active Corporate (106 parents)
    Officer
    2025-09-12 ~ now
    IIF 48 - 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.