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

Brandon, Stephen Andrew

    Related profiles found in government register
  • Brandon, Stephen Andrew
    born in August 1954

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 1
  • Brown, Stephen Andrew
    born in September 1960

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 2
  • Brown, Stephen Andrew

    Registered addresses and corresponding companies
    • icon of address 10, Berkhampstead Road, Chesham, HP5 3EE, England

      IIF 3
  • Brandon, Stephen Andrew
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyneyard Cottage, Lineholt, Ombersley, Droitwich, WR9 0LQ, England

      IIF 4
    • icon of address Wynyards Cottage, Lineholt, Ombersley, Droitwich, Worcestershire, WR9 0LQ

      IIF 5
  • Brown, Stephen Andrew
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 6
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 7
  • Brown, Stephen Andrew
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 8 IIF 9
  • Brown, Stephen Andrew
    British corporate financier born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Francis Court, 23 Creffield Road, London, W5 3RR

      IIF 10
  • Brown, Stephen Andrew
    United Kingdom chartered accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Paley Street, Maidenhead, Berkshire, SL6 3JS

      IIF 11
  • Mr Stephen Andrew Brandon
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynyards Cottage, Lineholt, Ombersley, Droitwich, Worcestershire, WR9 0LQ, England

      IIF 12
  • Mr Stephen Andrew Brandon
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyards Cottage, Lineholt, Ombersley, Droitwich, Worcestershire, WR9 0LQ, United Kingdom

      IIF 13
  • Mr Stephen Andrew Brown
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Berkhampstead Road, Chesham, HP5 3EE, England

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Wynyards Cottage Lineholt, Ombersley, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,518 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    VOLUNTEERS FOR FUTURE LTD - 2024-05-11
    GENEARTH LTD - 2024-11-01
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Wynyards Cottage Lineholt, Ombersley, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,518 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-05-31
    IIF 1 - LLP Member → ME
    icon of calendar 2003-07-31 ~ 2003-11-30
    IIF 2 - LLP Member → ME
  • 3
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2025-01-27
    IIF 7 - LLP Member → ME
  • 4
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (2 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-10-02
    IIF 6 - LLP Member → ME
  • 5
    LAW 2356 LIMITED - 2001-11-15
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,622 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2012-08-01
    IIF 10 - Director → ME
  • 6
    BAKER TILLY CORPORATE FINANCE LLP - 2015-10-26
    RSM CORPORATE FINANCE LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (46 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-01-31
    IIF 8 - LLP Member → ME
  • 7
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (326 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2015-01-31
    IIF 9 - LLP Member → ME
  • 8
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,341 GBP2017-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-06-01
    IIF 11 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-04-20
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-07-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.