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 Gregory Thomas Kirby

    Related profiles found in government register
  • Mr Gregory Thomas Kirby
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 217, South Road, Bretherton, Leyland, PR26 9AJ, England

      IIF 1 IIF 2 IIF 3
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 5
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 6
  • Kirby, Gregory Thomas
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 217, South Road, Bretherton, Leyland, PR26 9AJ, England

      IIF 7 IIF 8 IIF 9
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 10
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 11 IIF 12 IIF 13
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 15 IIF 16
    • Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 17 IIF 18
    • Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 19
  • Kirby, Gregory Thomas
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 217, South Road, Bretherton, Leyland, PR26 9AJ, England

      IIF 20
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 21
  • Kirby, Gregory Thomas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 22
  • Kirby, Gregory Thomas
    British

    Registered addresses and corresponding companies
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 23
  • Kirby, Gregory Thomas
    British accountant

    Registered addresses and corresponding companies
  • Kirby, Gregory Thomas
    British director

    Registered addresses and corresponding companies
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 30
  • Kirby, Gregory Thomas

    Registered addresses and corresponding companies
    • 32, Worsley Street, Manchester, M15 4NX, England

      IIF 31
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, Great Britain

      IIF 32
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 33
    • Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, M15 4LD, United Kingdom

      IIF 34
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 35 IIF 36
    • Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 37
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    Atherton House 88-92 Talbot Road, Old Trafford, Manchester, Great Britain
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 32 - secretary → ME
  • 2
    ZUNA DISTRIBUTION LTD - 2021-11-22
    123 Hopepark Drive, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    RICE OF PUNJAB LTD - 2024-11-20
    COMPANIES FORMATION DIRECT LTD - 2024-06-19
    217 South Road, Bretherton, Leyland, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    217 South Road, Bretherton, Leyland, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Unit 2a Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 38 - secretary → ME
  • 7
    Unit 3 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Corporate (4 parents)
    Officer
    2024-11-11 ~ now
    IIF 19 - director → ME
  • 8
    Unit 2 Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,721 GBP2016-05-31
    Officer
    2017-06-17 ~ dissolved
    IIF 18 - director → ME
    2015-05-28 ~ dissolved
    IIF 37 - secretary → ME
  • 9
    Atherton House 88-92 Talbot Road, Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 33 - secretary → ME
Ceased 19
  • 1
    2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-02-05 ~ 2002-08-02
    IIF 14 - director → ME
  • 2
    2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2002-02-05 ~ 2002-08-02
    IIF 13 - director → ME
  • 3
    STOP SEARCHING LIMITED - 2009-01-13
    The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-05-12 ~ 2007-08-01
    IIF 24 - secretary → ME
  • 4
    HIGHGROVE FINANCIAL MANAGEMENT LTD - 2009-05-15
    Upperton Farmhouse 2, Enys Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-06-08 ~ 2006-07-13
    IIF 26 - secretary → ME
  • 5
    CLEAR DEBT ADVICE LTD - 2019-06-28
    CLEAR LEGAL DEBT MANAGEMENT LTD - 2012-08-06
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-03-01 ~ 2012-03-27
    IIF 10 - director → ME
    2012-03-01 ~ 2017-07-14
    IIF 31 - secretary → ME
  • 6
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,113,415 GBP2023-09-30
    Officer
    2006-12-18 ~ 2017-08-21
    IIF 29 - secretary → ME
  • 7
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    164,841 GBP2023-09-30
    Officer
    2012-02-08 ~ 2017-07-14
    IIF 34 - secretary → ME
  • 8
    Unit 317 India Mill Business Centre, Darwen, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    32,297 GBP2017-12-31
    Officer
    2002-05-26 ~ 2002-07-04
    IIF 12 - director → ME
  • 9
    189197 LIMITED - 2017-02-24
    THE ONE POINT GROUP LIMITED - 2012-04-11
    DIRECT LIFE SOLUTIONS LIMITED - 2008-12-10
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    270,832 GBP2023-06-30
    Officer
    2007-01-24 ~ 2008-02-19
    IIF 36 - secretary → ME
  • 10
    CLEAR LAW LIMITED - 2006-11-08
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    601,787 GBP2015-12-31
    Officer
    2006-08-11 ~ 2006-10-19
    IIF 28 - secretary → ME
  • 11
    KOPPEN LIMITED - 2000-08-01
    CHECKGUIDE LIMITED - 2000-07-26
    Grant Thornton Uk Llp, Royal Liver Building, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2001-01-29 ~ 2001-05-31
    IIF 23 - secretary → ME
  • 12
    54 Stramongate Stramongate, Kendal, England
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    416 GBP2015-04-30
    Officer
    2004-10-01 ~ 2006-06-02
    IIF 11 - director → ME
    2004-10-01 ~ 2006-06-02
    IIF 27 - secretary → ME
  • 13
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2005-02-24 ~ 2009-03-18
    IIF 35 - secretary → ME
  • 14
    SK SCENTS LIMITED - 2024-11-21
    S K HAIR AND BEAUTY LTD. - 2024-03-25
    217 South Road, Bretherton, Leyland, England
    Corporate (1 parent)
    Equity (Company account)
    -104,587 GBP2023-05-31
    Officer
    2017-11-20 ~ 2018-06-28
    IIF 15 - director → ME
  • 15
    Unit 3 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Corporate (4 parents)
    Person with significant control
    2024-11-11 ~ 2024-12-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    SK FLAWLESS DIPPING POWDER LTD - 2019-08-08
    SNS NAILS UK LTD - 2019-03-01
    Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -23,827 GBP2023-12-31
    Officer
    2017-11-03 ~ 2019-08-04
    IIF 21 - director → ME
    Person with significant control
    2017-11-03 ~ 2019-08-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    FASTRACK CAR HIRE LIMITED - 2004-04-15
    SELECTFOCUS LIMITED - 1997-11-07
    Keepers House Lilymere, Killington, Sedbergh, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-04-19 ~ 2007-08-01
    IIF 25 - secretary → ME
  • 18
    THE MOBILE POINT LIMITED - 2010-09-14
    TALK HAPPY LTD - 2007-02-08
    The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,108,564 GBP2024-04-30
    Officer
    2005-08-01 ~ 2007-05-30
    IIF 22 - director → ME
    2005-08-01 ~ 2007-05-30
    IIF 30 - secretary → ME
  • 19
    Unit 2 Liverpool New Road, Little Hoole, Preston, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,721 GBP2016-05-31
    Officer
    2016-10-15 ~ 2017-02-21
    IIF 9 - director → ME
    2015-05-28 ~ 2016-08-01
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.