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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Johnson, Margaret Ann
    Born in March 1948
    Individual (31 offsprings)
    Officer
    icon of calendar 2001-04-19 ~ now
    OF - Director → CIF 0
    Johnson, Marcus Walter
    Born in January 1951
    Individual (31 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Marcus Walter Johnson
    Born in January 1951
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Margaret Ann Johnson
    Born in March 1948
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Dyer, Craig Anthony
    Accountant born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-25
    OF - Director → CIF 0
  • 2
    Green, Kathleen Betty
    Individual
    Officer
    icon of calendar ~ 2011-05-01
    OF - Secretary → CIF 0
  • 3
    Nugent, Peter Andrew
    Investment Manager born in January 1958
    Individual
    Officer
    icon of calendar ~ 2001-11-15
    OF - Director → CIF 0
  • 4
    Birch, John Louis
    Software Consultant born in October 1945
    Individual
    Officer
    icon of calendar ~ 1991-08-28
    OF - Director → CIF 0
parent relation
Company in focus

KIRLY LIMITED

Previous names
STEREO RENTALS LIMITED - 1977-12-31
KAYANDAY INSURANCE RESEARCH (LONDON) LIMITED - 1988-12-05
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
65120 - Non-life Insurance

Related profiles found in government register
  • KIRLY LIMITED
    Info
    STEREO RENTALS LIMITED - 1977-12-31
    KAYANDAY INSURANCE RESEARCH (LONDON) LIMITED - 1977-12-31
    Registered number 01151522
    icon of address11 Luard Road, Cambridge CB2 8PJ
    PRIVATE LIMITED COMPANY incorporated on 1973-12-14 (52 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-10
    CIF 0
  • KIRLY LIMITED
    S
    Registered number 01151522
    icon of address11, Luard Road, Cambridge, England, CB2 8PJ
    CIF 1
  • KIRLY LIMITED
    S
    Registered number 01151522
    icon of addressThe Old Vicarage, Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom, DE55 7NY
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNiall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address58 Market Square, St. Neots, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    403,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-06-01 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ANGLIAN ARCHIVES PLC - 2009-10-26
    ANGLIAN ARCHIVES LIMITED - 2016-12-05
    GILTPROFIT PUBLIC LIMITED COMPANY - 1990-08-16
    PADDOCK ST HOLDINGS LIMITED - 2018-06-19
    icon of address11 Luard Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to surplus assets - 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2014-08-26 ~ now
    CIF 3 - LLP Member → ME
  • 11
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    CIF 14 - Right to appoint or remove membersOE
    CIF 14 - Right to surplus assets - 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-10-30 ~ now
    CIF 2 - LLP Member → ME
  • 12
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    icon of addressOakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of addressSalisbury House, Station Road, Cambridge, England
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    CIF 1 - LLP Member → ME
Ceased 4
  • 1
    BOLTON'S WAREHOUSE COMPANY LIMITED - 2022-08-17
    icon of addressThe Old Vicarage Holm Lane, South Wingfield, Alfreton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSt John's Innovation Park, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    950,527 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-01-22
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    MENTORION LIMITED - 2009-06-18
    icon of address3b Belvedere Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-04-29 ~ 2025-10-28
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.