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

Quigley, Thomas Kelly

    Related profiles found in government register
  • Quigley, Thomas Kelly
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Quigley, Thomas Kelly
    British investment banker born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn House, Duton Hill, Great Dunmow, Essex, CM6 2DT

      IIF 13
  • Quigley, Thomas Kelly
    British commercial director born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 14 IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Quigley, Thomas Kelly
    British company director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 48 Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TU

      IIF 17
    • icon of address Flat 97 New Riverhead Building, Islington, London, EC1R 4UP

      IIF 18
  • Quigley, Thomas Kelly
    British company director born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Woodlands House, La Rue Du Pont Marquet, St. Brelade, Jersey, JE3 8DS, Jersey

      IIF 19
    • icon of address Woodlands House, La Rue Du Pont Marquet, St Brelade, JE3 8DS, Jersey

      IIF 20 IIF 21
  • Quigley, Thomas Kelly
    British corporate finance born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 22
  • Quigley, Thomas Kelly
    British corporate finance advisor and private investor born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 434, Finchley Road, London, NW2 2HY, England

      IIF 23
  • Quigley, Thomas Kelly
    British corporate financier born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 97 New Riverhead Building, Islington, London, EC1R 4UP

      IIF 24
  • Quigley, Thomas Kelly
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 97 New Riverhead Building, Islington, London, EC1R 4UP

      IIF 25
  • Quigley, Thomas Kelly
    British director born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, Mayfair, London, W1K 3JB, England

      IIF 26
  • Quigley, Thomas Kelly
    British non executive director born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 27
  • Quigley, Thomas Kelly
    born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 28
  • Quigley, Thomas Kelly, Mister
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 New Riverhead Building, 173 Rosebery Avenue, Islington, London, EC1R 4UP, England

      IIF 29
  • Quigley, Thomas Kelly, Mister
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30 New Riverhead Building, 173 Roseberry Avenue Islington, London, EC1R 4UL

      IIF 30 IIF 31 IIF 32
  • Quigley, Thomas Kelly

    Registered addresses and corresponding companies
    • icon of address The Barn House, Duton Hill, Great Dunmow, Essex, CM6 2DT

      IIF 33
  • Mr Thomas Kelly Quigley
    British born in November 1962

    Registered addresses and corresponding companies
    • icon of address Woodlands House, La Rue Du Pont Marquet, St Brelade, JE3 8DS, Jersey

      IIF 34
  • Mr Thomas Kelly Quigley
    British born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Woodlands House, La Rue Du Pont Marquet, St. Brelade, Jersey, JE3 8DS, Jersey

      IIF 35
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 36
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 37
    • icon of address The Old Paddock, Hatchet Lane, Stonely, St. Neots, Cambridgeshire, PE19 5EG, England

      IIF 38
  • Mister Thomas Kelly Quigley
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address P.o.box 3175 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-12-31 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 34 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-03
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 34 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 97 New Riverhead Building 173 Rosebery Avenue, Islington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    KEDCO PUBLIC LIMITED COMPANY - 2013-12-30
    REACT ENERGY PUBLIC LIMITED COMPANY - 2018-12-28
    icon of address Building 1000 City Gate, Mahon, Cork, Ireland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address The Old Paddock Hatchet Lane, Stonely, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    305,481 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 26
  • 1
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-22 ~ 2007-11-30
    IIF 7 - Director → ME
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2007-11-30
    IIF 5 - Director → ME
  • 3
    icon of address Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2005-03-22 ~ 2007-11-30
    IIF 6 - Director → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-19
    IIF 13 - Director → ME
  • 5
    WG&M SHELF COMPANY 116 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2008-01-27
    IIF 31 - Director → ME
  • 6
    WG&M SHELF COMPANY 113 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2008-01-27
    IIF 30 - Director → ME
  • 7
    WG&M SHELF COMPANY 115 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2008-01-27
    IIF 32 - Director → ME
  • 8
    MIDCITY DEVELOPMENTS LIMITED - 2003-05-21
    icon of address 35 St.paul's Square, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-01-31
    IIF 25 - Director → ME
  • 9
    MANAGEMENT COMPANY TWO LIMITED - 2007-12-06
    icon of address 1 Ashton Croft, Solihull, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2017-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2006-09-01
    IIF 4 - Director → ME
  • 10
    CLOSE BROTHERS CORPORATE FINANCE LIMITED - 2010-05-10
    DC ADVISORY PARTNERS LIMITED - 2012-03-29
    APPEARDIRECT LIMITED - 1995-08-01
    icon of address 5 King William Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2002-08-07
    IIF 18 - Director → ME
  • 11
    SNRDCO 3197 LIMITED - 2015-05-21
    icon of address 434 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,551 GBP2018-02-28
    Officer
    icon of calendar 2015-06-01 ~ 2018-03-01
    IIF 23 - Director → ME
  • 12
    MALTBY LIMITED - 2007-12-31
    WG&M SHELF COMPANY 126 LIMITED - 2007-05-16
    MALTBY ACQUISITIONS LIMITED - 2011-03-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2007-11-09
    IIF 8 - Director → ME
  • 13
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2024-10-07
    IIF 20 - Director → ME
  • 14
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ 2024-10-07
    IIF 19 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    141 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2006-08-18
    IIF 1 - Director → ME
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2007-11-30
    IIF 9 - Director → ME
  • 17
    icon of address The Old Paddock Hatchet Lane, Stonely, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    305,481 GBP2024-07-31
    Officer
    icon of calendar 2020-05-18 ~ 2024-04-07
    IIF 26 - Director → ME
  • 18
    WG&M SHELF COMPANY 128 LIMITED - 2007-05-16
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-11-09
    IIF 2 - Director → ME
  • 19
    WG&M SHELF COMPANY 127 LIMITED - 2007-05-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-11-09
    IIF 11 - Director → ME
  • 20
    OXFORD HOTEL VENTURES IMPERIAL WHARF LIMITED - 2001-05-15
    icon of address 42-44 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-22
    IIF 24 - Director → ME
  • 21
    HURRY DOWN LIMITED - 2005-01-25
    icon of address 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-08-21
    IIF 12 - Director → ME
  • 22
    FUTURE POWER SYSTEMS PLC - 2006-05-02
    PROTON MOTOR POWER SYSTEMS PLC - 2025-02-11
    PROTON POWER SYSTEMS PLC - 2019-12-17
    icon of address C/o Rmt Accountants And Business Advisors, Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-08-18
    IIF 10 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-10
    IIF 33 - Secretary → ME
  • 23
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,909,776 GBP2024-01-31
    Officer
    icon of calendar 2016-06-03 ~ 2018-11-28
    IIF 22 - Director → ME
  • 24
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    VELOCYS PLC - 2024-12-09
    PIMCO 2445 LIMITED - 2006-04-12
    icon of address Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ 2024-01-17
    IIF 27 - Director → ME
  • 25
    SAILBASE LIMITED - 2001-08-08
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2009-06-11
    IIF 3 - Director → ME
  • 26
    DE FACTO 649 LIMITED - 1997-09-16
    icon of address Badgers Way, Hangleton, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,307,823 GBP2024-08-31
    Officer
    icon of calendar 1997-09-05 ~ 2001-02-28
    IIF 17 - 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.