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 Thomas Kiely

    Related profiles found in government register
  • Mr Thomas Kiely
    Irish born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Flora Cottages, Plymouth, Devon, PL13GH, United Kingdom

      IIF 1
    • 2, Huntingdon Street, St Neots, St Neots, PE19 1BG, United Kingdom

      IIF 2
  • Kiely, Thomas
    Irish landscaper born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Huntingdon Street, St Neots, St Neots, PE19 1BG, United Kingdom

      IIF 3
  • Kiely, Thomas
    Irish paving born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Flora Cottages, Plymouth, Devon, PL1 3GH, United Kingdom

      IIF 4
  • Mr Thomas Kiely
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Lewis Kiely
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Kiely, Thomas Lewis
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Kiely, Thomas
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • Kiely, Thomas
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 09952584 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Kiely, Thomas
    English director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 102
child relation
Offspring entities and appointments
Active 50
  • 1
    Summit House, Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,989 GBP2021-07-31
    Officer
    2023-06-29 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,602 GBP2021-08-31
    Officer
    2023-02-21 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    51 Pinfold Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -24,129 GBP2021-12-31
    Officer
    2024-11-01 ~ now
    IIF 56 - director → ME
  • 4
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -110,410 GBP2021-03-31
    Officer
    2023-05-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -543 GBP2021-08-31
    Officer
    2023-06-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -55,306 GBP2022-09-30
    Officer
    2023-09-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    4385, 09234800 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    6,113 GBP2019-12-31
    Officer
    2024-12-05 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -168,891 GBP2022-03-31
    Officer
    2023-07-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    4385, 11211032 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,350 GBP2023-02-28
    Officer
    2024-08-23 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    CST RENEWABLES LIMITED - 2017-08-08
    9 Greyfriars Road, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,759 GBP2022-04-30
    Officer
    2023-06-15 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    51 Pinfold Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,119 GBP2022-02-28
    Officer
    2024-11-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    COUNTY WASHROOMS LIMITED - 2024-10-01
    51 Pinfold Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    43,353 GBP2023-03-31
    Officer
    2024-09-13 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    4385, 11019750 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -38,602 GBP2023-03-31
    Officer
    2024-11-06 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14351484 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    768 GBP2023-09-30
    Officer
    2024-10-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    Izabella House, Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,987 GBP2021-12-31
    Officer
    2023-07-17 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    Capital Tower, Greyfriars Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2023-06-21 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -64,747 GBP2020-11-30
    Officer
    2023-01-31 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-01-31 ~ 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
  • 19
    4385, 12335896 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    2024-05-03 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    BENJAMIN CONTRACTING LIMITED - 2022-03-09
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,340 GBP2021-03-31
    Officer
    2023-08-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    GRONO WPC LIMITED - 2022-11-23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    126,678 GBP2023-05-31
    Officer
    2023-08-10 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    2 Huntingdon Street, St Neots, St Neots, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    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
  • 23
    4385, 04187988 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,990 GBP2023-12-31
    Officer
    2024-11-01 ~ now
    IIF 83 - director → ME
  • 24
    27 Knowsley Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,538 GBP2022-04-30
    Officer
    2023-05-25 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -77,682 GBP2022-02-28
    Officer
    2023-05-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    474 GBP2021-08-31
    Officer
    2023-02-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    SOURCING4 LIMITED - 2011-08-04
    INAQUA BATHROOMS LIMITED - 2010-09-28
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    32,198 GBP2022-06-30
    Officer
    2023-08-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -43,774 GBP2022-07-31
    Officer
    2023-05-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,498 GBP2021-12-31
    Officer
    2023-08-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    4385, 09532257 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    2024-09-26 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    51 Pinfold Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    4385, 08649386 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -73,737 GBP2023-08-28
    Officer
    2024-10-29 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    NOW ASSOCIATES EMEA LIMITED - 2023-06-21
    PRINTED AGILITY LTD - 2021-09-24
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -27,420 GBP2021-07-31
    Officer
    2023-08-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    83 Ducie Street, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -165,961 GBP2022-09-30
    Officer
    2023-12-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    09843751 LTD - 2018-12-20
    Izabella House, Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,190 GBP2021-10-31
    Officer
    2023-06-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 37
    4385, 10445301 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -314,903 GBP2022-10-31
    Officer
    2024-10-31 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 38
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    9,531 GBP2020-12-31
    Officer
    2023-02-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    51 Pinfold Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -91,620 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    4385, 09952584 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -123,640 GBP2023-03-31
    Officer
    2024-09-13 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 41
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,431 GBP2021-10-31
    Officer
    2023-05-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,040 GBP2020-07-31
    Officer
    2023-08-29 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    13,992 GBP2022-03-31
    Officer
    2023-03-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,164 GBP2021-08-31
    Officer
    2023-06-16 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 45
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    23,862 GBP2022-08-31
    Officer
    2023-06-02 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 46
    TEAM INSPECTION LIMITED - 2017-10-02
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    25,248 GBP2020-10-31
    Officer
    2023-02-08 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 47
    TREE OF LIFE CARE LTD - 2019-04-11
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,608 GBP2022-07-31
    Officer
    2023-06-14 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 48
    U7 AESTHETICS LTD - 2022-07-11
    FARLEIGH MEDICAL (CRAWLEY) LTD - 2022-04-25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 49
    27 Knowsley Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,294 GBP2021-02-28
    Officer
    2023-02-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 50
    4385, 12963305 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -79,632 GBP2021-12-31
    Officer
    2024-11-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    4385, 11879080 - Companies House Default Address, Cardiff
    Corporate
    Net Assets/Liabilities (Company account)
    -41,255 GBP2023-03-31
    Officer
    2024-10-18 ~ 2025-01-01
    IIF 90 - director → ME
    Person with significant control
    2024-10-18 ~ 2025-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -543 GBP2021-08-31
    Officer
    2023-05-24 ~ 2023-05-25
    IIF 78 - director → ME
    Person with significant control
    2023-05-24 ~ 2023-05-25
    IIF 26 - Ownership of shares – 75% or more OE
© 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.