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

Kirkland, John Alexander Charles

    Related profiles found in government register
  • Kirkland, John Alexander Charles
    British chairman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

      IIF 1 IIF 2
  • Kirkland, John Alexander Charles
    British company chairman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 3
  • Kirkland, John Alexander Charles
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30 Pembroke St, Oxford, OX1 1BP

      IIF 4
    • Beech Lawn, Green Lane, Belper, Derbyshire, DE5 1BY

      IIF 5
    • High Edge Court, Church Street, Heage, Belper, DE56 2BW, England

      IIF 6 IIF 7 IIF 8
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 9
    • High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

      IIF 10 IIF 11
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 12
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 13
    • Nottingham Contemporary, Weekday Cross, Nottingham, Nottinghamshire, NG1 2GB

      IIF 14
    • Nottingham Contemporay, Weekday Cross, Nottingham, Nottinghamshire, NG1 2GB

      IIF 15
  • Kirkland, John Alexander Charles
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • High Edge Court, Church Street, Heage, Belper, DE56 2BW, England

      IIF 16
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 17
    • C/o Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 18
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, England

      IIF 19
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 20
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 21
    • One, Coleman Street, London, EC2R 5AA, England

      IIF 22
    • 470, Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 23
    • C/o Maunder Taylor, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BU, England

      IIF 24
    • The Grange, Wigwell, Wirksworth, Derbyshire, DE4 4GS

      IIF 25
  • Kirkland, John Alexander Charles
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 26
    • Flat 8, 11, Hyde Park Gardens, London, W2 2LU, England

      IIF 27
  • Kirkland, John Alexander Charles
    British trainee solicitor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wigwell, Wirksworth, Derbyshire, DE4 4GS

      IIF 28
  • Kirkland, John Alexander Charles
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 11 Hyde Park Gardens, London, W2 2LU

      IIF 29
  • Kirkland, John Alexander Charles
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 30
  • Mr John Alexander Charles Kirkland
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beech Lawn, Green Lane, Belper, Derbyshire, DE5 1BY

      IIF 31
    • Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 32
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 33 IIF 34
    • High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

      IIF 35 IIF 36 IIF 37
    • Norder House, Beech Lawn, Green Lane, Belper, Derbys, DE56 1BY

      IIF 38
    • Norder House Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 39
    • High Edge Court, Heage Belper, Derbyshire, DE56 2BW

      IIF 40
    • C/o Waltons Business Advisers Limited, Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 41
    • Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 42
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 43 IIF 44
    • 23 Lenton Road, The Park, Nottingham, NG7 1DT, England

      IIF 45
  • Mr John Ac Kirkland
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mcclintock Building, C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 46
    • 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 47 IIF 48
    • 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 49
  • Mr John Alexander Charles Kirkland
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 50
    • 2, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    20,420 GBP2023-12-31
    Officer
    2012-02-09 ~ now
    IIF 24 - director → ME
  • 2
    10 Rose And Crown Yard, King Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    19,880 GBP2017-12-31
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QUEENS HOUSE HOLDINGS PLC - 2007-08-10
    AKELER HOLDINGS PLC - 1998-06-22
    MEASUREOPTION PUBLIC LIMITED COMPANY - 1987-11-06
    10 Rose And Crown Yard, King Street, London, England
    Corporate (3 parents)
    Person with significant control
    2022-07-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    10 Rose And Crown Yard, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,328 GBP2023-12-31
    Person with significant control
    2021-07-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    10 Rose And Crown Yard, King Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    8,126,109 GBP2023-12-31
    Officer
    2014-02-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 Rose And Crown Yard, King Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    474,118 GBP2023-12-31
    Officer
    2005-05-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    High Edge Court Heage, Belper, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-10-03 ~ dissolved
    IIF 25 - director → ME
  • 8
    Beech Lawn, Green Lane, Belper, Derbyshire
    Corporate (3 parents)
    Officer
    2019-01-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    High Edge Court Church Street, Heage, Belper, Derbyshire
    Corporate (10 parents, 44 offsprings)
    Officer
    2009-04-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    Beech Lawn, Green Lane, Belper, Derbyshire
    Corporate (5 parents)
    Officer
    2013-08-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHERIDAN CENTRE 2000 LIMITED - 2003-07-14
    LAWGRA (NO.698) LIMITED - 2000-09-04
    2 Regan Way, Beeston, Nottingham, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    30,257 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2018-02-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    High Edge Court Church Street, Heage, Belper, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    EGHB 93 LIMITED - 2000-01-13
    81 Burton Road, Derby, Derbyshire
    Corporate (2 parents)
    Officer
    2017-03-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    High Edge Court, Heage Belper, Derbyshire
    Corporate (5 parents, 16 offsprings)
    Officer
    2016-11-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 16
    Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 19 - director → ME
  • 17
    Norder House Beech Lawn, Green Lane, Belper, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    High Edge Court, Church Street, Heage, Belper, Derbyshire
    Corporate (2 parents)
    Officer
    2001-04-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    C/o Waltons Business Advisers Limited Maritime House, Harbour Walk, The Marina, Hartlepool, United Kingdom
    Corporate (6 parents)
    Officer
    2015-10-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Flat 6 10-12 Hyde Park Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-21 ~ 2016-04-08
    IIF 29 - llp-designated-member → ME
  • 2
    10 Rose And Crown Yard, King Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    8,126,109 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    B. & K. STEELWORK FABRICATIONS LIMITED - 2009-12-14
    High Edge Court, Heage, Belper, Derbyshire
    Corporate (5 parents)
    Officer
    2017-08-29 ~ 2023-06-01
    IIF 10 - director → ME
    Person with significant control
    2017-08-29 ~ 2023-06-01
    IIF 36 - Has significant influence or control OE
  • 4
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80,968,900 GBP2023-12-31
    Person with significant control
    2021-02-11 ~ 2021-08-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ABSTRACT (CRAWLEY) LIMITED - 2015-08-08
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate
    Officer
    2014-02-20 ~ 2015-07-31
    IIF 20 - director → ME
  • 6
    ABSTRACT (BASINGSTOKE) LIMITED - 2019-03-28
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2016-04-06 ~ 2018-12-12
    IIF 22 - director → ME
  • 7
    The Mall, London
    Corporate (12 parents, 1 offspring)
    Officer
    2013-02-12 ~ 2015-05-01
    IIF 27 - director → ME
  • 8
    MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED - 2009-12-31
    MID ESSEX ELECTRICAL ENGINEERS LIMITED - 2008-07-10
    High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Corporate (5 parents)
    Officer
    2017-12-22 ~ 2023-06-01
    IIF 7 - director → ME
  • 9
    High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2017-12-22 ~ 2023-06-01
    IIF 9 - director → ME
  • 10
    High Edge Court Church Street, Heage, Belper, England
    Corporate (7 parents)
    Officer
    2017-12-22 ~ 2023-06-01
    IIF 8 - director → ME
  • 11
    30 Pembroke St, Oxford
    Corporate (10 parents)
    Officer
    2010-12-04 ~ 2013-02-02
    IIF 4 - director → ME
  • 12
    470 Hucknall Road, Nottingham, Nottinghamshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,163 GBP2023-01-31
    Officer
    2013-08-01 ~ 2014-06-20
    IIF 23 - director → ME
  • 13
    NOTTINGHAM CONTEMPORARY LIMITED - 2009-11-01
    CENTRE FOR CONTEMPORARY ART NOTTINGHAM LIMITED - 2009-04-06
    CENTRE FOR CONTEMPORARY ART NOTTINGHAM LIMITED - 2008-04-16
    Nottingham Contemporay, Weekday Cross, Nottingham, Nottinghamshire
    Corporate (7 parents)
    Officer
    2013-06-25 ~ 2020-06-25
    IIF 15 - director → ME
  • 14
    CCAN TRADING LIMITED - 2009-04-06
    Nottingham Contemporary, Weekday Cross, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Officer
    2018-03-06 ~ 2019-04-15
    IIF 14 - director → ME
  • 15
    D.M. HODGKINSON LIMITED - 1991-12-16
    LARCHWEST LIMITED - 1982-09-17
    High Edge Court, Heage, Belper, Derbyshire
    Corporate (5 parents)
    Officer
    2020-04-30 ~ 2023-06-01
    IIF 1 - director → ME
    Person with significant control
    2020-04-30 ~ 2023-06-01
    IIF 35 - Has significant influence or control OE
  • 16
    LEAGUERELAY LIMITED - 1991-02-15
    High Edge Court, Heage, Belper, Derbyshire
    Corporate (3 parents)
    Officer
    2020-04-30 ~ 2023-06-01
    IIF 2 - director → ME
    Person with significant control
    2020-04-30 ~ 2023-06-01
    IIF 37 - Has significant influence or control OE
  • 17
    4th Floor, 28-30 Worship Street, London, England
    Corporate (12 parents)
    Officer
    2004-12-14 ~ 2007-09-20
    IIF 28 - director → ME
  • 18
    ABSTRACT (GLASGOW) LIMITED - 2017-11-17
    29th Floor 40 Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-16 ~ 2017-10-30
    IIF 12 - director → 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.