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 Steven Brandon

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, United Kingdom

      IIF 2
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 3
  • Mr Steven Brandon
    British born in December 1987

    Resident in England

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

      IIF 4
    • icon of address Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester, OL11 2NU, United Kingdom

      IIF 7
    • icon of address 68, Mercer Crescent, Haslingden, Rossendale, BB4 4RG, England

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

      IIF 9
    • icon of address Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 10
    • icon of address Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 11
    • icon of address Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, WA8 8GT, England

      IIF 12
  • Brandon, Steven
    British builder born in December 1987

    Resident in United Kingdom

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

      IIF 13
  • Brandon, Steven
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, United Kingdom

      IIF 15
  • Brandon, Steven
    British builder born in December 1987

    Resident in England

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

      IIF 16
    • icon of address 68, Mercer Crescent, Haslingden, Rossendale, BB4 4RG, England

      IIF 17
    • icon of address Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 18
  • Brandon, Steven
    British company director born in December 1987

    Resident in England

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

      IIF 19
    • icon of address Po Box Co Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 20
    • icon of address Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, WA8 8GT, England

      IIF 21
  • Brandon, Steven
    British designer born in December 1987

    Resident in England

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

      IIF 22
  • Brandon, Steven
    British operations manager born in December 1987

    Resident in England

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

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Epctax, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,701 GBP2020-01-30
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Po Box Co Epctax Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,667 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,166 GBP2025-03-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 53 York Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,411 GBP2015-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Newlands 1a Huyton Hey Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 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
  • 9
    icon of address Suite 27 Foundry House Widnes Business Park, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Po Box Co Epctax Berrington House, Selby Place, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,466 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit A Ensor Mill, Queensway, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,667 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-01-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 68 Mercer Crescent, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-06-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.