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

Corby, Jonathan

    Related profiles found in government register
  • Corby, Jonathan
    British director born in February 1988

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 1
  • Corby, Mike
    British business man born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corby, Mike
    British director born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 11
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 12
    • icon of address Coolham Manor, Coolham Manor, Coolham, West Sussex, RH1 3QE, United Kingdom

      IIF 13
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 14
  • Corby, Michael Wells
    British director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Parham Park, The Sawyard Parham, Pulborough, RH20 4HS, England

      IIF 15
  • Corby, Jonathan Michael Eric Wells
    British chartered surveyor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334-336 Goswell Road, Goswell Road, London, EC1V 7RP, United Kingdom

      IIF 16
  • Corby, Jonathan Michael Eric Wells
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12/13, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 17
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 18
    • icon of address 168 Church Road, Church Road, Hove, BN3 2DL, England

      IIF 19
    • icon of address 139, Fentiman Road, London, SW8 1JZ, England

      IIF 20
    • icon of address Unit 9, Parham Park, The Sawyard Parham, Pulborough, RH20 4HS, England

      IIF 21
  • Corby, Jonathan Michael Eric Wells
    British surveyor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 22
    • icon of address 139, Fentiman Road, Vauxhall, Vauxhall, London, SW8 1JZ, England

      IIF 23
    • icon of address 139, Fentiman Road, Vauxhall, Vauxhall, London, SW81JZ, England

      IIF 24
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 25
  • Corby, Michael Wells
    British company director born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corby, Michael Wells
    British director born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, London Road Cottages, Arundel, West Sussex, BN18 9AU, England

      IIF 35
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 36
    • icon of address Coolham Manor, Coolham, Horsham, West Sussex, RH13 8QE

      IIF 37
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 38
  • Michael Corby
    British born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13 Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 39
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 40
  • Mr Mike Corby
    British born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolham Manor, Coolham, West Sussex, RH1 3QE, United Kingdom

      IIF 41
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 42
  • Corby, Jonathan Michael Eric Wells
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Michael Wells Corby
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 44
    • icon of address Unit 9, Parham Park, The Sawyard Parham, Pulborough, RH20 4HS, England

      IIF 45
  • Mr Jonathan Michael Eric Wells Corby
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 46
  • Mr Jonathan Michael Eric Wells Corby
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 9 Parham Park, The Sawyard Parham, Pulborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 21 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,434 GBP2024-12-24
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    MIKE CORBY PROMOTIONS LIMITED - 1988-06-13
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,622,356 GBP2024-06-30
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,610,252 GBP2024-12-28
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 168 Church Road Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,867 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,264 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 14 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address 12/13 Ship Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    LONDON FITNESS CLUB LTD - 2013-07-24
    icon of address 12-13 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address The Stables, London Road Cottages, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 35 - Director → ME
Ceased 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2025-04-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2025-04-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CUTLERS LIMITED - 1984-03-15
    FASTAURAL LIMITED - 1983-07-13
    icon of address 58 Fleets Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 3 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 30 - Director → ME
  • 3
    GREAT BRITAIN OLYMPIC HOCKEY LIMITED - 2006-10-13
    icon of address Bisham Abbey National Sports Centre, Bisham, Marlow, Buckinghamshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    38,928 GBP2024-12-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-10-03
    IIF 37 - Director → ME
  • 4
    icon of address 334-336 Goswell Road Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2018-04-27
    IIF 16 - Director → ME
  • 5
    BROADGATE LEISURE CENTRE LIMITED - 1989-10-20
    R.B.A. 200 LIMITED - 1987-11-11
    icon of address 58 Fleets Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 9 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 31 - Director → ME
  • 6
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-03-01
    IIF 29 - Director → ME
  • 7
    ALDAIR LIMITED - 1995-04-06
    icon of address Whelco Place, Enfield Street, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 7 - Director → ME
    icon of calendar 1995-03-01 ~ 1998-03-01
    IIF 28 - Director → ME
  • 8
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-03-01
    IIF 33 - Director → ME
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 5 - Director → ME
  • 9
    MIKE CORBY PROMOTIONS LIMITED - 1988-06-13
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,622,356 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-03-01
    IIF 27 - Director → ME
  • 10
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2013-06-18
    IIF 20 - Director → ME
  • 11
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,264 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    IIF 1 - Director → ME
    IIF 24 - Director → ME
  • 12
    icon of address 12/13 Ship Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-09-25
    IIF 17 - Director → ME
  • 13
    FINIGOLD LIMITED - 1994-11-02
    icon of address 58 Fleets Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 4 - Director → ME
    icon of calendar 1994-10-21 ~ 1998-03-01
    IIF 34 - Director → ME
  • 14
    ASHAGOLD LIMITED - 1997-01-24
    icon of address Whelco Place, Enfield Street, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 6 - Director → ME
    icon of calendar 1997-03-31 ~ 1998-03-01
    IIF 32 - Director → ME
  • 15
    WINTER GARDENS LIMITED - 1990-02-16
    NEATPACE LIMITED - 1984-03-15
    icon of address 58 Fleets Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-09-06
    IIF 8 - Director → ME
    icon of calendar ~ 1998-03-01
    IIF 26 - Director → ME
  • 16
    LONDON FITNESS CLUB LTD - 2013-07-24
    icon of address 12-13 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2014-09-25
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.