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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Glenn Kirby

    Related profiles found in government register
  • Mr Glenn Kirby
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Downes Court, London, N21 3PS, United Kingdom

      IIF 1
  • Mr Glen Kirby
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Downes Court, London, N21 3PS, United Kingdom

      IIF 2
  • Mr Glen Kirby
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Foxlea Road, Halesowen, B63 1DX, United Kingdom

      IIF 3
  • Mr Glen Kirby
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 206 Amyand Park Road, St Margarets, TW1 3HY, United Kingdom

      IIF 4
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 5
  • Kirby, Glenn Douglas
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Downes Court, London, N21 3PS, United Kingdom

      IIF 6
  • Mr Glen Kirby
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 7
  • Kirby, Glen
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Foxlea Road, Halesowen, B63 1DX, United Kingdom

      IIF 8
  • Kirby, Glen
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 206 Amyand Park Road, St Margarets, TW1 3HY, United Kingdom

      IIF 9
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 10
  • Kirby, Glen
    British ceo born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barons, St Margarets, Twickenham, London, TW1 2AW, United Kingdom

      IIF 11
  • Mr Glen Kirby
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 12
  • Mr Glen Douglas Kirby
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downes Court, London, N21 3PS, England

      IIF 13
  • Mr Glen Vincent Christopher Kirby
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Tree Tops 9-11, St. Stephens Road, Bournemouth, BH2 6DQ, United Kingdom

      IIF 14
    • 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 15
    • 6, Manor Wood Road, Purley, CR8 4LE, United Kingdom

      IIF 16
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 17
  • Kirby, Glenn Douglas
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Downes Court, London, N21 3PS, England

      IIF 18
  • Kirby, Glen Douglas
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12 Downs Court, Winchmore, London, N21 3PS

      IIF 19
  • Kirby, Glen Douglas
    British builder born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12 Downs Court, Winchmore, London, N21 3PS

      IIF 20
  • Kirby, Glen Douglas
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 183, London Road, Romford, RM7 9DD, England

      IIF 21
  • Kirby, Glen Douglas
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12 Downs Court, Winchmore, London, N21 3PS

      IIF 22
  • Kirby, Glen Vincent Christopher
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Tree Tops 9-11, St. Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 23
    • 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 27
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 28
  • Kirby, Glen Vincent Christopher
    British co-producer/director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Wood Road, Purley, CR8 4LE, United Kingdom

      IIF 29
  • Kirby, Glen Vincent Christopher
    British film producer born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, BH2 6DG, United Kingdom

      IIF 30
    • 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 31
  • Kirby, Glen Vincent Christopher
    British writer/producer/director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Gosden Road, West End, Woking, Surrey, GU24 9LH, England

      IIF 32
  • Kirby, Glen Douglas
    British company director born in August 1948

    Registered addresses and corresponding companies
    • 87 Bush Hill Road, London, N21 2DG

      IIF 33
  • Kirby, Glen Douglas
    British

    Registered addresses and corresponding companies
  • Kirby, Glen Douglas
    British director

    Registered addresses and corresponding companies
    • 12 Downs Court, Winchmore, London, N21 3PS

      IIF 36
  • Mr Glen Vincent Christopher Kirby
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Treetops, 9-11 St. Stephens Road, Bournemouth, Dorset, BH2 6DQ

      IIF 37
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 38
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 39
    • Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 40 IIF 41 IIF 42
  • Kirby, Glen Vincent Christopher
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Kirby, Glen Vincent Christopher
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Kersley Street, Battersea, London, SW11 4PR, United Kingdom

      IIF 51
  • Kirby, Glen Vincent Christopher
    British film producer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 52
    • Twickenham Film Studios, The Barons, St Margarets, Twickenham, London, TW1 2AW

      IIF 53
  • Kirby, Glen Vincent Christopher
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 54
  • Kirby, Glen Vincent Christopher
    British producer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Treetops, 9-11 St. Stephens Road, Bournemouth, Dorset, BH2 6DQ

      IIF 55
child relation
Offspring entities and appointments 30
  • 1
    17HZ LTD
    - now 16354434
    DARK CORNER STUDIOS LTD
    - 2025-05-22 16354434
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A CARIBBEAN STORY FILM LTD
    14782607
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    ABBOTSLEIGH SERVICE COMPANY LIMITED
    03671799
    Flat 1 Abbotsleigh, 3 Dalton Road, Eastbourne, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    1998-11-23 ~ 2002-11-07
    IIF 33 - Director → ME
  • 4
    CARBON JUNGLE LIMITED
    16508841
    Flat 2 206 Amyand Park Road, St Margarets, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARRYING DAVID MOTION PICTURE LTD
    15948242
    12 Fair View, Burnhope, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CELESTIAL GATEWAY LIMITED
    12587985
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,095 GBP2022-05-31
    Officer
    2020-05-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    CROWNCLOVE LIMITED
    02171511
    12 Downs Court, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -160,345 GBP2024-12-31
    Officer
    ~ now
    IIF 19 - Director → ME
    ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-01 ~ 2023-04-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DANCING BEAR ENTERTAINMENT LTD
    12454916
    2nd Floor National House, 60-66 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,137 GBP2021-02-28
    Officer
    2020-02-11 ~ 2021-03-17
    IIF 51 - Director → ME
  • 9
    DANDELION FILMS LTD
    12638570
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 45 - Director → ME
  • 10
    DJENAK PRODUCTIONS LIMITED
    11909224
    C/o 68 Chandos Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GNZ FITNESS LIMITED
    13467584
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2021-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    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
  • 12
    HOMELESS ASHES LTD
    10584838
    James Fuller, Flat 11 Gatton Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 13
    KIRBY WILKINSON PICTURE COMPANY LTD
    16218740
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    KOBUDAI LTD
    11594656
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,994 GBP2020-09-30
    Officer
    2018-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-09-28 ~ 2018-10-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    LAKE RED PRODUCTIONS LTD
    11057287
    Flat 27 Tree Tops, 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14 GBP2020-04-30
    Officer
    2017-11-23 ~ dissolved
    IIF 30 - Director → ME
  • 16
    NEON GLIMPSE LTD
    14538860
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 52 - Director → ME
  • 17
    OFF-PISTE THE MOVIE LIMITED
    09326908
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,961 GBP2025-04-30
    Officer
    2014-11-25 ~ 2015-01-12
    IIF 32 - Director → ME
    2015-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 18
    PENWRIGHT CONSTRUCTION LIMITED
    02516399
    142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    1992-01-01 ~ dissolved
    IIF 20 - Director → ME
    ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    PENWRIGHT CONTRACTING LIMITED
    05718469
    15 Muswell Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 22 - Director → ME
    2006-02-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    POP AND YAYA LTD
    15011372
    Twickenham Film Studios The Barons, St Margarets, Twickenham, London
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 53 - Director → ME
  • 21
    REVUE INTERNATIONAL FILM FESTIVAL CIC
    16266526
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 22
    SELBOURNE DEVELOPMENTS LTD
    11004943
    12 Downes Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,186 GBP2025-03-31
    Officer
    2017-10-10 ~ 2023-07-18
    IIF 6 - Director → ME
    2023-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SIAM SUNRISE LTD
    07920385
    The Enterprise Centre, Station Parade, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    441 GBP2018-03-31
    Officer
    2012-01-23 ~ 2019-01-21
    IIF 21 - Director → ME
  • 24
    STANLEY FILMS LTD
    16045791
    12 Fair View, Burnhope, Durham, England
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ 2025-10-17
    IIF 48 - Director → ME
    Person with significant control
    2024-10-28 ~ 2025-10-17
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    STUDIO TWENTY TWO LTD
    14058077
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,223 GBP2025-04-30
    Officer
    2022-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TEAM4NATURE COMMERCIAL GROUNDS MAINTENANCE LTD
    14745579
    20 Foxlea Road, Halesowen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    THE GREEN FILMMAKER LTD
    16366480
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    THE PUGILIST LTD
    - now 09638068
    NOBLE CLAIM LTD
    - 2016-02-29 09638068
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,799 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 39 - Has significant influence or control OE
  • 29
    VONN PICTURES LTD
    13044167
    Flat 27 Treetops 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WEST ONE ENT. LTD.
    - now 07898224
    JACKINTHEBOX CREATIONS LTD
    - 2017-11-24 07898224
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,631 GBP2024-01-31
    Officer
    2012-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.