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 Jeremy Russell Brand

    Related profiles found in government register
  • Mr Jeremy Russell Brand
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, East Wing, Stoneham Gate, North Stoneham, Eastleigh, Hampshire, SO50 9NW, United Kingdom

      IIF 1
    • icon of address C/o Tc Group, Hones Yard, Waverley Lane, Farnham, GU9 8BB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 84/85, Riverside Iii, Sir Thomas Longley Road, Rochester, Kent, ME2 4BH

      IIF 6
  • Mr Jeremy Russell Brand
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, Durford Wood, Petersfield, GU31 5AN, United Kingdom

      IIF 7
  • Brand, Jeremy Russell
    British caterer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, Durford Wood, Petersfield, GU31 5AN

      IIF 8 IIF 9
  • Brand, Jeremy Russell
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, Hones Yard, Waverley Lane, Farnham, GU9 8BB, England

      IIF 10
    • icon of address Forest House, Durford Wood, Petersfield, GU31 5AN

      IIF 11
    • icon of address Htec House, George Curl Way, Southampton, SO18 2RX, England

      IIF 12 IIF 13
  • Brand, Jeremy Russell
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeremey Russell Brand
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84/85, Riverside Iii, Sir Thomas Longley Road, Rochester, Kent, ME2 4BH

      IIF 19
  • Brand, Jeremy Russell
    British company director born in May 1957

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Htec House, George Curl Way, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,198 GBP2018-12-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CATERNET LIMITED - 2009-07-11
    icon of address Htec House, George Curl Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Htec House, George Curl Way, Southampton, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    CATERNET LIMITED - 2024-08-19
    ZUPA TECH LIMITED - 2017-07-26
    icon of address C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-02-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2023-02-08
    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
  • 2
    ZUPA GROUP LIMITED - 2024-08-19
    icon of address C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,107 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2021-12-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2023-02-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ZUPA LIMITED - 2024-08-19
    icon of address C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-02-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2023-02-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    ZUPA WORLD LIMITED - 2024-08-19
    icon of address C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2023-06-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2023-02-08
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address Htec House, George Curl Way, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,198 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-27 ~ 2016-04-27
    IIF 7 - Has significant influence or control OE
  • 6
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    HOST CONTRACT MANAGEMENT LIMITED - 2012-08-28
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    icon of address C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-23 ~ 2011-12-30
    IIF 9 - Director → ME
  • 7
    BRAND MANAGEMENT CONTRACTING LIMITED - 1996-10-11
    icon of address One, Southampton Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 20 - Director → ME
  • 8
    RUSSELL & BRAND LIMITED - 1996-10-11
    BRAND CATERING SERVICES LIMITED - 1988-01-27
    SODEXHO FOOD SERVICES LIMITED - 2008-01-25
    GARDNER MERCHANT FOOD SERVICES LIMITED - 2000-02-22
    MARRIOTT FOOD SERVICES LIMITED - 1998-02-09
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 21 - Director → ME
  • 9
    RUSSELL BRAND GROUP LIMITED - 1994-09-20
    icon of address One, Southampton Row, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-06-14
    IIF 22 - Director → ME
  • 10
    UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
    UNITY SOFTWARE LIMITED - 1995-03-21
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,899,811 GBP2018-12-31
    Officer
    icon of calendar 1994-01-21 ~ 2002-09-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    UPAY LIMITED - 2020-10-29
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,695 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HOST FINANCE LIMITED - 2007-05-30
    JEBCORP (INVESTMENTS) LIMITED - 1998-09-10
    BRAND & CO (CATERING) LIMITED - 2006-11-16
    CATERNET LTD - 2017-07-26
    CATERNET CLUB LIMITED - 2009-08-14
    RUSSELL BRAND LIMITED - 2002-11-26
    JEBCORP (TRUSTEES) LIMITED - 2002-06-17
    BEALAW (415) LIMITED - 1996-09-06
    BRAND FM LTD - 2009-04-16
    icon of address C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,131 GBP2023-12-31
    Officer
    icon of calendar 1996-12-21 ~ 2015-12-24
    IIF 18 - Director → ME
    icon of calendar 2015-12-24 ~ 2021-12-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.