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, Jonathan Paul

    Related profiles found in government register
  • Kirby, Jonathan Paul

    Registered addresses and corresponding companies
    • C/o Accuro Trust (switzerland) Sa, 1 Rue Du Pre-de-la-bichette, Ch 1202, Geneva, Switzerland

      IIF 1
  • Kirby, Jonathan
    British managing director born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Kirby, Jonathan Paul
    British businessman born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Rawi & Co, 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 3
  • Kirby, Jonathan Paul
    British client service director born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, 4th Floor, Geneva 1204, Switzerland

      IIF 4 IIF 5
  • Kirby, Jonathan Paul
    British company director born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29, Farm Street, London, W1J 5RL

      IIF 6 IIF 7
    • 29, Farm Street, London, W1J 5RL, United Kingdom

      IIF 8
  • Kirby, Jonathan Paul
    British director born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Accuro Trust (switzerland) Sa, 1 Rue Du Pre-de-la Bichette, 1202 Geneva, Switzerland

      IIF 9
    • 9, Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • C/o Accuro Trust (switzerland) Sa, 1 Rue Du Pre-de-la-bichette, Ch-1202, Geneva, Switzerland

      IIF 14
    • 12, Upper Berkeley Street, London, W1H 7QD, England

      IIF 15
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 16 IIF 17
    • C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 18
  • Kirby, Jonathan Paul
    British fiduciary, manager born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 19
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 20
  • Kirby, Jonathan Paul
    British financial management born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Amity Partners, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 21 IIF 22
  • Kirby, Jonathan Paul
    British none born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Rue Ami-lullin, 1211, Geneva 3, Switzerland

      IIF 23
  • Kirby, Jonathan Paul
    British trustee born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Deutsche Fiduciary Services (suisse) Sa, Place Des Bergues 3, Case Postale 1416, Geneva, Switzerland

      IIF 24
  • Mr Jonathan Paul Kirby
    British born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 12, Upper Berkeley Street, London, W1H 7QD, England

      IIF 25
    • C/o 128 Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 26
  • Jonathan Paul Kirby
    British born in June 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Accuro Trust (switzerland) Sa, 1 Rue Du Pre-de-la-bichette, Ch-1202, Geneva, Switzerland

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Rawi & Co, 128 Ebury Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 3 - director → ME
  • 2
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,102 GBP2023-12-31
    Officer
    2023-02-16 ~ now
    IIF 2 - director → ME
  • 3
    GALLIARD CALDECOTTE LIMITED - 2019-10-07
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-06-09 ~ now
    IIF 20 - director → ME
  • 4
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    2,691,655 GBP2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 11 - director → ME
  • 5
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    152,796 GBP2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 12 - director → ME
  • 6
    C/o 128 Ebury Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -337,532 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    52,119 GBP2023-05-31
    Officer
    2022-08-24 ~ now
    IIF 21 - director → ME
  • 8
    C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    16,396,726 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 22 - director → ME
  • 9
    MINERVA CORPORATE SERVICES (UK) LIMITED - 2016-10-11
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -566,950 GBP2023-12-31
    Officer
    2022-10-03 ~ now
    IIF 5 - director → ME
  • 10
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,183,036 GBP2021-12-31
    Officer
    2022-10-03 ~ dissolved
    IIF 4 - director → ME
  • 11
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    766,545 GBP2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 10 - director → ME
  • 12
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,641,896 GBP2023-12-31
    Officer
    2023-08-29 ~ now
    IIF 13 - director → ME
  • 13
    12 Upper Berkeley Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,774 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    4th Floor, 1 Knightrider Court, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-04 ~ dissolved
    IIF 23 - director → ME
Ceased 9
  • 1
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-20 ~ 2016-03-10
    IIF 16 - director → ME
  • 2
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-20 ~ 2016-03-10
    IIF 17 - director → ME
  • 3
    SALAMANCA GROUP T&F LTD - 2017-05-11
    70 Pall Mall, Westminster, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2017-11-20 ~ 2019-09-12
    IIF 6 - director → ME
  • 4
    SALAMANCA GROUP TRUST SERVICES LIMITED - 2017-05-11
    SALAMANCA TRUST SERVICES LIMITED - 2013-10-24
    SALAMANCA CAPITAL TRUST (UK) LIMITED - 2013-10-04
    70 Pall Mall, Westminster, London, England
    Corporate (10 parents, 15 offsprings)
    Officer
    2017-11-20 ~ 2019-09-12
    IIF 7 - director → ME
  • 5
    PAXTIMES BIDCO LIMITED - 2017-05-11
    70 Pall Mall, Westminster, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2017-11-20 ~ 2019-09-12
    IIF 8 - director → ME
  • 6
    C/o Frp Advisory Trading Ltd, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -631,802 GBP2023-12-31
    Officer
    2017-01-25 ~ 2019-09-23
    IIF 9 - director → ME
  • 7
    7 Welbeck Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-29 ~ 2014-08-19
    IIF 24 - director → ME
  • 8
    BLSSP (PHC 18) LIMITED - 2019-03-09
    1 King William Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -62,292 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-10 ~ 2019-03-06
    IIF 14 - director → ME
    2017-03-10 ~ 2019-03-06
    IIF 1 - secretary → ME
    Person with significant control
    2016-08-26 ~ 2019-03-06
    IIF 27 - Has significant influence or control OE
  • 9
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-09 ~ 2022-12-02
    IIF 19 - 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.