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

Kirsch, Jean

    Related profiles found in government register
  • Kirsch, Jean

    Registered addresses and corresponding companies
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 1 IIF 2 IIF 3
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 6
  • Kirsch, Jean
    British

    Registered addresses and corresponding companies
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 7 IIF 8 IIF 9
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 10 IIF 11
    • Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 12
  • Kirsch, Jean
    British co.director

    Registered addresses and corresponding companies
    • 3 Oldfield Close, Stanmore, Middlesex, HA7 3AS

      IIF 13
  • Kirsch, Jean
    British company director

    Registered addresses and corresponding companies
    • Ossington Chambers, 6/8 Castle Gate, Newark, NG24 1AX, England

      IIF 14
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 15
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 16 IIF 17
    • 3 Oldfield Close, Stanmore, Middlesex, HA7 3AS

      IIF 18 IIF 19
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 20
  • Kirsch, Jean
    British director

    Registered addresses and corresponding companies
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 21
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 22
  • Kirsch, Jean
    British secretary

    Registered addresses and corresponding companies
    • Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 23
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 24
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 25
  • Jean, Kirsch
    British

    Registered addresses and corresponding companies
    • Suite 23 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, United Kingdom

      IIF 26
  • Kirsch, Jean
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Street, Edgware, Greater London, HA8 7EZ, Uk

      IIF 27
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 28
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 29
  • Kirsch, Jean
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Kirsch, Jean
    British property consultant born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 41
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 42
  • Kirsch, Jean
    British secretary born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ossington Chambers, 6/8 Castle Gate, Newark, NG24 1AX, England

      IIF 43
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 3 Oldfield Close, Stanmore, Middlesex, HA7 3AS

      IIF 48
    • 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 49
  • Mrs Jean Kirsch
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 50
  • Mrs Jean Kirsch
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 30 - director → ME
    2009-11-30 ~ now
    IIF 2 - secretary → ME
  • 2
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2023-10-01 ~ now
    IIF 35 - director → ME
    2014-04-16 ~ now
    IIF 1 - secretary → ME
  • 3
    RIVERSIDE PARK PROPERTIES LIMITED - 2000-12-22
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    312,256 GBP2023-05-31
    Officer
    2001-01-16 ~ now
    IIF 46 - director → ME
  • 4
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-02-29
    Officer
    2023-10-01 ~ now
    IIF 36 - director → ME
    2007-06-01 ~ now
    IIF 9 - secretary → ME
  • 5
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2001-03-09 ~ now
    IIF 49 - director → ME
  • 6
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 34 - director → ME
    2009-11-30 ~ now
    IIF 5 - secretary → ME
  • 7
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,451,645 GBP2023-09-30
    Officer
    2023-10-01 ~ now
    IIF 45 - director → ME
    2002-09-11 ~ now
    IIF 24 - secretary → ME
  • 8
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    2023-10-01 ~ now
    IIF 37 - director → ME
    2010-01-20 ~ now
    IIF 4 - secretary → ME
  • 9
    MEASURELAND LIMITED - 1989-06-12
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    453,400 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - director → ME
    2021-06-02 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 10
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,738,765 GBP2024-04-05
    Officer
    2023-10-01 ~ now
    IIF 47 - director → ME
    2007-03-30 ~ now
    IIF 17 - secretary → ME
  • 11
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,966,632 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 44 - director → ME
    2008-03-12 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    2023-10-01 ~ now
    IIF 38 - director → ME
    2005-11-16 ~ now
    IIF 8 - secretary → ME
  • 13
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 32 - director → ME
    2010-01-20 ~ now
    IIF 3 - secretary → ME
  • 14
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2006-11-18 ~ now
    IIF 42 - director → ME
    2006-11-18 ~ now
    IIF 25 - secretary → ME
  • 15
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-10-01 ~ now
    IIF 39 - director → ME
    2003-05-02 ~ now
    IIF 15 - secretary → ME
  • 16
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2008-03-10 ~ now
    IIF 40 - director → ME
    2008-03-10 ~ now
    IIF 22 - secretary → ME
  • 17
    BUCKINGHAM PROPERTY MANAGEMENT LIMITED - 2000-12-22
    Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    1996-05-30 ~ now
    IIF 23 - secretary → ME
  • 18
    Ossington Chambers, 6/8 Castle Gate, Newark, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-29
    Officer
    2023-10-01 ~ now
    IIF 43 - director → ME
    2001-10-12 ~ now
    IIF 14 - secretary → ME
  • 19
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-10-31
    Officer
    2023-10-01 ~ now
    IIF 33 - director → ME
  • 20
    Kirsch Securities Limited, Suite 23 Catalyst House 720 Centennial Court Centennial Park, Elstree
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 26 - secretary → ME
  • 21
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2007-09-04 ~ now
    IIF 41 - director → ME
    2007-09-04 ~ now
    IIF 21 - secretary → ME
Ceased 13
  • 1
    2 Gillingham House, Pannells Court, Guildford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2006-09-01 ~ 2019-02-28
    IIF 11 - secretary → ME
  • 2
    RIVERSIDE PARK PROPERTIES LIMITED - 2000-12-22
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    312,256 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2023-09-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    High Banks Nottingham Fee, Blewbury, Didcot, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-08-31
    Officer
    2008-05-06 ~ 2016-02-01
    IIF 12 - secretary → ME
  • 4
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    1996-11-04 ~ 2022-09-30
    IIF 29 - director → ME
  • 5
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate
    Officer
    1999-12-20 ~ 2013-05-23
    IIF 13 - secretary → ME
  • 6
    1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-09-23 ~ 2004-08-24
    IIF 19 - secretary → ME
  • 7
    109 St. Anns Road, Prestwich, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-01-14 ~ 2013-01-08
    IIF 27 - director → ME
  • 8
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,966,632 GBP2024-03-31
    Person with significant control
    2023-10-01 ~ 2025-01-27
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2002-10-04 ~ 2004-04-26
    IIF 18 - secretary → ME
  • 10
    BUCKINGHAM PROPERTY MANAGEMENT LIMITED - 2000-12-22
    Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    1996-05-30 ~ 2001-01-16
    IIF 48 - director → ME
  • 11
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Corporate
    Officer
    2023-10-01 ~ 2025-02-14
    IIF 31 - director → ME
    2006-09-01 ~ 2025-02-14
    IIF 7 - secretary → ME
  • 12
    2 Gillingham House, Pannells Court, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    2006-04-12 ~ 2017-10-06
    IIF 20 - secretary → ME
  • 13
    119-120 High Street, Eton, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2002-10-31 ~ 2016-05-20
    IIF 10 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.