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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kirby, Gregory Thomas

    Related profiles found in government register
  • Kirby, Gregory Thomas
    British

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

      IIF 1 IIF 2
  • Kirby, Gregory Thomas
    British accountant

    Registered addresses and corresponding companies
  • Kirby, Gregory Thomas

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

      IIF 9
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, Great Britain

      IIF 10
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 11
    • Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, M15 4LD, United Kingdom

      IIF 12
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 13 IIF 14
    • Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

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

      IIF 16
  • Kirby, Gregory Thomas
    British born in March 1971

    Resident in England

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

      IIF 17
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 18 IIF 19
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

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

      IIF 21
    • Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 22 IIF 23
  • 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 24
    • Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 25
    • 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 26 IIF 27 IIF 28
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 29
    • Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 30 IIF 31
  • 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 32
  • Kirby, Safina
    British born in December 1975

    Resident in England

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

      IIF 33
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 34
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 35
  • Kirby, Safina
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bridge Court, Liverpool New Road, Preston, Lanarkshire, PR4 5FB, England

      IIF 36
    • Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 37
  • Mr Gregory Kirby
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 38
  • 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 39 IIF 40 IIF 41
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 42
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 43
    • Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 44
  • Kirby, Safina
    English born in December 1975

    Resident in England

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

      IIF 45
  • Kirby, Safina
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 46
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 47
  • Kirby, Safina
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 48
  • Kirby, Safina
    English sales director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 49
  • Mrs Safina Kirby
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 50
  • Mrs Safina Kirby
    English born in December 1975

    Resident in England

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

      IIF 51 IIF 52
    • Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 53 IIF 54
    • Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 55
  • Mrs Safina Kirby
    British born in December 1975

    Resident in United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    AD VALOREM COMPANY SECRETARIAL LIMITED
    04173696
    2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 114 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-02-05 ~ 2002-08-02
    IIF 19 - Director → ME
  • 2
    AD VALOREM DIRECTORS LIMITED
    04173711
    2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents, 29 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2002-02-05 ~ 2002-08-02
    IIF 28 - Director → ME
  • 3
    ASTONCOTE LIMITED - now
    STOP SEARCHING LIMITED
    - 2009-01-13 05439106 05369976
    The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-05-12 ~ 2007-08-01
    IIF 3 - Secretary → ME
  • 4
    CHECK MATE AUDITS LIMITED - now
    HIGHGROVE FINANCIAL MANAGEMENT LTD
    - 2009-05-15 04806566
    Upperton Farmhouse 2, Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2005-06-08 ~ 2006-07-13
    IIF 5 - Secretary → ME
  • 5
    CLEAR LEGAL FUNDING LIMITED - now
    CLEAR DEBT ADVICE LTD
    - 2019-06-28 07971045
    CLEAR LEGAL DEBT MANAGEMENT LTD
    - 2012-08-06 07971045
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-03-01 ~ 2012-03-27
    IIF 25 - Director → ME
    2012-03-01 ~ 2017-07-14
    IIF 9 - Secretary → ME
  • 6
    CLEAR LEGAL LIMITED
    05990386
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,323,147 GBP2024-09-30
    Officer
    2006-12-18 ~ 2017-08-21
    IIF 8 - Secretary → ME
  • 7
    CLEAR LEGAL MARKETING LIMITED
    07933243
    Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    180,130 GBP2024-09-30
    Officer
    2012-02-08 ~ 2017-07-14
    IIF 12 - Secretary → ME
  • 8
    CLG ENERGY UK LTD
    09666759
    Atherton House 88-92 Talbot Road, Old Trafford, Manchester, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    DIP POWDERS LTD
    - now SC662435
    ZUNA DISTRIBUTION LTD
    - 2021-11-22 SC662435
    123 Hopepark Drive, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    EYESENTIALS LIMITED
    04379745
    Unit 317 India Mill Business Centre, Darwen, Lancashire, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,297 GBP2017-12-31
    Officer
    2002-05-26 ~ 2002-07-04
    IIF 27 - Director → ME
  • 11
    ICOLOCATE LIMITED - now
    189197 LIMITED - 2017-02-24
    THE ONE POINT GROUP LIMITED - 2012-04-11
    DIRECT LIFE SOLUTIONS LIMITED
    - 2008-12-10 05165576
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    272,460 GBP2024-06-30
    Officer
    2007-01-24 ~ 2008-02-19
    IIF 14 - Secretary → ME
  • 12
    JUST COSTS LIMITED - now
    CLEAR LAW LIMITED
    - 2006-11-08 05867110 OC308339
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    601,787 GBP2015-12-31
    Officer
    2006-08-11 ~ 2006-10-19
    IIF 7 - Secretary → ME
  • 13
    KOPPEN LIMITED
    - now 03977870
    KOPPEN LIMITED - 2000-08-01
    CHECKGUIDE LIMITED - 2000-07-26
    Grant Thornton Uk Llp, Royal Liver Building, Liverpool
    Dissolved Corporate (15 parents)
    Officer
    2001-01-29 ~ 2001-05-31
    IIF 2 - Secretary → ME
  • 14
    MOUNTIVATION LIMITED
    05243768
    54 Stramongate Stramongate, Kendal, England
    Dissolved Corporate (6 parents)
    Fixed Assets (Company account)
    416 GBP2015-04-30
    Officer
    2004-10-01 ~ 2006-06-02
    IIF 26 - Director → ME
    2004-10-01 ~ 2006-06-02
    IIF 6 - Secretary → ME
  • 15
    MY SNS ACADEMY UK LTD
    11115526
    Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    PAKISTAN PROCUREMENT LTD
    - now 14982581
    RICE OF PUNJAB LTD
    - 2024-11-20 14982581 16092238
    COMPANIES FORMATION DIRECT LTD
    - 2024-06-19 14982581
    217 South Road, Bretherton, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 17 - Director → ME
    2024-06-15 ~ 2024-06-15
    IIF 34 - Director → ME
    Person with significant control
    2024-11-11 ~ 2024-12-16
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    2023-07-05 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    RESOLVER CLAIMS MANAGEMENT LIMITED - now
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED
    - 2009-12-05 05369976 05439106
    HORIZON CORPORATION LIMITED
    - 2009-01-13 05369976
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (12 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2005-02-24 ~ 2009-03-18
    IIF 13 - Secretary → ME
  • 18
    RICE OF PUNJAB (INDIA) LTD
    - now 10769940
    SK SCENTS LIMITED
    - 2024-11-21 10769940 08511039
    S K HAIR AND BEAUTY LTD.
    - 2024-03-25 10769940
    217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,367 GBP2024-05-31
    Officer
    2017-11-20 ~ 2018-06-28
    IIF 20 - Director → ME
    2017-05-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    RICE OF PUNJAB LTD
    - now 16092238 14982581
    RICE OF PUNJAB LTD
    - 2025-11-04 16092238 14982581
    217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 20
    S K SCENTS LTD
    08511039 10769940
    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 47 - Director → ME
    2013-04-30 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    SHEENA MILLS LTD
    16073913
    Unit 3 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 33 - Director → ME
    2024-12-02 ~ 2025-09-08
    IIF 37 - Director → ME
    2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-11 ~ 2024-12-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2024-12-02 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    SK FLAWLESS ENGLAND LTD
    12623782
    Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 23
    SK FLAWLESS INTERNATIONAL LTD
    - now 11046153
    SK FLAWLESS DIPPING POWDER LTD
    - 2019-08-08 11046153
    SNS NAILS UK LTD
    - 2019-03-01 11046153
    217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,007 GBP2024-12-31
    Officer
    2019-08-04 ~ now
    IIF 35 - Director → ME
    2017-11-03 ~ 2019-08-04
    IIF 21 - Director → ME
    Person with significant control
    2017-11-03 ~ 2019-08-04
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2019-08-04 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    SK FLAWLESS SCOTLAND LTD
    - now SC638370
    ZUNA LIMITED
    - 2020-05-26 SC638370
    Summit House, Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    SK OEM LTD
    14635044
    Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    STOP SEARCHING.COM LIMITED
    - now 03390339
    FASTRACK CAR HIRE LIMITED - 2004-04-15
    SELECTFOCUS LIMITED - 1997-11-07
    Keepers House Lilymere, Killington, Sedbergh, Cumbria, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-04-19 ~ 2007-08-01
    IIF 4 - Secretary → ME
  • 27
    THE ONE POINT LIMITED - now
    THE MOBILE POINT LIMITED
    - 2010-09-14 05450644
    TALK HAPPY LTD
    - 2007-02-08 05450644 05315227
    The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,108,564 GBP2024-04-30
    Officer
    2005-08-01 ~ 2007-05-30
    IIF 18 - Director → ME
    2005-08-01 ~ 2007-05-30
    IIF 1 - Secretary → ME
  • 28
    THINKING HATS CONSULTANCY LTD
    09611420
    Unit 2 Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,721 GBP2016-05-31
    Officer
    2017-06-17 ~ dissolved
    IIF 31 - Director → ME
    2015-05-28 ~ 2017-06-17
    IIF 46 - Director → ME
    2015-05-28 ~ 2016-08-01
    IIF 30 - Director → ME
    2016-10-15 ~ 2017-02-21
    IIF 24 - Director → ME
    2015-05-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 29
    YOUR MEDICAL LTD
    08225042
    Atherton House 88-92 Talbot Road, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 11 - Secretary → ME

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.