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

Mr Glen Vincent Christopher Kirby

    Related profiles found in government register
  • Mr Glen Vincent Christopher Kirby
    British born in November 1989

    Resident in England

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

      IIF 1
    • icon of address 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 2
    • icon of address Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 3 IIF 4 IIF 5
  • Mr Glen Vincent Christopher Kirby
    British born in November 1989

    Resident in United Kingdom

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

      IIF 8
    • icon of address 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 9
    • icon of address 6, Manor Wood Road, Purley, CR8 4LE, United Kingdom

      IIF 10
    • icon of address 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 11
  • Kirby, Glen Vincent Christopher
    British co-founder born in November 1989

    Resident in England

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

      IIF 12
  • Kirby, Glen Vincent Christopher
    British company director born in November 1989

    Resident in England

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

      IIF 13
    • icon of address Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 14
  • Kirby, Glen Vincent Christopher
    British director born in November 1989

    Resident in England

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

      IIF 15
  • Kirby, Glen Vincent Christopher
    British film producer born in November 1989

    Resident in England

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

      IIF 16
    • icon of address Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 17 IIF 18
    • icon of address Twickenham Film Studios, The Barons, St Margarets, Twickenham, London, TW1 2AW

      IIF 19
  • Kirby, Glen Vincent Christopher
    British managing director born in November 1989

    Resident in England

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

      IIF 20
  • Kirby, Glen Vincent Christopher
    British producer born in November 1989

    Resident in England

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

      IIF 21
    • icon of address Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 22
  • Mr Glen Douglas Kirby
    British born in August 1948

    Resident in England

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

      IIF 23
  • Kirby, Glen Vincent Christopher
    British ceo born in November 1989

    Resident in United Kingdom

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

      IIF 24
  • Kirby, Glen Vincent Christopher
    British chief executive officer born in November 1989

    Resident in United Kingdom

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

      IIF 25
  • Kirby, Glen Vincent Christopher
    British co-producer/director born in November 1989

    Resident in United Kingdom

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

      IIF 26
  • Kirby, Glen Vincent Christopher
    British company manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 27
  • Kirby, Glen Vincent Christopher
    British film director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 28
  • Kirby, Glen Vincent Christopher
    British film producer born in November 1989

    Resident in United Kingdom

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

      IIF 29
    • icon of address 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 30
    • icon of address 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 32
  • Kirby, Glen Vincent Christopher
    British writer/producer/director born in November 1989

    Resident in United Kingdom

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

      IIF 33
  • Mr Glen Kirby
    British born in November 1989

    Resident in United Kingdom

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

      IIF 34
  • Mr Glen Kirby
    United Kingdom born in November 1989

    Resident in England

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

      IIF 35
  • Kirby, Glen Douglas
    British builder born in August 1948

    Resident in England

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

      IIF 36
  • Kirby, Glen Douglas
    British company director born in August 1948

    Resident in England

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

      IIF 37
    • icon of address 183, London Road, Romford, RM7 9DD, England

      IIF 38
  • Kirby, Glen Douglas
    British director born in August 1948

    Resident in England

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

      IIF 39
  • Kirby, Glenn Douglas
    British company director born in August 1948

    Resident in England

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

      IIF 40
  • Mr Glen Kirby
    British born in August 1959

    Resident in United Kingdom

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

      IIF 41
  • Mr Glen Kirby
    British born in January 1977

    Resident in United Kingdom

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

      IIF 42
  • Mr Glenn Kirby
    British born in August 1948

    Resident in United Kingdom

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

      IIF 43
  • Kirby, Glen Douglas
    British company director born in August 1948

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

      IIF 44
  • Kirby, Glen
    British ceo born in November 1989

    Resident in United Kingdom

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

      IIF 45
    • icon of address 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 46
  • Kirby, Glen Douglas
    British

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

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

      IIF 49
  • Kirby, Glenn Douglas
    British company director born in August 1940

    Resident in United Kingdom

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

      IIF 50
  • Kirby, Glen
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 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
    icon of calendar 2023-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Fair View, Burnhope, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,095 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Downs Court, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -176,360 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2020-06-02 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o 68 Chandos Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2021-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address James Fuller, Flat 11 Gatton Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,994 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Flat 27 Tree Tops, 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14 GBP2020-04-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2015-02-01 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address 15 Muswell Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-02-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address Twickenham Film Studios The Barons, St Margarets, Twickenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address 12 Downes Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,714 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Fair View, Burnhope, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,562 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    icon of address 20 Foxlea Road, Halesowen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    NOBLE CLAIM LTD - 2016-02-29
    icon of address 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
    icon of calendar 2015-06-15 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Flat 27 Treetops 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    JACKINTHEBOX CREATIONS LTD - 2017-11-24
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,631 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Flat 1 Abbotsleigh, 3 Dalton Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    icon of calendar 1998-11-23 ~ 2002-11-07
    IIF 44 - Director → ME
  • 2
    icon of address 12 Downs Court, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -176,360 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-04-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor National House, 60-66 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,137 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2021-03-17
    IIF 15 - Director → ME
  • 4
    icon of address 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,994 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-28 ~ 2018-10-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 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
    icon of calendar 2014-11-25 ~ 2015-01-12
    IIF 33 - Director → ME
  • 6
    icon of address 12 Downes Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,714 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2023-07-18
    IIF 50 - Director → ME
  • 7
    icon of address The Enterprise Centre, Station Parade, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    441 GBP2018-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2019-01-21
    IIF 38 - 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.