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, Clifford Ian

    Related profiles found in government register
  • Kirby, Clifford Ian
    British business owner/director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 1
  • Kirby, Clifford Ian
    British commercial director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 2
    • icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 3
  • Kirby, Clifford Ian
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 4
  • Kirby, Clifford Ian
    British design engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Rectory Green, Liverpool, Merseyside, L29 6YD, United Kingdom

      IIF 5
    • icon of address 3, Old Rectory Green, Sefton Village, Liverpool, Merseyside, L29 6YD, United Kingdom

      IIF 6
  • Kirby, Clifford Ian
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 7
    • icon of address The Hampden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 8 IIF 9
  • Kirby, Clifford Ian
    British engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Stanley Grange, Ormskirk Road, Knowsley, Merseyside, L34 4AT, United Kingdom

      IIF 10
  • Kirby, Clifford Ian
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Huyton Library, Civic Way, Huyton, Merseyside, L36 9GD, England

      IIF 11
  • Kirby, Clifford Ian
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Rectory Green, Sefton Village, Liverpool, L29 6YD, United Kingdom

      IIF 12
    • icon of address 3, Old Rectory Green, Sefton Village, Merseyside, L29 6YD, England

      IIF 13
    • icon of address 3, Old Rectory Green, Sefton Village, Merseyside, L29 6YD, Uk

      IIF 14
    • icon of address 3, Old Rectory Green, Sefton Village, Merseyside, LS9 6YD, Uk

      IIF 15
  • Kirby, Clifford Ian
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Hall, William Brown Street, Liverpool, Merseyside, L1 1JJ

      IIF 16
  • Kirby, Clifford Ian
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 20
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 21
    • icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 22
    • icon of address 15a Tiger Court, Kings Business Park, Merseyside, L34 1BH, England

      IIF 23
    • icon of address Suite 4 Stanley Grange, Ormskirk Road, Knowsley, Prescot, L34 4AT, England

      IIF 24
  • Kirby, Clifford Ian
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG

      IIF 25
    • icon of address 15a Tiger Court, Kings Business Park, Kings Drive, Knowsley, L34 1BH, England

      IIF 26 IIF 27 IIF 28
  • Kirby, Clifford Ian
    British engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 29
  • Kirby, Clifford Ian
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 30
  • Mr Clifford Ian Kirby
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 31
    • icon of address 15a Tiger Court, Kings Business Park, Kings Drive, Knowsley, L34 1BH, England

      IIF 32 IIF 33
    • icon of address 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 34
    • icon of address Suite 2a, Stanley Grange, Ormskirk Road, Knowsley, Merseyside, L34 4AT, United Kingdom

      IIF 35 IIF 36
    • icon of address 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 37
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 38
  • Kirby, Clifford Ian
    British

    Registered addresses and corresponding companies
    • icon of address 12 Markham Drive, Southport, Merseyside, PR8 6XR

      IIF 39
  • Mr Clifford Ian Kirby
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Tiger Court, Kings Business Park, Knowsley, L34 1BH, England

      IIF 40 IIF 41 IIF 42
    • icon of address 3, Old Rectory Green, Liverpool, L29 6YD, England

      IIF 43
    • icon of address C/o Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 44
  • Clifford Ian Kirby
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton House, C/o Lonsdale & Marsh, 7th Floor Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 45
    • icon of address 15a Tiger Court, Kings Business Park, Merseyside, L34 1BH, England

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 15a Tiger Court Kings Business Park, Kings Drive, Knowsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,233 GBP2024-04-30
    Officer
    icon of calendar 2003-06-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,902 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Graeme House, Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -210,908 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 4 - Director → ME
  • 7
    TESTAG LIMITED - 2020-09-21
    icon of address Suite 4 Stanley Grange Ormskirk Road, Knowsley, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 15a Tiger Court Kings Business Park, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -11,292 GBP2022-09-28 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NANOFLEX TECHNOLOGIES LIMITED - 2020-02-24
    icon of address 15a Tiger Court Kings Business Park, Kings Drive, Knowsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,208 GBP2023-07-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100,285 GBP2015-06-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 12
    SODIUM SURPRISE LIMITED - 2015-10-13
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -475,140 GBP2020-08-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    BORDERLINE SOLUTIONS LTD - 2015-10-03
    icon of address Suite 2a Stanley Grange, Ormskirk Road, Knowsley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600 GBP2020-07-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Suite 4 Stanley Grange, Ormskirk Road, Knowsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,344 GBP2020-07-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Suite 4 Stanley Grange Ormskirk Road, Knowsley, Prescot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,846 GBP2020-07-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 16
    NEEDLESMART LIMITED - 2015-10-13
    icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,396 GBP2015-06-30
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,281,249 GBP2023-07-30 ~ 2024-07-29
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 7 - Director → ME
  • 19
    SORCERY INVESTMENTS LIMITED - 2018-05-02
    icon of address 15a Tiger Court Kings Business Park, Kings Drive, Knowsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,379 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GATSET LIMITED - 2020-09-22
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Person with significant control
    icon of calendar 2020-10-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -132,554 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 25 - Director → ME
  • 22
    CAL SOFTWARE LIMITED - 2020-11-17
    TRILOGY MEDICAL PROTECTION LIMITED - 2020-11-15
    icon of address Cotton House C/o Lonsdale & Marsh, 7th Floor Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ 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
  • 23
    I SURF LIMITED - 2015-08-17
    icon of address 15a Tiger Court Kings Business Park, Kings Drive, Knowsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,498 GBP2024-07-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address The Hampden Partnership Graeme House, Derby Square, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address The Hampden Partnership Graeme House, Derby Square, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    icon of calendar 2016-09-16 ~ 2020-03-12
    IIF 3 - Director → ME
  • 2
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,902 GBP2024-07-31
    Officer
    icon of calendar 2016-05-26 ~ 2020-03-12
    IIF 10 - Director → ME
  • 3
    icon of address C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2020-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2020-03-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -210,908 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2023-07-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -11,292 GBP2022-09-28 ~ 2023-09-30
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-09-28
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NEEDLESMART LIMITED - 2015-10-13
    icon of address Lonsdale & Marsh, 7th Floor, Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,396 GBP2015-06-30
    Officer
    icon of calendar 2006-03-30 ~ 2006-11-15
    IIF 39 - Secretary → ME
  • 7
    icon of address C/o Lonsdale & Marsh 7th Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-10-09
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address St George's Hall, William Brown Street, Liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2022-06-29
    IIF 16 - Director → ME
  • 9
    GATSET LIMITED - 2020-09-22
    icon of address 15a Tiger Court Kings Business Park, Knowsley, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -242,902 GBP2020-06-17 ~ 2021-04-30
    Officer
    icon of calendar 2020-08-01 ~ 2023-03-12
    IIF 19 - Director → ME
  • 10
    TRUEMISSION LIMITED - 1988-06-13
    icon of address 1st Floor Huyton Library, Civic Way, Huyton, Merseyside, England
    Active Corporate (14 parents)
    Equity (Company account)
    365,021 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-05-15
    IIF 11 - Director → ME
  • 11
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -133,600 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2018-10-19 ~ 2020-11-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-05-31
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.