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

Kirby, Ian

    Related profiles found in government register
  • Kirby, Ian
    British business consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE

      IIF 1
  • Kirby, Ian
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley House, Church Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TQ, England

      IIF 2
  • Kirby, Ian
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Dragons, High Street, Chipping Campden, GL55 6AL, United Kingdom

      IIF 3
  • Kirby, Ian
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brecon House, Charlton Hill, Cheltenham, GL53 9NE, United Kingdom

      IIF 4
  • Mr Ian Kirby
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, 3 Sovereign View, Charlton Kings, Cheltenham, GL52 6FD, United Kingdom

      IIF 5
    • Green Dragons, High Street, Chipping Campden, GL55 6AL, United Kingdom

      IIF 6
  • Kirby, Jonathan Francis
    British solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE

      IIF 7
    • Green Dragons, High Street, Chipping Campden, GL55 6AL, United Kingdom

      IIF 8
    • Green Dragons, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 9
    • Green Dragons, High Street, Chipping Campden, Gloucestershire, GL55 6AL, United Kingdom

      IIF 10
    • The Old Saddlery, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 11
    • The Old Saddlery, Deer Park Business Centre, Eckington, Pershore, Worcs, WR10 3DN, United Kingdom

      IIF 12
    • The Old Saddlery, Deer Park, Eckington, Pershore, Worcestershire, WR10 3DN

      IIF 13 IIF 14 IIF 15
    • The Old Saddlery, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 16
  • Kirby, Jonathan Francis
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Dragons, High Street, Chipping Campden, GL55 6AL, United Kingdom

      IIF 17
    • Green Dragons, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 18
    • Blucks Farm, Netherton Lane, Elmley Castle, Pershore, Worcestershire, WR10 3JF

      IIF 19
  • Mr Jonathan Francis Kirby
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Dragons, High Street, Chipping Campden, GL55 6AL, United Kingdom

      IIF 20
  • Kirby, Jonathan Francis
    British

    Registered addresses and corresponding companies
    • 61 North Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5PS

      IIF 21
  • Kirby, Jonathan Francis
    British occupation

    Registered addresses and corresponding companies
    • Green Dragons, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 22
  • Kirby, Jonathan Francis
    British solicitor

    Registered addresses and corresponding companies
    • 61 North Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5PS

      IIF 23 IIF 24
  • Kirby, Jonathan Francis

    Registered addresses and corresponding companies
    • Green Dragons, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 25
  • Kirby, Jonathan Francis
    British solicitor born in October 1954

    Registered addresses and corresponding companies
    • 61 North Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5PS

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    The City Arc, 89 Worship Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    Green Dragons, High Street, Chipping Campden, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 3
    Brecon House, Charlton Hill, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 1 - director → ME
  • 4
    J F Kirby Solicitor, The Old Saddlery Deer Park Business Centre, Eckington, Pershore, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 11 - director → ME
  • 5
    Kingsley House Church Lane, Shurdington, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 2 - director → ME
  • 6
    OTS DESIGN LIMITED - 2005-08-02
    The London Office, First Floor, 85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    149,546 GBP2024-02-29
    Officer
    2005-06-06 ~ now
    IIF 25 - secretary → ME
  • 7
    Green Dragons, High Street, Chipping Campden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-08-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2007-02-28 ~ 2014-06-16
    IIF 19 - llp-member → ME
  • 2
    Staverton Court, Staverton, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2013-03-21 ~ 2013-05-03
    IIF 12 - director → ME
  • 3
    VERTEX FINANCIAL SERVICES LIMITED - 2015-08-14
    THE MARLBOROUGH STIRLING GROUP PLC - 2005-11-07
    MOORGATE COMPUTER SERVICES LIMITED - 1991-01-28
    1 More London Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,043,000 GBP2021-12-31
    Officer
    1995-05-01 ~ 1996-10-31
    IIF 26 - director → ME
    1992-03-03 ~ 1996-10-31
    IIF 24 - secretary → ME
  • 4
    3 Farm Court, Main Street, Willersey, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ 2015-11-26
    IIF 17 - llp-designated-member → ME
  • 5
    CLEMRIDE LIMITED - 2005-11-02
    Green Dragons, High Street, Chipping Campden, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2006-12-04 ~ 2020-03-02
    IIF 9 - director → ME
    2005-11-02 ~ 2020-03-02
    IIF 22 - secretary → ME
  • 6
    Brecon House, Charlton Hill, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2014-02-12 ~ 2014-07-22
    IIF 7 - director → ME
  • 7
    Ground Floor 115 Promenade, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    878,128 GBP2024-03-31
    Officer
    2013-12-02 ~ 2014-03-01
    IIF 16 - director → ME
  • 8
    OTS DESIGN LIMITED - 2005-08-02
    The London Office, First Floor, 85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    149,546 GBP2024-02-29
    Officer
    2005-06-06 ~ 2013-05-13
    IIF 15 - director → ME
  • 9
    The Studios Gd International Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,000,100 GBP2024-03-31
    Officer
    2009-11-11 ~ 2009-11-23
    IIF 14 - director → ME
  • 10
    Gateway House, Draycott Business Village, Draycott, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,037,395 GBP2024-03-31
    Officer
    2009-11-12 ~ 2009-11-23
    IIF 13 - director → ME
  • 11
    Green Dragons, High Street, Chipping Campden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-04-30 ~ 2015-08-03
    IIF 8 - director → ME
  • 12
    Wessex House 3 Sovereign View, Charlton Kings, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    695 GBP2024-03-31
    Officer
    2019-03-13 ~ 2021-09-20
    IIF 4 - director → ME
    Person with significant control
    2019-03-13 ~ 2021-09-09
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    MARLBOROUGH STIRLING ADMINISTRATION LIMITED - 2005-11-07
    JUMBOHASTY LIMITED - 1987-09-15
    31st Floor 40 Bank Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-03-03 ~ 1996-10-31
    IIF 23 - secretary → ME
  • 14
    MARLBOROUGH STIRLING PLC - 2005-11-07
    MARLBOROUGH STIRLING HOLDINGS LIMITED - 1997-02-20
    FORAY 745 LIMITED - 1995-02-22
    31st Floor 40 Bank Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-01-31 ~ 1996-10-31
    IIF 21 - 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.