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, John Charles

    Related profiles found in government register
  • Corbett, John Charles
    British business man born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freelyn, The Cleave, Harwell, Didcot, OX11 0EL, United Kingdom

      IIF 1
    • C/o Kingsley Maybrook Limited, Second Floor, Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 2
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 3
    • Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Lawford House, Albert Place, London, N3 1QA, England

      IIF 7
    • Second Floor, Lawford House, 4 Albert Place, London, N3 1QA, England

      IIF 8 IIF 9
  • Corbett, John Charles
    British businessman born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 10
  • Corbett, John Charles
    British cosmetoligist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freelyn, The Cleave, Harwell, Oxfordshire, OX11 0EL

      IIF 11
  • Corbett, John Charles
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 12 IIF 13 IIF 14
    • 34, Longmeadow Road, Lickey End, Bromsgrove, Worcs, B60 1GD, England

      IIF 16
    • Freelyn, The Cleave, Harwell, Didcot, Oxfordshire, OX11 0EL, United Kingdom

      IIF 17
    • Kingsley Maybrook 4th Floor , Lawford House, 4 Albert Place, London, N3 1QA, United Kingdom

      IIF 18
    • Kingsley Maybrook 4th Floor , Lawford House, 4 Albert Place, London, N3 1QA, United Kingdom

      IIF 19 IIF 20
    • Lawford House, 4 Albert Place, Finchley, London, N3 1QB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 24
    • Lawford House, Albert Place, London, N3 1QB

      IIF 25
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 26
    • Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PH, United Kingdom

      IIF 27
  • Corbett, John Charles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Amp House, 11th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 28
  • Corbett, John Charles
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 29
  • Corbett, John Charles
    British born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • 24, Calle Del Tenis, Bel-air, Estepona, Malaga, 29680, Spain

      IIF 30
  • Corbett, John Charles
    British company director born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • The Old Vicarage, Lynn Road, St Germans, King's Lynn, Norfolk, PE34 3EY, United Kingdom

      IIF 31
  • Mr John Charles Corbett
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 32 IIF 33 IIF 34
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 35
    • Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Lawford House, Albert Place, London, N3 1QB

      IIF 39
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 40
    • Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PH, United Kingdom

      IIF 41
  • Corbett, John Charles

    Registered addresses and corresponding companies
    • 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 42
    • The Old Vicarage, Lynn Road, St Germans, King's Lynn, Norfolk, PE34 3EY, United Kingdom

      IIF 43
  • Mr John Charles Corbett
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, London End, Beaconsfield, HP9 2HW, England

      IIF 44
  • Mr John Charles Corbett
    British born in March 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • The Old Vicarage, Lynn Road, St Germans, King's Lynn, PE34 3EY, United Kingdom

      IIF 45
    • 4, Woodredon House, Woodredon Farm Lane, Waltham Abbey, Essex, EN9 3TP, United Kingdom

      IIF 46
  • Corbett, John

    Registered addresses and corresponding companies
    • 12, Roman Way, Wantage, Oxford, OX12 9YF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 30
  • 1
    ANIMAL WELLBEING LIMITED
    15913471
    4 Woodredon House, Woodredon Farm Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-23 ~ 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
    IIF 46 - Right to appoint or remove directors OE
  • 2
    BLACKWALL FORCE LIMITED
    09331223
    Lawford House, Albert Place, London
    Dissolved Corporate (5 parents)
    Officer
    2016-12-12 ~ 2017-12-12
    IIF 25 - Director → ME
    2015-07-29 ~ 2016-02-02
    IIF 10 - Director → ME
    Person with significant control
    2016-12-12 ~ 2017-12-12
    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
  • 3
    CORE SECURITY SERVICE LIMITED
    09240383
    167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (3 parents)
    Officer
    2015-09-06 ~ 2015-09-07
    IIF 28 - Director → ME
  • 4
    FUSS 4 U LIMITED
    07044335
    Kingsley Maybrook, Second Floor Lawford House, 4 Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 11 - Director → ME
    2009-10-15 ~ 2010-10-01
    IIF 47 - Secretary → ME
  • 5
    GROUP4HEALTH LIMITED
    - now 09556986
    MCB-GLOBAL MEDICAL BEAUTY LTD
    - 2015-09-18 09556986
    Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 4 - Director → ME
  • 6
    I-MED AESTHETICS LTD
    - now 10165354
    I-MED BEAUTY LIMITED
    - 2017-05-11 10165354
    I-MED HARLEY STREET LIMITED
    - 2016-12-13 10165354
    7 The Bellairs Apartments, Millmead Terrace, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-05 ~ 2018-04-30
    IIF 13 - Director → ME
  • 7
    I-MED ANIMAL HEALTHCARE LIMITED
    10165565
    Lawford House, Albert Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 8
    I-MED GROUP INTERNATIONAL LIMITED
    10195860
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 7 offsprings)
    Officer
    2016-05-24 ~ 2017-12-10
    IIF 15 - Director → ME
    2016-05-24 ~ 2017-05-04
    IIF 42 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-09-24
    IIF 32 - Has significant influence or control OE
  • 9
    I-MED MEDICAL THERAPY SYSTEM LTD
    10165549
    51 London End London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ 2018-10-24
    IIF 14 - Director → ME
  • 10
    I-MED SPORT LIMITED
    - now 10165290
    I-MED BROMSGROVE SALON LIMITED
    - 2016-12-13 10165290
    51 London End London End, Beaconsfield, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    IMED CLINICS LIMITED
    - now 10165536
    I-MED EMOTION BEAUTY PRODUCTS LIMITED
    - 2018-09-25 10165536
    51 London End London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 12
    IMED GROUP LTD
    09841470
    Kingsley Maybrook 4th Floor , Lawford House 4 Albert Place, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 18 - Director → ME
  • 13
    IMED HOLDINGS LIMITED
    - now 11294171
    I-MED AESTHETICS GLOBAL LIMITED
    - 2018-08-25 11294171
    51 London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    INCO FRANCHISING LIMITED
    11489803
    Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-09-03
    IIF 23 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INCO GLOBAL LIMITED
    11489696
    Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-09-03
    IIF 22 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INCO LONDON LIMITED
    11489828
    Unit 29 Northampton Road Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-09-03
    IIF 21 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JBK ENTERPRISES LTD - now
    EQUINE RESEARCH CENTRE AND CLINICS LTD
    - 2018-02-21 11052791
    EQUINE REHABILITATION CENTRES AND CLINIC LIMITED
    - 2017-11-23 11052791
    11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-08 ~ 2017-11-23
    IIF 3 - Director → ME
    Person with significant control
    2017-11-08 ~ 2018-02-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    JOHN CHARLES CONSULTANTS LIMITED
    09893987
    Old Barn Cottage Blandys Lane, Upper Basildon, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    MC-BODY (BEACONSFIELD) UK LTD
    09191637
    Second Floor, Lawford House, 4 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 20
    MC-BODY (HATTON) UK LTD
    09191688
    Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 21
    MC-BODY (UK) LIMITED
    09061216 08759349
    Kingsley Maybrook, Lawford House, 4 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 22
    MCBODY UK LIMITED
    08759349 09061216
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 23
    NEW MED COSMETICS LIMITED
    08165379
    C/o Kingsley Maybrook Second Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 24
    NEW MED WELLNESS LIMITED
    08318123
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 25
    PERMANENT HAIR REMOVAL LTD
    09611474
    34 Longmeadow Road, Lickey End, Bromsgrove, Worcs, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 26
    SECRET-MEDICAL BEAUTY LIMITED
    09533465
    Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 27
    SKINSIDE UK LIMITED
    09841514
    51 London End London End, Beaconsfield, England
    Dissolved Corporate (6 parents)
    Officer
    2015-10-26 ~ 2018-04-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 28
    THE LONDON CLINIC FRANCHISING INTERNATIONAL LIMITED
    13937654
    The Old Vicarage Lynn Road, St Germans, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 31 - Director → ME
    2022-02-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 29
    THE SECRET OF... LIMITED
    09582597
    Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 30
    TRE AMICI MERCHANDISE LIMITED
    10332676
    33 Raleigh Drive, Hull, England
    Dissolved Corporate (6 parents)
    Officer
    2016-08-17 ~ 2017-05-02
    IIF 24 - 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.