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, Glen

    Related profiles found in government register
  • 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 1
  • 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 2
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 9
  • 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 10
  • 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 13
  • Kirby, Glen Douglas
    British born in August 1948

    Resident in England

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 9-11, Flat 27 Treetops, St Stephens Road, Bournemouth, Dorset, BH2 6DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 22
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 26
  • 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 27
  • Kirby, Glenn Douglas
    British born in August 1948

    Resident in England

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

      IIF 28
  • Kirby, Glen Douglas
    British company director born in August 1948

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

      IIF 29
  • 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 30
  • 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 31
  • 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 38
  • 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 39
    • Twickenham Film Studios, The Barons, St Margarets, Twickenham, London, TW1 2AW

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 6, Manor Wood Road, Purley, CR8 4LE, England

      IIF 45
    • 6, Manor Wood Road, Purley, CR8 4LE, United Kingdom

      IIF 46
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 47
  • 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 48
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, England

      IIF 49
    • 206 Amyand Park Road, Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, TW1 3HY, United Kingdom

      IIF 50
    • Flat 2, 206 Amyand Park Road, Twickenham, TW1 3HY, England

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    17HZ LTD
    - now
    DARK CORNER STUDIOS LTD - 2025-05-22
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 3 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Flat 2 206 Amyand Park Road, St Margarets, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-10 ~ 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
  • 4
    12 Fair View, Burnhope, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-09-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    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 41 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    12 Downs Court, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -160,345 GBP2024-12-31
    Officer
    ~ now
    IIF 14 - Director → ME
    ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 32 - Director → ME
  • 8
    C/o 68 Chandos Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 18 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    James Fuller, Flat 11 Gatton Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    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
    2018-09-28 ~ now
    IIF 21 - Director → ME
  • 13
    Flat 27 Tree Tops, 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14 GBP2020-04-30
    Officer
    2017-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 14
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 39 - Director → ME
  • 15
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,961 GBP2025-04-30
    Officer
    2015-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 16
    142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    1992-01-01 ~ dissolved
    IIF 15 - Director → ME
    ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    15 Muswell Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-22 ~ dissolved
    IIF 17 - Director → ME
    2006-02-22 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    Twickenham Film Studios The Barons, St Margarets, Twickenham, London
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 40 - Director → ME
  • 19
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    12 Downes Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,186 GBP2025-03-31
    Officer
    2023-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,223 GBP2025-04-30
    Officer
    2022-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    20 Foxlea Road, Halesowen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    NOBLE CLAIM LTD - 2016-02-29
    206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,799 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 25
    Flat 27 Treetops 9-11 St. Stephens Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    JACKINTHEBOX CREATIONS LTD - 2017-11-24
    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
    2012-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Flat 1 Abbotsleigh, 3 Dalton Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    1998-11-23 ~ 2002-11-07
    IIF 29 - Director → ME
  • 2
    12 Downs Court, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -160,345 GBP2024-12-31
    Person with significant control
    2016-09-01 ~ 2023-04-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    2nd Floor National House, 60-66 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,137 GBP2021-02-28
    Officer
    2020-02-11 ~ 2021-03-17
    IIF 38 - Director → ME
  • 4
    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
    2018-09-28 ~ 2018-10-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    Flat 2 206 Amyand Park Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,961 GBP2025-04-30
    Officer
    2014-11-25 ~ 2015-01-12
    IIF 27 - Director → ME
  • 6
    12 Downes Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,186 GBP2025-03-31
    Officer
    2017-10-10 ~ 2023-07-18
    IIF 5 - Director → ME
  • 7
    The Enterprise Centre, Station Parade, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    441 GBP2018-03-31
    Officer
    2012-01-23 ~ 2019-01-21
    IIF 16 - Director → ME
  • 8
    12 Fair View, Burnhope, Durham, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ 2025-10-17
    IIF 35 - Director → ME
    Person with significant control
    2024-10-28 ~ 2025-10-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors 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.