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 Samuel

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

    Resident in United Kingdom

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

      IIF 1
  • Corbett, Jonathan Samuel
    British solicitor born in March 1972

    Resident in United Kingdom

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

      IIF 2
    • icon of address 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 3
    • icon of address 15, Bellisle Road, Dromore, County Down, BT25 1EG

      IIF 4 IIF 5
    • icon of address 15, Bellisle Road, Dromore, Down, BT25 1BG, N Ireland

      IIF 6
    • icon of address 15, Bellisle Road, Dromore, Down, BT25 1EG

      IIF 7
    • icon of address 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 8
  • Corbett, Jonathan
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address Suite 6, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 10
  • Corbett, Jonathan Samuel
    British director born in March 1972

    Resident in Northern Ireland

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

      IIF 11
  • Corbett, Jonathan Samuel
    British solicitor born in March 1972

    Resident in Northern Ireland

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

      IIF 12
    • icon of address 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 13
    • icon of address 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 14
  • Mr Jonathan Corbett
    British born in January 1976

    Resident in United Kingdom

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

      IIF 15
  • Mr Jonathan Samuel Corbett
    British born in March 1972

    Resident in United Kingdom

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

      IIF 16
  • Corbett, Jonathan
    Lancashire owner born in January 1976

    Resident in United Kingdom

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

      IIF 17
  • Corbett, Jonathan Samuel
    British

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

      IIF 18
    • icon of address 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 19 IIF 20
  • Corbett, Jonathan
    British buyer born in January 1976

    Resident in England

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

      IIF 21
  • Corbett, Jonathan
    British company director born in January 1976

    Resident in England

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

      IIF 22 IIF 23
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 24
  • Corbett, Jonathan
    British marketing born in January 1976

    Resident in England

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

      IIF 25 IIF 26
  • Corbett, Jonathan
    British marketing director born in January 1976

    Resident in England

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

      IIF 27
  • Corbett, Jonathon
    British solicitor born in March 1972

    Resident in Northern Ireland

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

      IIF 28
  • Corbett, Jonathan
    British

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

      IIF 29
    • icon of address 15, Bellisle Road, Dromore, Down, BT25 1EG, United Kingdom

      IIF 30
    • icon of address 15, Bellisle Road, Dromore, Down, United Kingdom

      IIF 31
  • Mr Jonathan Corbett
    British born in March 1972

    Resident in Northern Ireland

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

      IIF 32 IIF 33
    • icon of address 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 34
  • Mr Jonathan Corbett
    British born in January 1976

    Resident in England

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

      IIF 35
    • icon of address Unit 25, Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England

      IIF 36
    • icon of address 15, Blackburn Road, Ribchester, Ribble Valley, Lancashire, PR3 3ZP, England

      IIF 37
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 38
  • Mr Jonathan Samuel Corbett
    British born in March 1972

    Resident in Northern Ireland

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

      IIF 39
  • Corbett, Jonathan

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 21 Gallows Street, Dromore, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Nelson-singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brigade Works, Brigade Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 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
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    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
  • 6
    icon of address 21 Gallows Street, Dromore, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 41 - Secretary → ME
  • 7
    THE LITTLE BIG VOICE MARKET RESEARCH LTD - 2010-03-06
    icon of address 15 Blackburn Road, Ribchester, Ribble Valley, Lancashire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,077 GBP2018-08-31
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address The Watermark, Ribbleton Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,518 GBP2021-09-30
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Blackburn Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2024-08-31
    Officer
    icon of calendar 2009-08-21 ~ 2015-11-04
    IIF 6 - Director → ME
  • 2
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-03-18
    IIF 2 - Director → ME
    icon of calendar 2008-07-30 ~ 2016-01-01
    IIF 19 - Secretary → ME
  • 3
    CLOVERDALE MNAGEMENT CO LTD - 2005-10-17
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,049 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2016-09-15
    IIF 7 - Director → ME
    icon of calendar 2010-09-29 ~ 2016-09-15
    IIF 29 - Secretary → ME
  • 4
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Co. Armagh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-06-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-06-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 24 Drumlin Grange, Ballyward, Castlewellan, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    icon of calendar 2008-07-30 ~ 2016-07-20
    IIF 20 - Secretary → ME
  • 6
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2016-09-07
    IIF 4 - Director → ME
    icon of calendar 2010-09-29 ~ 2016-09-07
    IIF 30 - Secretary → ME
  • 7
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-01
    IIF 5 - Director → ME
    icon of calendar 2009-09-29 ~ 2015-01-01
    IIF 40 - Secretary → ME
  • 8
    icon of address 30 Osborne Park, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,688 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2021-12-01
    IIF 12 - Director → ME
    icon of calendar 2006-08-08 ~ 2021-12-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-12-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,539 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2012-10-31
    IIF 1 - Director → ME
  • 10
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2016-05-26
    IIF 3 - Director → ME
    icon of calendar 2009-06-01 ~ 2019-03-14
    IIF 31 - Secretary → ME
  • 11
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2023-09-08
    IIF 26 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.