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, Gregory Thomas

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

    Resident in England

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

      IIF 1
    • icon of address Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 2 IIF 3
  • Kirby, Gregory Thomas
    British accountant born in March 1971

    Resident in England

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

      IIF 4
    • icon of address Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 5
    • icon of address 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 12 IIF 13
  • Kirby, Gregory Thomas
    British company director born in March 1971

    Resident in England

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

      IIF 14
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 15
  • Kirby, Gregory Thomas
    British director born in March 1971

    Resident in England

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

      IIF 16
  • Kirby, Gregory Thomas
    British

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

      IIF 17
  • Kirby, Gregory Thomas
    British accountant

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

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

      IIF 24
  • Mr Gregory Thomas Kirby
    British born in March 1971

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, Lancashire, PR4 5BF, United Kingdom

      IIF 28
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 29
    • icon of address Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 30
  • Mr Gregory Kirby
    British born in December 1975

    Resident in England

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

      IIF 31
  • Kirby, Safina
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, United Kingdom

      IIF 32
  • Kirby, Safina
    British director born in December 1975

    Resident in England

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

      IIF 33
    • icon of address Unit 3 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 34
  • Kirby, Safina
    British sales director born in December 1975

    Resident in England

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

      IIF 35
  • Kirby, Gregory Thomas

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

      IIF 36
    • icon of address Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, Great Britain

      IIF 37
    • icon of address Atherton House, 88-92 Talbot Road, Old Trafford, Manchester, M16 0GS, United Kingdom

      IIF 38
    • icon of address Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, M15 4LD, United Kingdom

      IIF 39
    • icon of address 217 South Road, Bretherton, Preston, Lancashire, PR26 9AJ

      IIF 40 IIF 41
    • icon of address Unit 2, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 42
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 43
  • Kirby, Safina
    English born in December 1975

    Resident in England

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

      IIF 44
  • Kirby, Safina
    English company director born in December 1975

    Resident in England

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

      IIF 45
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 46
  • Kirby, Safina
    English director born in December 1975

    Resident in England

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

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

    Resident in England

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

      IIF 48
  • Mrs Safina Kirby
    British born in December 1975

    Resident in England

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

      IIF 49
  • Mrs Safina Kirby
    English born in December 1975

    Resident in England

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

      IIF 50 IIF 51
    • icon of address Unit 2 Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 52 IIF 53
    • icon of address Unit 2a, Liverpool New Road, Little Hoole, Preston, PR4 5BF, England

      IIF 54
  • Mrs Safina Kirby
    British born in December 1975

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Atherton House 88-92 Talbot Road, Old Trafford, Manchester, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    ZUNA DISTRIBUTION LTD - 2021-11-22
    icon of address 123 Hopepark Drive, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    RICE OF PUNJAB LTD - 2024-11-20
    COMPANIES FORMATION DIRECT LTD - 2024-06-19
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    SK SCENTS LIMITED - 2024-11-21
    S K HAIR AND BEAUTY LTD. - 2024-03-25
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,367 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    RICE OF PUNJAB LTD - 2025-11-04
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2a Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-04-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    SNS NAILS UK LTD - 2019-03-01
    SK FLAWLESS DIPPING POWDER LTD - 2019-08-08
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,007 GBP2024-12-31
    Officer
    icon of calendar 2019-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    ZUNA LIMITED - 2020-05-26
    icon of address Summit House, Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address 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
    icon of calendar 2017-06-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-05-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address Atherton House 88-92 Talbot Road, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 20
  • 1
    icon of address 2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-02-05 ~ 2002-08-02
    IIF 9 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2002-02-05 ~ 2002-08-02
    IIF 8 - Director → ME
  • 3
    STOP SEARCHING LIMITED - 2009-01-13
    icon of address The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-01
    IIF 18 - Secretary → ME
  • 4
    HIGHGROVE FINANCIAL MANAGEMENT LTD - 2009-05-15
    icon of address Upperton Farmhouse 2, Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2006-07-13
    IIF 20 - Secretary → ME
  • 5
    CLEAR LEGAL DEBT MANAGEMENT LTD - 2012-08-06
    CLEAR DEBT ADVICE LTD - 2019-06-28
    icon of address 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
    icon of calendar 2012-03-01 ~ 2012-03-27
    IIF 5 - Director → ME
    icon of calendar 2012-03-01 ~ 2017-07-14
    IIF 36 - Secretary → ME
  • 6
    icon of address Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,323,147 GBP2024-09-30
    Officer
    icon of calendar 2006-12-18 ~ 2017-08-21
    IIF 23 - Secretary → ME
  • 7
    icon of address Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180,130 GBP2024-09-30
    Officer
    icon of calendar 2012-02-08 ~ 2017-07-14
    IIF 39 - Secretary → ME
  • 8
    icon of address Unit 317 India Mill Business Centre, Darwen, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,297 GBP2017-12-31
    Officer
    icon of calendar 2002-05-26 ~ 2002-07-04
    IIF 7 - Director → ME
  • 9
    189197 LIMITED - 2017-02-24
    DIRECT LIFE SOLUTIONS LIMITED - 2008-12-10
    THE ONE POINT GROUP LIMITED - 2012-04-11
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,460 GBP2024-06-30
    Officer
    icon of calendar 2007-01-24 ~ 2008-02-19
    IIF 41 - Secretary → ME
  • 10
    CLEAR LAW LIMITED - 2006-11-08
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    601,787 GBP2015-12-31
    Officer
    icon of calendar 2006-08-11 ~ 2006-10-19
    IIF 22 - Secretary → ME
  • 11
    KOPPEN LIMITED - 2000-08-01
    CHECKGUIDE LIMITED - 2000-07-26
    icon of address Grant Thornton Uk Llp, Royal Liver Building, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-05-31
    IIF 17 - Secretary → ME
  • 12
    icon of address 54 Stramongate Stramongate, Kendal, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    416 GBP2015-04-30
    Officer
    icon of calendar 2004-10-01 ~ 2006-06-02
    IIF 6 - Director → ME
    icon of calendar 2004-10-01 ~ 2006-06-02
    IIF 21 - Secretary → ME
  • 13
    RICE OF PUNJAB LTD - 2024-11-20
    COMPANIES FORMATION DIRECT LTD - 2024-06-19
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-06-15 ~ 2024-06-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-16
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2005-02-24 ~ 2009-03-18
    IIF 40 - Secretary → ME
  • 15
    SK SCENTS LIMITED - 2024-11-21
    S K HAIR AND BEAUTY LTD. - 2024-03-25
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,367 GBP2024-05-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-06-28
    IIF 10 - Director → ME
  • 16
    icon of address Unit 3 Bridge Court Liverpool New Road, Little Hoole, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ 2025-09-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    SNS NAILS UK LTD - 2019-03-01
    SK FLAWLESS DIPPING POWDER LTD - 2019-08-08
    icon of address 217 South Road, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,007 GBP2024-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-08-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2019-08-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    SELECTFOCUS LIMITED - 1997-11-07
    FASTRACK CAR HIRE LIMITED - 2004-04-15
    icon of address Keepers House Lilymere, Killington, Sedbergh, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2007-08-01
    IIF 19 - Secretary → ME
  • 19
    TALK HAPPY LTD - 2007-02-08
    THE MOBILE POINT LIMITED - 2010-09-14
    icon of address The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,108,564 GBP2024-04-30
    Officer
    icon of calendar 2005-08-01 ~ 2007-05-30
    IIF 16 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-05-30
    IIF 24 - Secretary → ME
  • 20
    icon of address 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
    icon of calendar 2015-05-28 ~ 2016-08-01
    IIF 12 - Director → ME
    icon of calendar 2016-10-15 ~ 2017-02-21
    IIF 4 - Director → ME
    icon of calendar 2015-05-28 ~ 2017-06-17
    IIF 45 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.