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 Brendan Anthony Kiely

    Related profiles found in government register
  • Mr Brendan Anthony Kiely
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

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

      IIF 2
    • icon of address Oaklands, Ballam Road, Lytham St. Annes, FY8 4NL, United Kingdom

      IIF 3
    • icon of address Xyz 2, Hardman Blvd, Manchester, M3 3AQ, England

      IIF 4
  • Mr Brendan Kiely
    British born in August 1966

    Resident in England

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

      IIF 5
  • Estate Of: Brendan Anthony Kiely
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 6
    • icon of address Lake View, Ballam Road, Lytham St Annes, FY8 4NL, United Kingdom

      IIF 7 IIF 8
  • Kiely, Brendan Anthony
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 9
    • icon of address 2, Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 10
    • icon of address Oaklands, Ballam Road, Lytham St. Annes, FY8 4NL, United Kingdom

      IIF 11
  • Kiely, Brendan Anthony, Estate Of:
    British builder born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kiely, Brendan Anthony, Estate Of:
    British business owner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Oaklands Ballam Road, Lytham St Annes, Blackpool, FY8 4NL

      IIF 15
  • Kiely, Brendan Anthony, Estate Of:
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Ballam Road, Lytham St Annes, FY8 4NL, United Kingdom

      IIF 16 IIF 17
  • Kiely, Brendan Anthony, Estate Of:
    British company secretary/director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 18
  • Kiely, Brendan Anthony, Estate Of:
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Helens House, King Street, Derby, DE1 3EE

      IIF 19
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 20
    • icon of address Oaklands, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 21 IIF 22
    • icon of address Oaklands, Ballam Road, Lytham St. Annes, Lancashire, FY8 4NL, England

      IIF 23
    • icon of address 71-73, Long Street, Middleton, Manchester, Greater Manchester, M24 6UN, United Kingdom

      IIF 24
  • Kiely, Brendan Anthony, Estate Of:
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 25
    • icon of address 71-73, Long Street, Middleton, Manchester, M24 6UN

      IIF 26
  • Kiely, Brendan Anthony, Estate Of:
    British property developer born in August 1966

    Resident in England

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

      IIF 27
  • Kiely, Brendan Anthony, Estate Of:
    British property development born in August 1966

    Resident in England

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

      IIF 28 IIF 29 IIF 30
  • Kiely, Brendan Anthony
    British builder born in August 1966

    Registered addresses and corresponding companies
    • icon of address 237 Walmersley Road, Bury, Lancashire, BL9 5DJ

      IIF 31
  • Mr Brendan Kiely
    British born in August 1966

    Resident in United Kingdom

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

      IIF 32
  • Kiely, Brendan
    British director born in August 1966

    Resident in England

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

      IIF 33
  • Kiely, Brendan Anthony
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282 Tottington Road, Bury, BL8 1SJ, United Kingdom

      IIF 34 IIF 35
  • Kiely, Brendan Anthony
    British builder

    Registered addresses and corresponding companies
    • icon of address 237 Walmersley Road, Bury, Lancashire, BL9 5DJ

      IIF 36
  • Kiely, Brendan Anthony, Estate Of:
    British

    Registered addresses and corresponding companies
    • icon of address St. Helens House, King Street, Derby, DE1 3EE

      IIF 37
    • icon of address Oaklands, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 38 IIF 39
  • Kiely, Brendan Anthony, Estate Of:
    British builder

    Registered addresses and corresponding companies
  • Kiely, Brendan Anthony, Estate Of:
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ballam Road, Lytham St Annes, Lancashire, FY8 4NL

      IIF 43
  • Estate Of: Mr Brendan Kiely
    British born in August 1966

    Resident in United Kingdom

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

      IIF 44
  • Kiely, Brendan, Estate Of: Mr
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 45
  • Kiely, Brendan
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,806 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lake View, Ballam Road, Lytham St Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 71-73 Long Street, Middleton, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 6
    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 27 - Director → ME
  • 7
    icon of address Woodhead House, 44 - 46 Market Street, Hyde, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 21 - Director → ME
  • 8
    MANOR RESTORATIONS (NORTH WEST) LIMITED - 1999-09-13
    icon of address St. Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-04-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address St. Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Woodhead House, 44 - 46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 35 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,221 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-73 Long Street, Middleton, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Colony 5 Piccadilly Place, Aytoun Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 1 Prospect House, Pride Park, Derby
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 2 Dalton Court, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Stables Oaklands Ballam Road, Lytham St Annes, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Suit 18 Link 665 Business Centre Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 71-73 Long Street, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 71-73 Long Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 26 Clifton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1998-08-17
    IIF 14 - Director → ME
    icon of calendar 1997-08-13 ~ 1998-08-17
    IIF 41 - Secretary → ME
  • 2
    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 2021-03-26 ~ 2021-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-05-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    F.U. STANSFIELD LIMITED - 2021-03-03
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,744 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-02-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-02-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 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 2018-03-10 ~ 2021-04-01
    IIF 16 - Director → ME
  • 5
    icon of address 509 Middleton Road, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 1997-02-03 ~ 1998-04-16
    IIF 12 - Director → ME
    icon of calendar 1997-02-03 ~ 1998-04-16
    IIF 42 - Secretary → ME
  • 6
    icon of address 2 Dalton Court, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-04-01
    IIF 45 - Director → ME
  • 7
    icon of address Dillworth Coach House 41, Dilworth Lane, Longridge, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 2002-04-10
    IIF 18 - Director → ME
    icon of calendar 1996-02-23 ~ 2002-04-10
    IIF 43 - Secretary → ME
  • 8
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    160 GBP2024-04-30
    Officer
    icon of calendar 1995-04-28 ~ 1996-02-12
    IIF 31 - Director → ME
    icon of calendar 1995-04-28 ~ 1996-02-12
    IIF 36 - Secretary → ME
  • 9
    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 2020-12-04 ~ 2021-04-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-04-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address 249 Elliott Street, Tyldesley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-10 ~ 1997-07-05
    IIF 13 - Director → ME
    icon of calendar 1997-03-10 ~ 1997-07-05
    IIF 40 - Secretary → 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.