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

Stephen Kirby

    Related profiles found in government register
  • Stephen Kirby
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 1
  • Kirby, Stephen
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 2
  • Kirby, Stephen
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daisy House, Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

      IIF 3
  • Mr Stephen Kirby
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4 IIF 5 IIF 6
    • 4, Pound Street, Newbury, RG14 6AA, England

      IIF 7
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX, England

      IIF 8 IIF 9
    • 13 Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 10 IIF 11
    • 2, Communications Road, Greenham Business Park, Thatcham, Berkshire, RG19 6AB, England

      IIF 12
    • Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 13
    • Unit 13, Thatcham Business Village, Thatcham, Berkshire, RG19 4LW, England

      IIF 14
  • Kirby, Stephen
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 15 IIF 16 IIF 17
    • 4c, Pound Street, Newbury, RG14 6AA, England

      IIF 19
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 20
    • 2, Communications Road, Greenham Business Park, Thatcham, Berkshire, RG19 6AB

      IIF 21
  • Kirby, Stephen
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 22
    • Newtown Court Farm, Newtown, Newbury, Berkshire, RG20 9AP, England

      IIF 23 IIF 24
    • 13, Thatcham Business Village, Colthrop Way, Thatcham, Berkshire, RG19 4LW, United Kingdom

      IIF 25 IIF 26
    • 13, Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, England

      IIF 27 IIF 28
  • Kirby, Stephen
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP, United Kingdom

      IIF 29 IIF 30
  • Kirby, Stephen
    British director

    Registered addresses and corresponding companies
    • 11 Turnpike Road, Newbury, RG14 2ND

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    4c Pound Street, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Communications Road, Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,921 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mill House Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    14,813 GBP2016-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 6
    Newtown Court Farm, Newtown, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    M1NT HOLDINGS LIMITED - 2025-10-21
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -11,958 GBP2024-03-31
    Officer
    2020-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,671 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-08-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,560 GBP2024-03-31
    Officer
    2016-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    341,715 GBP2024-03-31
    Officer
    2016-10-03 ~ now
    IIF 15 - Director → ME
  • 12
    THE CONTENT WALL HOLDINGS LIMITED - 2018-04-20
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    468,589 GBP2019-03-31
    Officer
    2016-05-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 14
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-08-12 ~ now
    IIF 16 - Director → ME
  • 15
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2025-09-18 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    237,687 GBP2024-03-31
    Officer
    2016-06-07 ~ 2020-02-12
    IIF 29 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-02-12
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Newtown Court Farm, Newtown, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ 2010-05-09
    IIF 31 - Secretary → ME
  • 3
    THE NET CROWD LIMITED - 2023-12-21
    AVEO NET LIMITED - 2009-02-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-12-10 ~ 2013-01-31
    IIF 3 - Director → ME
  • 4
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-08-12 ~ 2016-10-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-29 ~ 2020-07-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -158,471 GBP2017-03-31
    Officer
    2014-10-15 ~ 2018-04-09
    IIF 25 - 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.