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

Mr Thomas Lewis Kiely

    Related profiles found in government register
  • Mr Thomas Lewis Kiely
    British 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
    • 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 26 IIF 27 IIF 28
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 30 IIF 31 IIF 32
    • 08649386 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 09234800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 09532257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 09952584 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 10445301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 11019750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 11211032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 11879080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 12335896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 12963305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 14351484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • Capital Tower, Grefriars Road, Cardiff, CF10 3AD, Wales

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49 IIF 50
  • Mr Thomas Kiely
    English born in March 1994

    Resident in England

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

      IIF 54
  • Kiely, Thomas Lewis
    British born in March 1994

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 80 IIF 81 IIF 82
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 84 IIF 85 IIF 86
    • 04187988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 09532257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 10445301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • 11019750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 11211032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 11879080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 12335896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • Capital Tower, Greyfriars Road, Cardiff, CF10 3AD, Wales

      IIF 95
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96 IIF 97 IIF 98
  • Kiely, Thomas
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 101
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 102 IIF 103
    • 08649386 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 09234800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 12963305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 14351484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Kiely, Thomas
    British born in September 1994

    Resident in England

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

      IIF 109
  • Kiely, Thomas
    English born in March 1994

    Resident in England

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

      IIF 110
child relation
Offspring entities and appointments 55
  • 1
    360 IMPACT HOUSING C.I.C.
    - now 11480885
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    FOSTERING FAMILIES LTD - 2021-02-18
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -9,188 GBP2019-07-31
    Officer
    2025-12-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 14 - Has significant influence or control OE
  • 2
    A TOUCH OF HOME LTD
    SC637512
    Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,989 GBP2021-07-31
    Officer
    2023-06-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    A.K. DECORATIONS LIMITED
    09753702
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,602 GBP2021-08-31
    Officer
    2023-02-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    ACB PROJECTS LIMITED
    06257739
    5 Ashley Lane, Moulton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,723 GBP2025-03-31
    Officer
    2025-12-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    ACTIVE LEARNING & DEVELOPMENT LIMITED
    02539519
    51 Pinfold Street, Birmingham, England
    Active Corporate (12 parents)
    Equity (Company account)
    -24,129 GBP2021-12-31
    Officer
    2024-11-01 ~ now
    IIF 80 - Director → ME
  • 6
    ALLEN & ALLEN CONSULTANTS LTD
    08408855
    Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,552 GBP2024-01-31
    Officer
    2026-02-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    ALPHA LIMP CLEANING SERVICES LIMITED
    - now 15079054 16831751
    ALPHA LIMP CLEANING SERVICES LIMITED - 2025-11-03
    30 Mickle Way, Forest Hill, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143 GBP2024-08-31
    Officer
    2026-01-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    AMETHORPE PROPERTY SERVICES LIMITED
    06494567
    27 Knowsley Street, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    -110,410 GBP2021-03-31
    Officer
    2023-05-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    AMMTC LTD
    11879080
    4385, 11879080 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,255 GBP2023-03-31
    Officer
    2024-10-18 ~ 2025-01-01
    IIF 93 - Director → ME
    Person with significant control
    2024-10-18 ~ 2025-01-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    BAILLIE REGULATORY SERVICES LTD
    10928326
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -543 GBP2021-08-31
    Officer
    2023-05-24 ~ 2023-05-25
    IIF 68 - Director → ME
    2023-06-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-05-25
    IIF 13 - Ownership of shares – 75% or more OE
    2023-06-28 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    BEAUMONT HEATER SERVICES LIMITED
    08241060 07865433
    83 Ducie Street, Manchester, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -55,306 GBP2022-09-30
    Officer
    2023-09-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    BOLSOVER EXPRESS LTD
    09234800 05574035
    4385, 09234800 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,113 GBP2019-12-31
    Officer
    2024-12-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2024-12-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    BSF DEVELOPMENTS LTD
    09596124
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,891 GBP2022-03-31
    Officer
    2023-07-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    CONCEPT-FINESSE PROJECTS LTD
    11211032
    4385, 11211032 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,350 GBP2023-02-28
    Officer
    2024-08-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    ECOTECH HEATING AND CONTROLS LTD
    - now 08673119
    CST RENEWABLES LIMITED - 2017-08-08
    9 Greyfriars Road, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,759 GBP2022-04-30
    Officer
    2023-06-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    ELITE STUDENT LETS LIMITED
    11820832
    51 Pinfold Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,119 GBP2022-02-28
    Officer
    2024-11-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    ELYSIUM NEW LTD
    - now 13975777
    COUNTY WASHROOMS LIMITED
    - 2024-10-01 13975777 11615254
    51 Pinfold Street, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,353 GBP2023-03-31
    Officer
    2024-09-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    EMELDA GRACE LIMITED
    11019750
    4385, 11019750 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    -38,602 GBP2023-03-31
    Officer
    2024-11-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    EXCEL SHINE CLEANING SERVICES LTD
    14351484
    4385, 14351484 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2023-09-30
    Officer
    2024-10-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    FRYMAC CONTRACTORS LTD
    13103316
    Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,987 GBP2021-12-31
    Officer
    2023-07-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    G REES HEATING (WALES) LTD
    12897768
    Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2023-06-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    GAS-RITE (YORKSHIRE) LIMITED
    08792230
    27 Knowsley Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -64,747 GBP2020-11-30
    Officer
    2023-01-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    GILI RETAIL LTD
    12335896
    4385, 12335896 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    2024-05-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    GRONO IMPORTS LTD
    - now 10155460
    BENJAMIN CONTRACTING LIMITED - 2022-03-09
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,340 GBP2021-03-31
    Officer
    2023-08-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    GRONO LIMITED
    - now 14118997
    GRONO WPC LIMITED - 2022-11-23
    20-22 Wenlock Road, London, England
    Liquidation Corporate (5 parents)
    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 48 - Ownership of shares – 75% or more OE
  • 26
    HEATHERCROFT TRAINING SERVICES LIMITED
    04187988
    4385, 04187988 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,990 GBP2023-12-31
    Officer
    2024-11-01 ~ now
    IIF 88 - Director → ME
  • 27
    HELLO PABLO LIMITED
    13340904
    27 Knowsley Street, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,538 GBP2022-04-30
    Officer
    2023-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    HERBAL SOURCE REMEDIES (63) LIMITED
    08873295
    27 Knowsley Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,682 GBP2022-02-28
    Officer
    2023-05-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    INSPECTION TEAM LIMITED
    09181492 14655034... (more)
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    474 GBP2021-08-31
    Officer
    2023-02-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    INTHEBATHROOM LIMITED
    - now 07289255
    SOURCING4 LIMITED - 2011-08-04
    INAQUA BATHROOMS LIMITED - 2010-09-28
    83 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,198 GBP2022-06-30
    Officer
    2023-08-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    J R AMOS ELECTRICAL SERVICES LIMITED
    09130067
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,774 GBP2022-07-31
    Officer
    2023-05-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    LOUIS HOPKINS LTD
    09498510
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,498 GBP2021-12-31
    Officer
    2023-08-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    MINI FIREFIGHTER LTD
    09532257
    4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    2024-09-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    MODA HOME KITCHENS & BATHROOMS LIMITED
    14569296
    51 Pinfold Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2024-09-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 35
    MR ACCESS NATIONWIDE LIMITED
    12135210
    27 Knowsley Street, Bury, England
    Liquidation Corporate (3 parents)
    Officer
    2023-02-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 36
    NETMART LTD
    08649386
    4385, 08649386 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,737 GBP2023-08-28
    Officer
    2024-10-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    NOW REALISATIONS LIMITED
    - now 12781644
    NOW ASSOCIATES EMEA LIMITED - 2023-06-21
    PRINTED AGILITY LTD - 2021-09-24
    Izabella House, Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -27,420 GBP2021-07-31
    Officer
    2023-08-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    OAKING DEVELOPMENTS (COLLEGE AVENUE) LIMITED
    10873458
    83 Ducie Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -165,961 GBP2022-09-30
    Officer
    2023-12-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 39
    PEREGRINE PARTNERS LIMITED
    09408766
    1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,559 GBP2025-01-31
    Officer
    2026-01-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    PJT CONSULT LTD
    - now 09843751
    09843751 LTD - 2018-12-20
    Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,190 GBP2021-10-31
    Officer
    2023-06-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 41
    PLE CONCEPTS LIMITED
    10445301
    4385, 10445301 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -314,903 GBP2022-10-31
    Officer
    2024-10-31 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 42
    RAI INTEGRATION LTD
    07882098
    27 Knowsley Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,531 GBP2020-12-31
    Officer
    2023-02-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 43
    RIVER TEA ROOMS LIMITED
    05907234
    51 Pinfold Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -91,620 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 44
    SCHOLES HAND CAR WASH LTD
    16470546
    39 Scholefield Lane, Wigan, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    SPECIALIST LINING SERVICES LIMITED
    09952584
    4385, 09952584 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -123,640 GBP2023-03-31
    Officer
    2024-09-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 46
    SPLASHINGS OF LOVE LIMITED
    08731773
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,431 GBP2021-10-31
    Officer
    2023-05-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    T.E.A.M. CO (UK) LTD
    12128285
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,040 GBP2020-07-31
    Officer
    2023-08-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 48
    THE FITZHEAD PUB COMPANY LTD
    09804019
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,992 GBP2022-03-31
    Officer
    2023-03-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 49
    THEPERFECTPROPERTYMAINTENANCECOMPANY LTD
    08191213
    20-22 Wenlock Road, London, England
    Liquidation Corporate (2 parents)
    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 51 - Ownership of shares – 75% or more OE
  • 50
    THETISRT LIMITED
    12147529
    27 Knowsley Street, Bury, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    23,862 GBP2022-08-31
    Officer
    2023-06-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    TOUCH INTERNATIONAL PROPERTIES LTD
    - now 10410462
    TEAM INSPECTION LIMITED - 2017-10-02
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,248 GBP2020-10-31
    Officer
    2023-02-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 52
    TREE OF LIFE COACHING LTD
    - now 10859937
    TREE OF LIFE CARE LTD - 2019-04-11
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    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 53 - Ownership of shares – 75% or more OE
  • 53
    USEVEN AESTHETICS LTD.
    - now 13356950
    U7 AESTHETICS LTD - 2022-07-11
    FARLEIGH MEDICAL (CRAWLEY) LTD - 2022-04-25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    WITHENS LTD
    11210101 13123219
    27 Knowsley Street, Bury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,294 GBP2021-02-28
    Officer
    2023-02-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 55
    YARWAY GROUP LIMITED
    12963305
    4385, 12963305 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -79,632 GBP2021-12-31
    Officer
    2024-11-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE

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.