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

Kiely, Thomas

    Related profiles found in government register
  • 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 46
  • 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 47
  • Kiely, Thomas Lewis
    British director born in March 1994

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 96
  • 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 97
  • Mr Thomas Lewis Kiely
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
  • 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 101
    • 2, Huntingdon Street, St Neots, St Neots, PE19 1BG, United Kingdom

      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 47 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 89 - 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 25 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 69 - 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 1 - 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 21 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 74 - 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 16 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 71 - 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 48 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 98 - 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 30 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 101 - 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 8 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 57 - 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 34 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 83 - 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 41 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 91 - 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 3 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 53 - 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 4 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 52 - 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 33 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 82 - 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 38 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 87 - 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 6 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 55 - 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 39 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 88 - 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 27 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 36 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 85 - 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 40 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 94 - 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 45 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 90 - 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 96 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - 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 28 - 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 15 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 65 - 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 12 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 70 - 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 22 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 67 - 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 49 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 99 - 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 20 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 64 - 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 11 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 60 - 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 31 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    51 Pinfold Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 75 - 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 29 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 77 - 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 10 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 58 - 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 50 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 100 - 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 7 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 56 - 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 32 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 81 - 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 24 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 62 - 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 5 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 54 - 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 46 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 80 - 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 18 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 68 - 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 9 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 59 - 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 14 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 66 - 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 43 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 93 - 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 13 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 63 - 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 17 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 73 - 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 44 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 95 - 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 42 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 92 - 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 19 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 61 - 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 37 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 86 - 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 35 - director → ME
    Person with significant control
    2024-10-18 ~ 2025-01-01
    IIF 84 - 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 23 - director → ME
    Person with significant control
    2023-05-24 ~ 2023-05-25
    IIF 72 - 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.