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

Kirsch, Brian

    Related profiles found in government register
  • Kirsch, Brian
    British company director born in January 1946

    Resident in England

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

      IIF 1 IIF 2 IIF 3
  • Kirsch, Brian
    British director born in January 1946

    Resident in England

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

      IIF 5
  • Kirsch, Brian
    British property consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23 Catalyst House, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, England

      IIF 6
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 7
    • icon of address Suite 23 Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 22
    • icon of address 3 Oldfield Close, Stanmore, Middlesex, HA7 3AS

      IIF 23
  • Kirsch, Brian
    British property manager born in January 1946

    Resident in England

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

      IIF 24
  • Kirsh, Brian
    British property consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldfield Close, Stanmore, Middlesex, HA7 3AS, United Kingdom

      IIF 25
  • Kirsch, Brian
    British property services born in January 1946

    Registered addresses and corresponding companies
    • icon of address Buckingham House East, The Broadway, Stanmore, Middx, HA7 4EB

      IIF 26
  • Kirsch, Brian
    British co director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Oldfield Close, Stanmore, Middx, HA7 3AS

      IIF 27
  • Kirsch, Brian
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirsch, Brian
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirsch, Brian
    British estate agent born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 38 IIF 39
    • icon of address Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 40
    • icon of address 3 Oldfield Close, Stanmore, Middx, HA7 3AS

      IIF 41 IIF 42
  • Kirsch, Brian
    British property consultant born in January 1946

    Resident in United Kingdom

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

      IIF 43
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, LS18 4JR, England

      IIF 44
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 45
  • Kirsch, Brian
    British

    Registered addresses and corresponding companies
  • Kirsch, Brian
    British company director

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

      IIF 49 IIF 50
  • Kirsch, Brian

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

      IIF 51
    • icon of address Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 52
  • Brian Kirsch
    British born in January 1946

    Resident in United Kingdom

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

      IIF 53
  • Mr Brian Kirsch
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Fountain House, 1a Elm Park Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 54
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 55
    • icon of address Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 12
  • 1
    RIVERSIDE PARK PROPERTIES LIMITED - 2000-12-22
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    369,542 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-25 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Kirsch Securities Limited, Suite 23 Catalyst House 720 Centennial Court Centennial Park, Elstree
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 44 - Director → ME
  • 6
    Company number 03486372
    Non-active corporate
    Officer
    icon of calendar 1997-12-29 ~ now
    IIF 42 - Director → ME
  • 7
    Company number 06283186
    Non-active corporate
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 48 - Secretary → ME
  • 8
    Company number 06294962
    Non-active corporate
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 29 - Director → ME
  • 9
    Company number 06311045
    Non-active corporate
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 47 - Secretary → ME
  • 10
    Company number 06626832
    Non-active corporate
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 37 - Director → ME
  • 11
    Company number 06626833
    Non-active corporate
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 35 - Director → ME
  • 12
    Company number 06626834
    Non-active corporate
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 34 - Director → ME
Ceased 38
  • 1
    icon of address 2 Gillingham House, Pannells Court, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2006-09-01 ~ 2024-04-24
    IIF 9 - Director → ME
  • 2
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-11-30 ~ 2023-10-01
    IIF 15 - Director → ME
  • 3
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,983 GBP2024-06-30
    Officer
    icon of calendar 2001-04-19 ~ 2023-10-01
    IIF 46 - Secretary → ME
  • 4
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2023-10-01
    IIF 20 - Director → ME
  • 5
    RIVERSIDE PARK PROPERTIES LIMITED - 2000-12-22
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    369,542 GBP2024-05-30
    Officer
    icon of calendar 2000-09-07 ~ 2001-01-16
    IIF 27 - Director → ME
    icon of calendar 2014-04-10 ~ 2023-10-01
    IIF 52 - Secretary → ME
  • 6
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-02-29
    Officer
    icon of calendar 2007-05-04 ~ 2023-10-01
    IIF 23 - Director → ME
  • 7
    icon of address High Banks Nottingham Fee, Blewbury, Didcot, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2008-05-06 ~ 2016-02-01
    IIF 14 - Director → ME
  • 8
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-11-04 ~ 2022-09-30
    IIF 11 - Director → ME
    icon of calendar 1996-11-04 ~ 2022-09-30
    IIF 49 - Secretary → ME
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-20 ~ 2013-05-23
    IIF 33 - Director → ME
  • 10
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2002-09-23 ~ 2004-08-24
    IIF 30 - Director → ME
  • 11
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1999-04-08 ~ 2023-10-01
    IIF 50 - Secretary → ME
  • 12
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-11-30 ~ 2023-10-01
    IIF 25 - Director → ME
  • 13
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2023-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-08-31
    IIF 54 - Has significant influence or control OE
  • 14
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,451,645 GBP2023-09-30
    Officer
    icon of calendar 2002-09-11 ~ 2023-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 59 - Has significant influence or control OE
  • 15
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2023-10-01
    IIF 19 - Director → ME
  • 16
    MEASURELAND LIMITED - 1989-06-12
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    453,400 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-03
    IIF 55 - Has significant influence or control OE
    icon of calendar 2023-09-12 ~ 2023-10-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 109 St. Anns Road, Prestwich, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2013-01-08
    IIF 28 - Director → ME
    icon of calendar 2011-01-14 ~ 2013-01-08
    IIF 51 - Secretary → ME
  • 18
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2023-10-01
    IIF 24 - Director → ME
  • 19
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,738,765 GBP2024-04-05
    Officer
    icon of calendar ~ 2023-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 21 Hinton Avenue, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -774,002 GBP2024-07-31
    Officer
    icon of calendar 1998-07-23 ~ 2000-01-31
    IIF 31 - Director → ME
  • 21
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,966,632 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-10-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2005-11-16 ~ 2023-10-01
    IIF 21 - Director → ME
  • 23
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2023-05-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-20
    IIF 58 - Has significant influence or control OE
  • 24
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2023-10-01
    IIF 10 - Director → ME
  • 25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,258 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2007-08-31
    IIF 26 - Director → ME
  • 26
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2006-11-18 ~ 2023-10-01
    IIF 16 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2002-10-04 ~ 2004-04-26
    IIF 32 - Director → ME
  • 28
    icon of address Suite 23 Catalyst House Centennial Avenue, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-04-09 ~ 2023-10-01
    IIF 6 - Director → ME
  • 29
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-05-02 ~ 2023-10-01
    IIF 4 - Director → ME
  • 30
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2023-10-01
    IIF 17 - Director → ME
  • 31
    BUCKINGHAM PROPERTY MANAGEMENT LIMITED - 2000-12-22
    icon of address Suite 23 Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2001-01-16 ~ 2023-10-01
    IIF 12 - Director → ME
  • 32
    icon of address 50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    260,511 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-05-09
    IIF 36 - Director → ME
  • 33
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-29
    Officer
    icon of calendar 2001-10-12 ~ 2023-10-01
    IIF 13 - Director → ME
  • 34
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate
    Officer
    icon of calendar 2006-09-01 ~ 2023-10-01
    IIF 8 - Director → ME
  • 35
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2007-11-08 ~ 2023-10-01
    IIF 22 - Director → ME
  • 36
    icon of address 2 Gillingham House, Pannells Court, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    icon of calendar 2006-04-12 ~ 2017-12-08
    IIF 1 - Director → ME
  • 37
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ 2023-10-01
    IIF 18 - Director → ME
  • 38
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2002-10-31 ~ 2016-06-21
    IIF 5 - 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.