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, David Clive

    Related profiles found in government register
  • Kirby, David Clive
    English co director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bunkers Hill Farm, Unsted, Godalming, GU7 1UP, England

      IIF 1
  • Kirby, David Clive
    English director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Kirby, David Clive
    English it consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 3
  • Kirby, David Clive
    British business consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 4
    • icon of address 41, Rosemont Road, London, W3 9LU, England

      IIF 5
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 6
  • Kirby, David Clive
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G, Hollies House, 230 High Street, Potters Bar, EN6 5BL, England

      IIF 7
  • Kirby, David Clive
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Hill, Woodlands Road, Hambledon, Godalming, GU8 4HL, England

      IIF 8
    • icon of address Longfrey Cottage, Dorking Road, Chilworth, Guildford, GU4 8RH, England

      IIF 9
    • icon of address C/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 11
  • Mr David Clive Kirby
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 12
  • Kirby, David Clive
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 11, Busdens Close, Milford, Godalming, Surrey, GU8 5JS

      IIF 13
  • Kirby, David Clive

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 14
  • Mr David Clive Kirby
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Regent Street, London, SW1Y 4LR, England

      IIF 15
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 16
    • icon of address Suite G, Hollies House, 230 High Street, Potters Bar, EN6 5BL, England

      IIF 17
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bunkers Hill Farm, Unsted, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,941 GBP2023-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    602,409 GBP2022-12-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 13 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,862 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    CANNA CREATIONS LIMITED - 2022-06-21
    GREEN STEM CBD LIMITED - 2019-09-05
    BMR PHARMA LIMITED - 2018-11-23
    VAPERLIFE LIMITED - 2017-11-09
    icon of address C/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    34,596 GBP2022-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 10 - Director → ME
  • 5
    CLIENT SPACE LTD - 2016-11-03
    BIDSPACE LTD. - 2016-08-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,029,982 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,663 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Suite G, Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,287 GBP2024-09-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-02-28
    IIF 13 - Director → ME
  • 2
    icon of address Bromley Tennis Centre, Avebury Road, Orpington, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -38,207 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ 2024-06-12
    IIF 5 - Director → ME
  • 3
    icon of address 100h Richmond Hill, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2024-01-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-09-01
    IIF 4 - Director → ME
  • 4
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    198,356 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2018-08-31
    IIF 3 - Director → ME
    icon of calendar 2011-02-25 ~ 2018-08-31
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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.