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 Steven Brandon

    Related profiles found in government register
  • Mr Steven Brandon
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53 York Street, Heywood, Lancashire, OL10 4NR

      IIF 1
    • Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester, OL11 2NU, United Kingdom

      IIF 4
    • 68, Mercer Crescent, Haslingden, Rossendale, BB4 4RG, England

      IIF 5
    • Po Box Co Epctax, Berrington House, Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 6
    • Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 7
    • Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 8
    • Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, WA8 8GT, England

      IIF 9
  • Mr Steven Brandon
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, United Kingdom

      IIF 11
    • Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 12
  • Brandon, Steven
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 13
    • Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, WA8 8GT, England

      IIF 14
  • Brandon, Steven
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 68, Mercer Crescent, Haslingden, Rossendale, BB4 4RG, England

      IIF 16
    • Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 17
  • Brandon, Steven
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 18
  • Brandon, Steven
    British designer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53 York Street, Heywood, Lancashire, OL10 4NR, United Kingdom

      IIF 19
  • Brandon, Steven
    British operations manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Po Box Co Epctax, Berrington House, Selby Place, Skelmersdale, WN8 8EF, United Kingdom

      IIF 20
  • Brandon, Steven
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, United Kingdom

      IIF 22
    • Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 23
child relation
Offspring entities and appointments 11
  • 1
    BAMFORD BUILDING & RENOVATIONS LTD
    10573361
    C/o Epctax, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BRANDON AUTOS LIMITED
    12759244
    Po Box Co Epctax Berrington House, Selby Place, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ 2021-10-01
    IIF 20 - Director → ME
    Person with significant control
    2020-07-21 ~ 2021-10-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BRANDON BUILDING AND CONSTRUCTION LTD
    11138514
    C/o Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    2018-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BRANDON BUILDING AND DEVELOPMENTS LIMITED
    12695463
    Po Box Co Epctax Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BRANDON DIAMOND CUT ALLOYS LTD
    13145359
    Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ 2022-01-03
    IIF 13 - Director → ME
    Person with significant control
    2021-01-20 ~ 2022-01-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2023-09-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRANDON WHEELS KNUTSFORD LTD
    15559578
    Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    BRANDON WHEELS ROCHDALE LTD
    15896821
    Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    ELM PARK RENOVATIONS LTD
    09137687
    53 York Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LUXHUT LTD
    12589295
    68 Mercer Crescent, Haslingden, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ 2021-06-30
    IIF 16 - Director → ME
    Person with significant control
    2020-05-06 ~ 2021-06-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SB CONSTRUCTION NW LTD
    15185127 16727255
    Newlands 1a Huyton Hey Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    SB CONSTRUCTION NW LTD
    16727255 15185127
    Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors 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.