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

Brindle, Kiefer Anderson

    Related profiles found in government register
  • Brindle, Kiefer Anderson
    British applications developer born in August 1990

    Resident in England

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

      IIF 1
  • Brindle, Kiefer Anderson
    British company director born in August 1990

    Resident in England

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

      IIF 2
  • Brindle, Kiefer Anderson
    British director born in August 1990

    Resident in England

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

      IIF 3
    • Peter House Oxford Street, Oxford Street, The Digital Media Partnership Ltd, Manchester, M1 5AN, England

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

      IIF 5
    • Peterhouse, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 6
    • Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 7
  • Brindle, Kiefer Anderson
    British mana born in August 1990

    Resident in England

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

      IIF 8
    • 20, Gregory Street, Dukinfield, SK14 4NJ, United Kingdom

      IIF 9
  • Brindle, Kiefer Anderson
    British managing director born in August 1990

    Resident in England

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

      IIF 10
    • Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 11 IIF 12
    • The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 13
  • Mr Kiefer Anderson Brindle
    British born in August 1990

    Resident in England

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

      IIF 14
    • 20, Gregory Street, Hyde, SK14 4NJ, England

      IIF 15
    • Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 16 IIF 17 IIF 18
    • The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 19
  • Mr Kiefer Brindle
    British born in August 1990

    Resident in England

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

      IIF 20
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, England

      IIF 21
  • Mr Kiefer Anderson Brindle
    British born in July 1990

    Resident in England

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

      IIF 22
  • Brindle, Kiefer
    British managing director born in August 1990

    Resident in United Kingdom

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

      IIF 23
  • Mr Kiefer Anderson Brindle
    English born in August 1990

    Resident in England

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

      IIF 24
  • Mr Kiefer Brindle
    British born in August 1990

    Resident in United Kingdom

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

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Brindle, Kiefer

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

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    Hadfield House, Gordon Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Peterhouse, Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Peter House Oxford Street, Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    20 Gregory Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,342,905 GBP2019-09-30
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    97-99 King Street, Dukinfield, England
    Liquidation Corporate (1 parent)
    Turnover/Revenue (Company account)
    796,534 GBP2021-07-01 ~ 2022-06-30
    Officer
    2020-06-15 ~ 2022-01-05
    IIF 2 - Director → ME
    Person with significant control
    2020-06-15 ~ 2022-01-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    BRINDLE MARKETING CONSULTANTS LTD - 2022-08-24
    BRINDLE PROPERTY LTD - 2020-10-30
    Cotton Court Business Centre, Church Street, Preston, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    597,311 GBP2023-01-31
    Officer
    2020-01-13 ~ 2022-09-30
    IIF 13 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-09-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    VAPOUR LOUNGE LTD - 2019-10-07
    THE LUNNY GROUP LIMITED - 2019-04-01
    4385, 11057860: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,701 GBP2020-07-31
    Officer
    2017-11-10 ~ 2019-01-16
    IIF 8 - Director → ME
  • 4
    Hadfield House, Gordon Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    725,164 GBP2020-04-28
    Officer
    2018-08-01 ~ 2020-01-14
    IIF 7 - Director → ME
    Person with significant control
    2019-05-15 ~ 2020-01-14
    IIF 18 - Has significant influence or control OE
  • 5
    Peter House Peter House, Oxford Street, 4th Floor Digital Point Media Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ 2017-05-02
    IIF 5 - Director → ME
  • 6
    Unit I, Tadman Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333,353 GBP2019-05-31
    Officer
    2018-11-15 ~ 2020-01-13
    IIF 12 - Director → ME
    Person with significant control
    2018-11-15 ~ 2019-12-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    Houldsworth Business Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,444 GBP2018-07-31
    Person with significant control
    2017-11-09 ~ 2018-11-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,800 GBP2018-10-31
    Person with significant control
    2017-10-26 ~ 2017-11-03
    IIF 24 - Has significant influence or control OE
  • 9
    4385, 12311150 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    997,369 GBP2023-11-30
    Officer
    2019-11-12 ~ 2020-08-24
    IIF 11 - Director → ME
    Person with significant control
    2019-11-12 ~ 2020-08-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    Peter House Oxford Street Oxford Street, The Digital Media Partnership Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ 2017-04-26
    IIF 4 - Director → ME
  • 11
    20 Gregory Street, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,342,905 GBP2019-09-30
    Officer
    2018-09-11 ~ 2019-10-05
    IIF 9 - Director → ME
    2018-09-11 ~ 2019-10-05
    IIF 27 - Secretary → ME
    Person with significant control
    2018-11-05 ~ 2019-10-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    Xpress Marketing Orient House, Newton Street, Hyde, England
    Dissolved Corporate
    Officer
    2017-05-30 ~ 2017-07-06
    IIF 3 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.