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 Kiefer Anderson Brindle

    Related profiles found in government register
  • Mr Kiefer Anderson Brindle
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Market Avenue, Ashton-under-lyne, Lancashire, OL6 6AR, England

      IIF 1
    • icon of address 20, Gregory Street, Hyde, SK14 4NJ, England

      IIF 2
    • icon of address Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 6
  • Mr Kiefer Anderson Brindle
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House Oxford Street, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 7
  • Mr Kiefer Anderson Brindle
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8
  • Mr Kiefer Brindle
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-99, King Street, Dukinfield, SK16 4NQ, England

      IIF 9
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, England

      IIF 10
  • Brindle, Kiefer Anderson
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 11
  • Brindle, Kiefer Anderson
    British applications developer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House Oxford Street, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 12
  • Brindle, Kiefer Anderson
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-99, King Street, Dukinfield, SK16 4NQ, England

      IIF 13
  • Brindle, Kiefer Anderson
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xpress Marketing, Orient House, Newton Street, Hyde, SK14 4RY, England

      IIF 14
    • icon of address Peter House Oxford Street, Oxford Street, The Digital Media Partnership Ltd, Manchester, M1 5AN, England

      IIF 15
    • icon of address Peter House, Peter House, Oxford Street, 4th Floor Digital Point Media Ltd, Manchester, M5 1AN, England

      IIF 16
    • icon of address Peterhouse, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 17
    • icon of address Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 18
  • Brindle, Kiefer Anderson
    British mana born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Old Baths, Stamford Street West, Ashton-under-lyne, M43 7DL, United Kingdom

      IIF 19
    • icon of address 20, Gregory Street, Dukinfield, SK14 4NJ, United Kingdom

      IIF 20
  • Brindle, Kiefer Anderson
    British managing director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gregory Street, Hyde, SK14 4NJ, England

      IIF 21
    • icon of address Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 22
    • icon of address The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 23
  • Mr Kiefer Brindle
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gregory Street, Hyde, SK14 4NJ, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Brindle, Kiefer
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Brindle, Kiefer

    Registered addresses and corresponding companies
    • icon of address 20, Gregory Street, Dukinfield, SK14 4NJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hadfield House, Gordon Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Peterhouse, Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,892 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Peter House Oxford Street, Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 20 Gregory Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,342,905 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 97-99 King Street, Dukinfield, England
    Liquidation Corporate (1 parent)
    Turnover/Revenue (Company account)
    796,534 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-01-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2022-01-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BRINDLE PROPERTY LTD - 2020-10-30
    BRINDLE MARKETING CONSULTANTS LTD - 2022-08-24
    icon of address Cotton Court Business Centre, Church Street, Preston, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    597,311 GBP2023-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-09-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    VAPOUR LOUNGE LTD - 2019-10-07
    THE LUNNY GROUP LIMITED - 2019-04-01
    icon of address 4385, 11057860: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,701 GBP2020-07-31
    Officer
    icon of calendar 2017-11-10 ~ 2019-01-16
    IIF 19 - Director → ME
  • 4
    icon of address Hadfield House, Gordon Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    725,164 GBP2020-04-28
    Officer
    icon of calendar 2018-08-01 ~ 2020-01-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-01-14
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Peter House Peter House, Oxford Street, 4th Floor Digital Point Media Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2017-05-02
    IIF 16 - Director → ME
  • 6
    icon of address Unit I, Tadman Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333,353 GBP2019-05-31
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-12-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Houldsworth Business Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,444 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-11-05
    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
  • 8
    icon of address 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,800 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-11-03
    IIF 8 - Has significant influence or control OE
  • 9
    icon of address 4385, 12311150 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    997,369 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2020-08-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-08-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address Peter House Oxford Street Oxford Street, The Digital Media Partnership Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ 2017-04-26
    IIF 15 - Director → ME
  • 11
    icon of address 20 Gregory Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,342,905 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-10-05
    IIF 20 - Director → ME
    icon of calendar 2018-09-11 ~ 2019-10-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-10-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address Xpress Marketing Orient House, Newton Street, Hyde, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-30 ~ 2017-07-06
    IIF 14 - Director → ME

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.