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

Kirby, Jeffrey Michael

    Related profiles found in government register
  • Kirby, Jeffrey Michael
    British architect born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372a Bancroft Road, London, E1 4BU

      IIF 1
  • Kirby, Jeffrey Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary 1st Floor Halden Place, Halden Lane, Rolvenden, Cranbrook, TN17 4JG, England

      IIF 2
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 3 IIF 4
  • Kirby, Jeffrey Michael
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 5
  • Kirby, Jeffrey Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372a Bancroft Road, London, E1 4BU

      IIF 6
  • Kirby, Jeffrey Michael
    British real estate director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 7
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
  • Mr Jeffrey Michael Kirby
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 9
  • Kirby, Jeffrey Michael
    British architect born in March 1962

    Registered addresses and corresponding companies
    • icon of address 34 Bushey Hill Road, Camberwell, London, SE5 8QJ

      IIF 10 IIF 11
  • Kirby, Jeffrey Michael
    Canadian director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Finchley, London, N3 2SB, England

      IIF 12
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 13 IIF 14
  • Kirby, Jeffrey Michael
    Canadian property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

      IIF 15
  • Kirby, Jeff
    British director born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 16
  • Kirby, Jeff
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 17
  • Mr Jeffrey Kirby
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 18
  • Mr Jeffrey Michael Kirby
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 19
  • Kirby, Jeffrey Michael

    Registered addresses and corresponding companies
    • icon of address 372a Bancroft Road, London, E1 4BU

      IIF 20
  • Mr Jeff Kirby
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 21
  • Mr Jeffrey Michael Kirby
    Canadian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 22
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 23 IIF 24
    • icon of address Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    SNOLEFU LIMITED - 2020-03-11
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,519 GBP2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Maria Polykova, 17 Bruton Place, Mayfair, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 6 - Director → ME
  • 5
    REDGROUND ASSET MANAGEMENT LTD - 2015-06-19
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,274 GBP2018-06-30
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    IRBIS CAPITAL LIMITED - 2024-04-30
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,397 GBP2022-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 8 - Director → ME
  • 9
    AUCHLUNKART HOSPITALITY UK LIMITED - 2024-09-13
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    EVERY LIVING THING LTD - 2018-09-18
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,596 GBP2022-05-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,264,602 GBP2018-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2003-06-25
    IIF 11 - Director → ME
  • 2
    icon of address 32 Birnam Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1998-01-30 ~ 2000-04-25
    IIF 10 - Director → ME
  • 3
    icon of address 372a Bancroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2001-11-16 ~ 2011-03-02
    IIF 1 - Director → ME
    icon of calendar 2001-11-16 ~ 2011-03-02
    IIF 20 - Secretary → ME
  • 4
    REDGROUND INVESTMENTS LIMITED - 2017-04-12
    HR CHARLES ROAD LIMITED - 2019-10-11
    icon of address The River Cafe Rock Channel, Strand Quay, Rye, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,364 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2016-09-02
    IIF 12 - Director → ME
  • 5
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,809 GBP2020-09-30
    Officer
    icon of calendar 2021-02-16 ~ 2021-09-23
    IIF 5 - Director → ME
  • 6
    IRBIS CAPITAL LIMITED - 2024-04-30
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,397 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2022-12-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    EVERY LIVING THING LTD - 2018-09-18
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,596 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2018-09-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    PROJECT OOKPIK LIMITED - 2024-09-11
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ 2024-09-11
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.