Adrian Thomas KIRK

Total number of appointments 23, 22 active appointments

RIMBAL HOLDINGS LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
30 June 2025
Nationality
British
Occupation
Director

RFA FOXTROT LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,164,000

RFA GOLF LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,164,000

RFA ECHO LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,164,000

VALIDPATH FINANCIAL NETWORK LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 March 2023
Nationality
British
Occupation
Director

VALIDPATH NETWORK LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 March 2023
Nationality
British
Occupation
Company Director

RIMBAL SYSTEMS LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 March 2023
Nationality
British
Occupation
Director

RFA CHARLIE LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,164,000

RFA BRAVO LIMITED

Correspondence address
3 Mitchelfold Shrigley Road, Pott Shrigley, Macclesfield, England, SK10 5SG
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 5SG £524,000

RFA ALPHA LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,164,000

ICON FINANCIAL LIMITED

Correspondence address
6th Floor 3 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 May 2022
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SE1 8QH £1,164,000

VALIDPATH LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, South Glam, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
May 1978
Appointed on
7 March 2022
Nationality
British
Occupation
Corporate Financier

VALIDPATH FINANCIAL LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
7 March 2022
Nationality
British
Occupation
Corporate Financier

RIMBAL LTD

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
31 January 2022
Nationality
British
Occupation
Corporate Finance

RIMBAL FINANCE ASSET HOLDINGS LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 December 2021
Nationality
British
Occupation
Corporate Financier

RIMBAL FINANCIAL HOLDINGS LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 December 2021
Nationality
British
Occupation
Corporate Financier

RF GROUP SERVICES LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 December 2021
Nationality
British
Occupation
Corporate Financier

RIMBAL FINANCE LIMITED

Correspondence address
Unit 8 8 Shepherd Market, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 December 2021
Nationality
British
Occupation
Corporate Financier

ALLINEA CORPORATE LIMITED

Correspondence address
C/O Scullard Chartered Accountants 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, England, WA14 5NU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
19 February 2018
Nationality
British
Occupation
Finance

Average house price in the postcode WA14 5NU £292,000

KILDA SM LIMITED

Correspondence address
Rw Blears Llp 125 Old Broad Street, London, United Kingdom, EC2N 1AR
Role ACTIVE
director
Date of birth
May 1978
Appointed on
31 March 2016
Resigned on
14 February 2023
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode EC2N 1AR £56,938,000

OBAN SM LIMITED

Correspondence address
C/O Rw Blears Llp 125 Old Broad Street, London, United Kingdom, EC2N 1AR
Role ACTIVE
director
Date of birth
May 1978
Appointed on
31 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1AR £56,938,000

DM CORPORATE SERVICES LIMITED

Correspondence address
3 Mitchelfold Shrigley Road, Pott Shrigley, Cheshire, United Kingdom, SK10 5SG
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 June 2014
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SK10 5SG £524,000


PV RENEWABLES LIMITED

Correspondence address
Se1 9sg The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
Role RESIGNED
director
Date of birth
May 1978
Appointed on
13 January 2014
Resigned on
24 September 2018
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SE1 9SG £2,642,000