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 Jonathan Samuel Corbett

    Related profiles found in government register
  • Mr Jonathan Samuel Corbett
    British born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 30 Osborne Park, Bangor, BT20 3DJ, Northern Ireland

      IIF 1
  • Mr Jonathan Corbett
    British born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15 Bellisle Road, Dromore, Co. Down, BT25 1EG, Northern Ireland

      IIF 2
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 3 IIF 4
  • Mr Jonathan Samuel Corbett
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 5
  • Corbett, Jonathan Samuel
    British solicitor born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Bellisle Road, Dromore, Down, BT25 1EG, Northern Ireland

      IIF 6
  • Mr Jonathan Corbett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blackburn Road, Ribchester, Preston, PR3 3ZP, England

      IIF 7
    • Unit 25, Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England

      IIF 8
    • 15, Blackburn Road, Ribchester, Ribble Valley, Lancashire, PR3 3ZP, England

      IIF 9
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 10
  • Mr Jonathan Corbett
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 11
  • Corbett, Jonathan
    British director born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 12
  • Corbett, Jonathan
    British solicitor born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15 Bellisle Road, Dromore, Co. Down, BT25 1EG, Northern Ireland

      IIF 13
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 14
  • Corbett, Jonathon
    British solicitor born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 15
  • Corbett, Jonathan Samuel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bellisle Road, Dromore, Down, BT25 1EG, United Kingdom

      IIF 16
  • Corbett, Jonathan Samuel
    British solicitor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Csm Estate Agents, 60 Lisburn Road, Belfast, Co Antrim, BT9 6AF

      IIF 17
    • 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 18
    • 15, Bellisle Road, Dromore, County Down, BT25 1EG

      IIF 19 IIF 20
    • 15, Bellisle Road, Dromore, Down, BT25 1BG, N Ireland

      IIF 21
    • 15, Bellisle Road, Dromore, Down, BT25 1EG

      IIF 22
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 23
  • Corbett, Jonathan
    British buyer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blackburn Road, Ribchester, Ribble Valley, Lancashire, PR3 3ZP, England

      IIF 24
  • Corbett, Jonathan
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England

      IIF 25 IIF 26
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 27
  • Corbett, Jonathan
    British marketing born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 28 IIF 29
  • Corbett, Jonathan
    British marketing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blackburn Road, Ribchester, Preston, PR3 3ZP, England

      IIF 30
  • Corbett, Jonathan Samuel
    British

    Registered addresses and corresponding companies
    • 21 Gallows Street, Dromore, Co. Down, N.ireland, BT25 1BG

      IIF 31
    • 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 32 IIF 33
  • Corbett, Jonathan
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Lordship Lane, Dulwich, London, SE228JN, United Kingdom

      IIF 34
    • Suite 6, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 35
  • Corbett, Jonathan
    British

    Registered addresses and corresponding companies
    • 15, Bellisle Road, Dromore, Down, BT21 1EG, United Kingdom

      IIF 36
    • 15, Bellisle Road, Dromore, Down, BT25 1EG, United Kingdom

      IIF 37
    • 15, Bellisle Road, Dromore, Down, United Kingdom

      IIF 38
  • Corbett, Jonathan
    Lancashire owner born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Watermark, Ribbleton Lane, Preston, PR1 5EZ, United Kingdom

      IIF 39
  • Corbett, Jonathan

    Registered addresses and corresponding companies
    • 15, Bellisle Road, Dromore, Down, BT25 1EG, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    21 Gallows Street, Dromore, Co. Down, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-18 ~ now
    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
  • 2
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Co. Armagh, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Nelson-singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Brigade Works, Brigade Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 34 - director → ME
  • 5
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    C/o Nelson Singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    21 Gallows Street, Dromore, Co Down
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2006-09-29 ~ now
    IIF 15 - director → ME
    2010-09-29 ~ now
    IIF 41 - secretary → ME
  • 8
    THE LITTLE BIG VOICE MARKET RESEARCH LTD - 2010-03-06
    15 Blackburn Road, Ribchester, Ribble Valley, Lancashire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,077 GBP2018-08-31
    Officer
    2009-04-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    The Watermark, Ribbleton Lane, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 39 - director → ME
  • 10
    Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,518 GBP2021-09-30
    Officer
    2020-01-28 ~ dissolved
    IIF 25 - director → ME
  • 11
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    15 Blackburn Road, Ribchester, Preston, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2024-05-15 ~ now
    IIF 28 - director → ME
Ceased 10
  • 1
    1 Kildare Street, Newry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2,068 GBP2023-08-31
    Officer
    2009-08-21 ~ 2015-11-04
    IIF 21 - director → ME
  • 2
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2010-10-01 ~ 2015-03-18
    IIF 17 - director → ME
    2008-07-30 ~ 2016-01-01
    IIF 32 - secretary → ME
  • 3
    CLOVERDALE MNAGEMENT CO LTD - 2005-10-17
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2023-12-31
    Officer
    2007-01-01 ~ 2016-09-15
    IIF 22 - director → ME
    2010-09-29 ~ 2016-09-15
    IIF 36 - secretary → ME
  • 4
    24 Drumlin Grange, Ballyward, Castlewellan, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2023-08-31
    Officer
    2008-07-30 ~ 2016-07-20
    IIF 33 - secretary → ME
  • 5
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    2007-01-01 ~ 2016-09-07
    IIF 19 - director → ME
    2010-09-29 ~ 2016-09-07
    IIF 37 - secretary → ME
  • 6
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    486 GBP2023-12-31
    Officer
    2007-01-01 ~ 2015-01-01
    IIF 20 - director → ME
    2009-09-29 ~ 2015-01-01
    IIF 40 - secretary → ME
  • 7
    30 Osborne Park, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,081 GBP2023-12-31
    Officer
    2006-08-08 ~ 2021-12-01
    IIF 6 - director → ME
    2006-08-08 ~ 2021-12-01
    IIF 31 - secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1 Kildare Street, Newry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    748 GBP2024-01-31
    Officer
    2011-01-18 ~ 2012-10-31
    IIF 16 - director → ME
  • 9
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    74 GBP2023-12-31
    Officer
    2007-01-01 ~ 2016-05-26
    IIF 18 - director → ME
    2009-06-01 ~ 2019-03-14
    IIF 38 - secretary → ME
  • 10
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2017-11-29 ~ 2023-09-08
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.