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

Mr Harrison Joe Kiely

    Related profiles found in government register
  • Mr Harrison Joe Kiely
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 1
    • icon of address 2, Commercial Road, Darwen, BB3 0DG, England

      IIF 2
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, United Kingdom

      IIF 11
    • icon of address Belmont House, 2 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 12
    • icon of address Belmont House, Unit 2 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 13 IIF 14
    • icon of address Belmont House, Unit 2 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 15
    • icon of address Unit 2, Commercial Road, Dalton Court, Darwen, BB3 0DG, England

      IIF 16
    • icon of address Unit 2 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 17 IIF 18
    • icon of address 111, Park Street, London, W1K 7JF, England

      IIF 19
  • Mr Harrison Kiely
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 23
  • Mr Harrison Joe Kiely
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hall Street, Walshaw, Bury, BL8 3BD, United Kingdom

      IIF 24
  • Kiely, Harrison Joe
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 25
    • icon of address 2, Commercial Road, Darwen, BB3 0DG, England

      IIF 26
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 27 IIF 28 IIF 29
    • icon of address Belmont House, 2 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG

      IIF 32
    • icon of address Belmont House, Unit 2 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 33
    • icon of address Unit 2, Commercial Road, Dalton Court, Darwen, BB3 0DG, England

      IIF 34
    • icon of address Unit 2 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 35
    • icon of address 111, Park Street, London, W1K 7JF, England

      IIF 36
  • Kiely, Harrison Joe
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hall Street, Walshaw, Bury, BL8 3BD, United Kingdom

      IIF 37
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 38 IIF 39 IIF 40
    • icon of address Belmont House, Unit 2 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 42
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 43
    • icon of address 35, Berkeley Square, Mayfair, London, W1 5BF, England

      IIF 44
  • Kiely, Harrison Joe
    British managing director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18 Link 665 Business Centre, Todd Hall Road, Haslingden, Rossendale, Lancashire, BB4 5HU, England

      IIF 45
  • Kiely, Harrison
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 46
  • Kiely, Harrison
    English director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, One St. Peters Square, Manchester, M2 3DE

      IIF 47
  • Kiely, Harrison Joe
    British buying selling of property born in November 1993

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, United Kingdom

      IIF 48
  • Kiely, Harrison Joe
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 Link 665 Business Centre, Todd Hall Road, Haslingden, Lancashire, BB4 5HU, United Kingdom

      IIF 49
  • Kiely, Harrison Joe
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Unit 2 Dalton Court, Darwen, Lancashire, BB3 0DG, England

      IIF 50
  • Keily, Harrison
    British trainee buyer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, / 73 Long Street, Middleton, Manchester, Lancashire, M24 6UN, United Kingdom

      IIF 51
  • Kiely, Harrison
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 52
  • Kiely, Harrison
    British student born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Long Street, Middleton, Manchester, Lancashire, M24 6UN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Suit 8 & 9, 71-73 Long Street, Middleton, Manchester, M24 6UN

      IIF 56
  • Kiely, Harrison Joe
    White British marketing and finance manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Long Street, Middleton, Lancashire, M24 6UN, United Kingdom

      IIF 57
  • Kiely, Harrison Joe
    White British marketing manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Long Street, Middleton, Manchester, M24 6UN, United Kingdom

      IIF 58
  • Kiely, Harrison
    British sales manager born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Long Street, Middleton, Lancashire, M24 6UN, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    357,043 GBP2017-04-30
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 / 73 Long Street, Middleton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 51 - Director → ME
  • 5
    BAK CONTRACTS (NORTH WEST) LIMITED - 2021-09-24
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 18 Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Harrison, 71-73 Long Street, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 58 - Director → ME
  • 9
    GLOBAL INVESTMENT PARTNERS LIMITED - 2022-07-01
    icon of address 2 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,325,686 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    B.A.K BUILDING (CONTRACTS) LIMITED - 2021-12-22
    B.A.K PLUMBING AND HEATING ENGINEERS LTD - 2016-04-05
    icon of address Belmont House 2 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    3,555,565 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 Commercial Road, Dalton Court, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    511,626 GBP2024-02-29
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Belmont House, Unit 2 Dalton Court, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    INCORP LIMITED - 2016-02-05
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 2 Dalton Court, Commercial Road, Darwen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 18 Link 665 Business Centre, Todd Hall Road, Haslingden, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 71-73 Long Street, Middleton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 13 Wood Street, Lytham St Annes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,267,060 GBP2016-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 47 - Director → ME
  • 21
    NW LUXURY CAR HIRE LIMITED - 2023-03-17
    ROLLS ROYCE CAR HIRE LTD - 2021-10-05
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,221 GBP2023-06-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address Belmont House Unit 2 Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 2 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Suit 8 - 9, 71-73 Long Street Middleton, Manchseter, Lancshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2013-01-28
    IIF 56 - Director → ME
  • 2
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2014-08-22
    IIF 53 - Director → ME
  • 3
    GLOBAL INVESTMENT PARTNERS LIMITED - 2022-07-01
    icon of address 2 Dalton Court, Commercial Road, Darwen, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,325,686 GBP2024-04-30
    Officer
    icon of calendar 2015-02-10 ~ 2015-02-24
    IIF 48 - Director → ME
  • 4
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,221 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-28
    IIF 44 - Director → ME
  • 5
    icon of address 71-73 Long Street, Middleton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-30
    IIF 57 - Director → ME
  • 6
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2013-01-28
    IIF 55 - Director → ME
  • 7
    icon of address Poolman Property Management, 22-24 Greenwood Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,347 GBP2023-12-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-07-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-07-31
    IIF 13 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.