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

Corbett, Jonathan

    Related profiles found in government register
  • Corbett, Jonathan
    British 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 1 IIF 2
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 3
  • 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 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
    • Suite 6, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 9
  • Corbett, Jonathan
    British

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

      IIF 10
    • 15, Bellisle Road, Dromore, Down, BT25 1EG, United Kingdom

      IIF 11
    • 15, Bellisle Road, Dromore, Down, United Kingdom

      IIF 12
  • Corbett, Jonathan Samuel
    British

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

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

      IIF 14 IIF 15
  • Corbett, Jonathon
    British born in March 1972

    Resident in Northern Ireland

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

      IIF 16
  • 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 17
    • Unit 25, Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England

      IIF 18
    • 15, Blackburn Road, Ribchester, Ribble Valley, Lancashire, PR3 3ZP, England

      IIF 19
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 20
  • Corbett, Jonathan

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

      IIF 21 IIF 22
  • 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 23
  • Corbett, Jonathan Samuel
    British born in March 1972

    Resident in Northern Ireland

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

      IIF 24
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 25
  • Corbett, Jonathan Samuel
    British born in March 1972

    Resident in United Kingdom

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

      IIF 26
  • 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 27
  • 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 28
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 29
  • 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 30
    • 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 31
    • 15, Bellisle Road, Dromore, County Down, BT25 1EG

      IIF 32 IIF 33
    • 15, Bellisle Road, Dromore, Down, BT25 1BG, N Ireland

      IIF 34
    • 15, Bellisle Road, Dromore, Down, BT25 1EG

      IIF 35
  • 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 36
  • Mr Jonathan Corbett
    British born in March 1972

    Resident in Northern Ireland

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

      IIF 37 IIF 38
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 39
  • 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 40
  • 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 41
child relation
Offspring entities and appointments
Active 12
  • 1
    21 Gallows Street, Dromore, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Nelson-singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    Brigade Works, Brigade Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 4
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Nelson Singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Gallows Street, Dromore, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2006-09-29 ~ now
    IIF 16 - Director → ME
    2010-09-29 ~ now
    IIF 22 - Secretary → ME
  • 7
    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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    The Watermark, Ribbleton Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 9
    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 5 - Director → ME
  • 10
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    15 Blackburn Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    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 6 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2024-08-31
    Officer
    2009-08-21 ~ 2015-11-04
    IIF 34 - Director → ME
  • 2
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2010-10-01 ~ 2015-03-18
    IIF 30 - Director → ME
    2008-07-30 ~ 2016-01-01
    IIF 14 - Secretary → ME
  • 3
    CLOVERDALE MNAGEMENT CO LTD - 2005-10-17
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,049 GBP2024-12-31
    Officer
    2007-01-01 ~ 2016-09-15
    IIF 35 - Director → ME
    2010-09-29 ~ 2016-09-15
    IIF 10 - Secretary → ME
  • 4
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Co. Armagh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ 2025-06-04
    IIF 29 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-06-04
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    24 Drumlin Grange, Ballyward, Castlewellan, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    2008-07-30 ~ 2016-07-20
    IIF 15 - Secretary → ME
  • 6
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    2007-01-01 ~ 2016-09-07
    IIF 32 - Director → ME
    2010-09-29 ~ 2016-09-07
    IIF 11 - Secretary → ME
  • 7
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-12-31
    Officer
    2007-01-01 ~ 2015-01-01
    IIF 33 - Director → ME
    2009-09-29 ~ 2015-01-01
    IIF 21 - Secretary → ME
  • 8
    30 Osborne Park, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,688 GBP2024-12-31
    Officer
    2006-08-08 ~ 2021-12-01
    IIF 28 - Director → ME
    2006-08-08 ~ 2021-12-01
    IIF 13 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-12-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,539 GBP2025-01-31
    Officer
    2011-01-18 ~ 2012-10-31
    IIF 27 - Director → ME
  • 10
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    2007-01-01 ~ 2016-05-26
    IIF 31 - Director → ME
    2009-06-01 ~ 2019-03-14
    IIF 12 - Secretary → ME
  • 11
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2017-11-29 ~ 2023-09-08
    IIF 2 - Director → ME
    2024-05-15 ~ 2025-12-22
    IIF 1 - 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.