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

Kirk, Andrew John

    Related profiles found in government register
  • Kirk, Andrew John
    British chartered accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 1
    • icon of address 3rd, Floor, Portland House Mansfield Road, Rotherham, South Yorkshire, S60 2DR, United Kingdom

      IIF 2
    • icon of address Norton House, Mansfield Road, Rotherham, S60 2DR

      IIF 3 IIF 4 IIF 5
    • icon of address Norton House, Mansfield Road, Rotherham, S60 2DR, United Kingdom

      IIF 6
    • icon of address Norton House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR

      IIF 7
    • icon of address Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2EB, United Kingdom

      IIF 8
  • Kirk, Andrew John
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Dafen, Llanelli, Carmarthenshire, SA14 8LQ, Wales

      IIF 9
    • icon of address Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT

      IIF 10
    • icon of address Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Kirk, Andrew John
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton House Kempton Way, P O Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 15
    • icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 16 IIF 17
  • Kirk, Andrew John
    British finance director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 18
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 19 IIF 20
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA

      IIF 21
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, England

      IIF 22 IIF 23
    • icon of address Kempton House, Kempton Way, Po Box 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

      IIF 24
    • icon of address Kempton House, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 25 IIF 26
    • icon of address Totemic House, Caunt Road, Grantham, NG31 7FZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kempton House Kempton Way, P O Box 9562, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 16 - Director → ME
  • 3
    MOTORMILE FINANCE UK LIMITED - 2018-03-14
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 14 - Director → ME
  • 5
    MOTORMILE FINANCE UK LIMITED - 2019-06-12
    LANTERN DEBT RECOVERY SERVICES LIMITED - 2018-03-14
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 13 - Director → ME
  • 6
    LAW 2 LAW LIMITED - 2012-02-14
    icon of address Kempton House Dysart Road, Po Box 9562, Grantham, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    SONEX UTILITIES LIMITED - 2024-03-08
    SONEX UTILITY LIMITED - 2023-12-11
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Beacon, Dafen, Llanelli, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,425,694 GBP2021-12-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Kempton House Kempton Way, Po Box 9562, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 17
  • 1
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 2 - Director → ME
  • 2
    icon of address Duff& Phelps Ltd, The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 3 - Director → ME
  • 3
    icon of address Totemic House, Caunt Road, Grantham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ 2019-05-03
    IIF 27 - Director → ME
  • 4
    LIFELINE DEBT SOLUTIONS LIMITED - 2009-01-29
    icon of address Norton House, Mansfield Road, Rotherham
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,915 GBP2020-04-30
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 5 - Director → ME
  • 5
    icon of address Norton House, Mansfield Road, Rotherham
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 6 - Director → ME
  • 6
    NORTON FINANCE (ROTHERHAM) LIMITED - 2002-03-20
    icon of address Norton House, Mansfield Road, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,957,531 GBP2020-04-30
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 7 - Director → ME
  • 7
    STAFFORD FINANCE LIMITED - 2005-03-07
    icon of address Norton House, Mansfield Road, Rotherham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 4 - Director → ME
  • 8
    TOTEMIC MANAGED SERVICES LIMITED - 2020-04-27
    PAYPLAN LIMITED - 2014-10-27
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2019-05-03
    IIF 22 - Director → ME
  • 9
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-01
    IIF 1 - Director → ME
  • 10
    DEBT CONFIDENTIAL LIMITED - 2009-06-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2019-05-03
    IIF 23 - Director → ME
  • 11
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-05-03
    IIF 18 - Director → ME
  • 12
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-05-03
    IIF 26 - Director → ME
  • 13
    WXZ324 LIMITED - 2018-03-10
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2019-05-03
    IIF 17 - Director → ME
  • 14
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-05-03
    IIF 25 - Director → ME
  • 15
    GLR FINANCE LIMITED - 2012-01-27
    PRICE STERLING LIMITED - 2012-01-27
    icon of address Norton House, Mansfield Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,751 GBP2020-04-30
    Officer
    icon of calendar 2012-12-01 ~ 2015-08-21
    IIF 8 - Director → ME
  • 16
    ISABELLA LIMITED - 2013-12-18
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2019-05-03
    IIF 21 - Director → ME
  • 17
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-21 ~ 2019-05-03
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.