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 Josh Brandon

    Related profiles found in government register
  • Mr Josh Brandon
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9.16, 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 1
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 2
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 3
    • 2nd Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 4
    • Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 5 IIF 6 IIF 7
    • Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 9 IIF 10 IIF 11
    • Office C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 12
  • Mydat, Josh Brandon
    British ceo born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 13
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 14
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 15
  • Mr Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 16
    • Warehouse W, 3 Western Gateway, Royal Victora Docks, London, E16 1BD

      IIF 17
  • Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 18
  • Mrs Emma Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 19
  • Brandon, Josh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 20
    • Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 21
    • Warehouse W, 3 Western Gateway, Royal Victora Docks, London, E16 1BD

      IIF 22
    • Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 23 IIF 24 IIF 25
    • Office C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 26
  • Brandon, Josh
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9.16, 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 27
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 28
    • 2nd Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 29
    • Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 30 IIF 31
  • Brandon, Josh
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Kirkdale House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 32 IIF 33
  • Brandon, Josh
    British managing director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 34
  • Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 35
  • Mydat, Josh Brandon
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkdale House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 36
  • Mydat, Josh Brandon
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkdale House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 37
  • Mydat, Josh Brandon
    British recruitment born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 38
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkdale House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 39
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 40
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 41
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 42
    • Bupa House, 42-48, High Road, London, E18 2QL, United Kingdom

      IIF 43
    • St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 44
  • Caplan, Emma Jane
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 45
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 46
    • 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 47
  • Caplan, Emma Jane
    British recruitment consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bupa House, 42-48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 48
  • Mrs Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Meadow Way, Chigwell, IG7 6LP, England

      IIF 49
    • 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 50
  • Josh, Mydat
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Meadow Way, Chigwell, Essex, IG7 6LP, United Kingdom

      IIF 51
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bupa House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 52
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Kirkdale House, Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 4
    Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 53 - Director → ME
  • 5
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 51 - Director → ME
  • 6
    2nd Floor Kirkdale House, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Kirkdale House, 7 Kirkdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,885 GBP2020-12-31
    Officer
    2019-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Bupa House, 42-48 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 25 - Director → ME
  • 13
    Sqb, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,704 GBP2023-12-31
    Officer
    2015-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 24 - Director → ME
  • 15
    Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 16
    2nd Floor Kirkdale House Kirkdale Road, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    Bupa House 42 - 48 High Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 13 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    9.16, 9th Floor One Canada Square, Canary Wharf, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    10 Parkland Close, Chigwell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -382,963 GBP2018-08-31
    Officer
    2012-06-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2016-02-16 ~ dissolved
    IIF 52 - Director → ME
  • 23
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2018-08-31
    Officer
    2016-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    UNIQUE SALES PROFESSIONALS TRAINING LIMITED - 2015-06-02
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,108,925 GBP2018-08-31
    Officer
    2014-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 25
    Kirkdale House 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,634 GBP2024-12-31
    Officer
    2014-01-24 ~ 2021-03-03
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    E MATHS MASTER LIMITED - 2019-05-30
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,799 GBP2017-08-31
    Officer
    2016-05-19 ~ 2019-05-30
    IIF 46 - Director → ME
  • 3
    2nd Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-14 ~ 2024-01-29
    IIF 34 - Director → ME
    Person with significant control
    2021-04-14 ~ 2024-01-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    POTTER JOHNSON RECRUITMENT LTD - 2025-12-15
    Office C First Floor Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,743 GBP2024-07-31
    Officer
    2021-06-01 ~ 2023-06-01
    IIF 26 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-07 ~ 2025-09-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-07 ~ 2025-09-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    2020-03-04 ~ 2021-08-27
    IIF 20 - Director → ME
    Person with significant control
    2020-03-04 ~ 2021-08-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% 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.