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

Mr John Charles Corbett

    Related profiles found in government register
  • Mr John Charles Corbett
    British born in March 1961

    Resident in Spain

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

      IIF 1
    • icon of address 4, Woodredon House, Woodredon Farm Lane, Waltham Abbey, Essex, EN9 3TP, United Kingdom

      IIF 2
  • Mr John Charles Corbett
    British born in March 1961

    Resident in England

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

      IIF 3
  • Mr John Charles Corbett
    British born in March 1961

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 7
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Lawford House, Albert Place, London, N3 1QB

      IIF 11
    • icon of address Lawford House, Albert Place, London, N3 1QB, England

      IIF 12
    • icon of address Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PH, United Kingdom

      IIF 13
  • Corbett, John Charles
    British company director born in March 1961

    Resident in Spain

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

      IIF 14
    • icon of address The Old Vicarage, Lynn Road, St Germans, King's Lynn, Norfolk, PE34 3EY, United Kingdom

      IIF 15
  • Corbett, John Charles
    British director born in March 1961

    Resident in England

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

      IIF 16
  • Corbett, John Charles
    British managing director born in March 1961

    Resident in England

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

      IIF 17
  • Corbett, John Charles
    British business man born in March 1961

    Resident in United Kingdom

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

      IIF 18
    • icon of address C/o Kingsley Maybrook Limited, Second Floor, Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 19
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 20
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Lawford House, Albert Place, London, N3 1QA, England

      IIF 24
    • icon of address Second Floor, Lawford House, 4 Albert Place, London, N3 1QA, England

      IIF 25 IIF 26
  • Corbett, John Charles
    British businessman born in March 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
    • icon of address 34, Longmeadow Road, Lickey End, Bromsgrove, Worcs, B60 1GD, England

      IIF 33
    • icon of address Freelyn, The Cleave, Harwell, Didcot, Oxfordshire, OX11 0EL, United Kingdom

      IIF 34
    • icon of address Kingsley Maybrook 4th Floor , Lawford House, 4 Albert Place, London, N3 1QA, United Kingdom

      IIF 35
    • icon of address Kingsley Maybrook 4th Floor , Lawford House, 4 Albert Place, London, N3 1QA, United Kingdom

      IIF 36 IIF 37
    • icon of address Lawford House, 4 Albert Place, Finchley, London, N3 1QB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 41
    • icon of address Lawford House, Albert Place, London, N3 1QB

      IIF 42
    • icon of address Lawford House, Albert Place, London, N3 1QB, England

      IIF 43
    • icon of address Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PH, United Kingdom

      IIF 44
  • Corbett, John Charles

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

      IIF 45
    • icon of address The Old Vicarage, Lynn Road, St Germans, King's Lynn, Norfolk, PE34 3EY, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 4 Woodredon House, Woodredon Farm Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Kingsley Maybrook, Second Floor Lawford House, 4 Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 28 - Director → ME
  • 3
    MCB-GLOBAL MEDICAL BEAUTY LTD - 2015-09-18
    icon of address Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Lawford House, Albert Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    I-MED BROMSGROVE SALON LIMITED - 2016-12-13
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 6
    I-MED EMOTION BEAUTY PRODUCTS LIMITED - 2018-09-25
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Kingsley Maybrook 4th Floor , Lawford House 4 Albert Place, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 8
    I-MED AESTHETICS GLOBAL LIMITED - 2018-08-25
    icon of address 51 London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 29 Northampton Road Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Old Barn Cottage Blandys Lane, Upper Basildon, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Second Floor, Lawford House, 4 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Kingsley Maybrook, Lawford House, 4 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address C/o Kingsley Maybrook Second Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 34 Longmeadow Road, Lickey End, Bromsgrove, Worcs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address The Old Vicarage Lynn Road, St Germans, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Lawford House, 4 Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-12
    IIF 42 - Director → ME
    icon of calendar 2015-07-29 ~ 2016-02-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2015-09-06 ~ 2015-09-07
    IIF 17 - Director → ME
  • 3
    I-MED BEAUTY LIMITED - 2017-05-11
    I-MED HARLEY STREET LIMITED - 2016-12-13
    icon of address 7 The Bellairs Apartments, Millmead Terrace, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-04-30
    IIF 30 - Director → ME
  • 4
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    710 GBP2018-08-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-12-10
    IIF 32 - Director → ME
    icon of calendar 2016-05-24 ~ 2017-05-04
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-24
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,148 GBP2017-08-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 31 - Director → ME
  • 6
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-03
    IIF 40 - Director → ME
  • 7
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-03
    IIF 39 - Director → ME
  • 8
    icon of address Unit 29 Northampton Road Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-03
    IIF 38 - Director → ME
  • 9
    EQUINE REHABILITATION CENTRES AND CLINIC LIMITED - 2017-11-23
    EQUINE RESEARCH CENTRE AND CLINICS LTD - 2018-02-21
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-02-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-10-26 ~ 2018-04-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33 Raleigh Drive, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ 2017-05-02
    IIF 41 - 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.