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

Corbett, Jonathan Samuel

    Related profiles found in government register
  • 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 1
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 2
  • 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 3
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 9
    • 15, Bellisle Road, Dromore, County Down, BT25 1EG

      IIF 10 IIF 11
    • 15, Bellisle Road, Dromore, Down, BT25 1BG, N Ireland

      IIF 12
    • 15, Bellisle Road, Dromore, Down, BT25 1EG

      IIF 13
  • 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 14 IIF 15
    • 21 Gallows Street, Dromore, Co. Down, BT25 1BG, Northern Ireland

      IIF 16
  • 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 17
  • 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 18 IIF 19
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • Corbett, Jonathan Samuel
    British

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

      IIF 25
    • 21 Gallows Street, Dromore, County Down, BT25 1BG

      IIF 26 IIF 27
  • 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 28
    • Suite 6, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 29
  • 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 30
    • Unit 25, Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England

      IIF 31
    • 15, Blackburn Road, Ribchester, Ribble Valley, Lancashire, PR3 3ZP, England

      IIF 32
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 33
  • Corbett, Jonathan
    British

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

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

      IIF 35
    • 15, Bellisle Road, Dromore, Down, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 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 23
  • 1
    BRADSHAW'S PLACE MANAGEMENT COMPANY LIMITED
    NI056264
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2009-08-21 ~ 2015-11-04
    IIF 12 - Director → ME
  • 2
    CARNIFEX LTD
    NI708583
    21 Gallows Street, Dromore, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHANCERY CHASE MANAGEMENT LTD
    NI055404
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2010-10-01 ~ 2015-03-18
    IIF 8 - Director → ME
    2008-07-30 ~ 2016-01-01
    IIF 26 - Secretary → ME
  • 4
    CLOVERDALE MANAGEMENT CO LTD
    - now NI047273
    CLOVERDALE MNAGEMENT CO LTD - 2005-10-17
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2007-01-01 ~ 2016-09-15
    IIF 13 - Director → ME
    2010-09-29 ~ 2016-09-15
    IIF 34 - Secretary → ME
  • 5
    DEMESNE GROVE MOIRA MANAGEMENT COMPANY LIMITED
    NI725671
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Co. Armagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-06-04
    IIF 4 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-06-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    DRUMLIN GRANGE MANAGEMENT LTD
    NI051567
    24 Drumlin Grange, Ballyward, Castlewellan, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2008-07-30 ~ 2016-07-20
    IIF 27 - Secretary → ME
  • 7
    EDGEWATER APARTMENTS MANAGEMENT LIMITED
    NI724686
    Nelson-singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    GUERRILLA IN THE MIDST LTD
    07514819
    Brigade Works, Brigade Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 9
    JATC PROPERTY LIMITED
    12576198
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (1 parent)
    Officer
    2020-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    KINALLEN MEWS MANAGEMENT COMPANY LIMITED
    NI673012
    C/o Nelson Singleton Solicitors, 21 Gallows Street, Dromore, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-30 ~ 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
  • 11
    LAWNFIELD GROVE MANAGEMENT COMPANY LIMITED
    NI043456
    21 Gallows Street, Dromore, Co Down
    Active Corporate (6 parents)
    Officer
    2006-09-29 ~ now
    IIF 5 - Director → ME
    2010-09-29 ~ now
    IIF 41 - Secretary → ME
  • 12
    LITTLE BIG VOICE COLLECTIVE - LONDON LIMITED
    - now 06873517
    THE LITTLE BIG VOICE MARKET RESEARCH LTD
    - 2010-03-06 06873517
    15 Blackburn Road, Ribchester, Ribble Valley, Lancashire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 13
    MAPLE GROVE (DROMARA) LTD
    NI051947
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2007-01-01 ~ 2016-09-07
    IIF 10 - Director → ME
    2010-09-29 ~ 2016-09-07
    IIF 35 - Secretary → ME
  • 14
    MILLARS FORD MANAGEMENT LTD
    NI049945
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2007-01-01 ~ 2015-01-01
    IIF 11 - Director → ME
    2009-09-29 ~ 2015-01-01
    IIF 40 - Secretary → ME
  • 15
    NSC PROPERTIES LTD
    NI060437
    30 Osborne Park, Bangor, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2006-08-08 ~ 2021-12-01
    IIF 3 - Director → ME
    2006-08-08 ~ 2021-12-01
    IIF 25 - Secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-12-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OLD FORT LODGE MOYRAVERTY LTD
    NI605786
    1 Kildare Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2011-01-18 ~ 2012-10-31
    IIF 7 - Director → ME
  • 17
    STONEBRIDGE MEADOWS MANAGEMENT CO LTD
    NI046809
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2007-01-01 ~ 2016-05-26
    IIF 9 - Director → ME
    2009-06-01 ~ 2019-03-14
    IIF 36 - Secretary → ME
  • 18
    TEE CHIMPS LTD
    10599960
    The Watermark, Ribbleton Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    THE LITTLE BIG VOICE CREATIVE LIMITED
    12429439
    Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 20
    TLBV CREATIVE MARKETING LIMITED
    11346734
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    TLBV MARKETING SERVICES LTD
    15489659
    15 Blackburn Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    TLBV SOCIAL LIMITED
    12424949
    Unit 25 Salesbury Hall Road, Manor Court, Preston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    WELLINGTON STREET MANAGEMENT (PRESTON) LIMITED
    05307899
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2024-05-15 ~ 2025-12-22
    IIF 18 - Director → ME
    2017-11-29 ~ 2023-09-08
    IIF 19 - 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.