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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brandon, Josh

    Related profiles found in government register
  • Brandon, Josh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 1
    • House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 2
    • W, 3 Western Gateway, Royal Victora Docks, London, E16 1BD

      IIF 3
    • House, Langston Road, Loughton, IG10 3TS, England

      IIF 4 IIF 5 IIF 6
    • C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 7
  • Brandon, Josh
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 8
    • Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 9
    • Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 10
    • House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 11 IIF 12
  • Brandon, Josh
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 13 IIF 14
  • Brandon, Josh
    British managing director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 15
  • Mydat, Josh Brandon
    British ceo born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 16
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 17
  • Mr Josh Brandon
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, One Canada Square, Canary Wharf, E14 5AB, England

      IIF 18
    • Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 19
    • Floor, Kirkdale House, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 20
    • Floor Kirkdale House, Kirkdale Road, 7 Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 21
    • House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 22 IIF 23 IIF 24
    • House, Langston Road, Loughton, IG10 3TS, England

      IIF 26 IIF 27 IIF 28
    • C First Floor Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5BH, England

      IIF 29
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 30
    • House, 42-48, High Road, London, E18 2QL, United Kingdom

      IIF 31
    • Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 32
  • Caplan, Emma Jane
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 33
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 34
    • Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 35
  • Caplan, Emma Jane
    British recruitment consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 42-48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 36
  • Mrs Emma Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 37
  • Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 38
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 39
  • Mrs Emma Jane Caplan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, IG7 6LP, England

      IIF 40
    • Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 41
  • Josh, Mydat
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Way, Chigwell, Essex, IG7 6LP, United Kingdom

      IIF 42
  • Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 43
  • Mydat, Josh Brandon
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Kirkdale Road, London, E11 1HP, United Kingdom

      IIF 44
  • Mydat, Josh Brandon
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 45
  • Mydat, Josh Brandon
    British recruitment born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 46
  • Mr Josh Brandon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 7 Kirkdale Road, London, E11 1HP, England

      IIF 47
    • W, 3 Western Gateway, Royal Victora Docks, London, E16 1BD

      IIF 48
  • Caplan, Emma Jane
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 49
    • Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 50
  • Mr Josh Brandon Mydat
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom

      IIF 51
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, England

      IIF 52
    • House, 42 - 48 High Road, South Woodford, London, E18 2QL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 30
  • 1
    999 RECRUITMENT SERVICES LIMITED
    10774241
    Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    BRANDON JAMES LIMITED
    08859901
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (6 parents)
    Officer
    2014-01-24 ~ 2021-03-03
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRANMAN PROPERTIES LTD
    14075137
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLARION PAYROLL LTD
    11369641
    Kirkdale House, Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 44 - Director → ME
  • 5
    E SOFTWARE CONSULTANTS LIMITED - now
    E MATHS MASTER LIMITED
    - 2019-05-30 10188098
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2016-05-19 ~ 2019-05-30
    IIF 34 - Director → ME
  • 6
    ERA EMPLOYMENT ACADEMY LIMITED
    08836668
    Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 50 - Director → ME
  • 7
    FUNKY MUNKY EVENTS LIMITED
    07828345
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 8
    HACK IT LTD
    11665914
    2nd Floor Kirkdale House, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    HLB9 LTD
    13686461
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    INFUSION COCKTAILS LTD
    12572822
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTERIM RECRUITMENT SOLUTIONS LIMITED
    13335841
    2nd Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-14 ~ 2024-01-29
    IIF 15 - Director → ME
    Person with significant control
    2021-04-14 ~ 2024-01-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    MALLIE ASSOCIATES LTD
    12215289
    Kirkdale House, 7 Kirkdale Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    MATHATAR LIMITED
    11035086
    Bupa House, 42-48 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 31 - Director → ME
  • 14
    POTTER JOHNSON RECRUITMENT LTD - now
    POTTER JOHNSON RECRUITMENT LTD
    - 2025-12-15 13431440
    Office C First Floor Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, England
    Active Corporate (5 parents)
    Officer
    2021-06-01 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-06-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QUALITEACH EDUCATION GROUP LTD
    15188566
    Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    QUALITEACH LONDON LIMITED
    16371266
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-09-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    QUALITEACH LTD
    09900802
    Sqb, 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2015-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 18
    QUALITEACH YORKSHIRE LIMITED
    16371300
    77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-09-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    TEACH FOREVER LTD
    10948030
    Bupa House 42 - 48 High Road, South Woodford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 20
    TEACH FOREVER TRAINING LTD
    11875886
    2nd Floor Kirkdale House Kirkdale Road, 7 Kirkdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    TEACHERS LOUNGE LTD
    10275957
    Bupa House 42 - 48 High Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 16 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    TEACHERSLOUNGE.CO.UK LTD
    12553004
    Kirkdale House, 7 Kirkdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    TEMPLETON OUTSOURCING LTD
    13998287
    9.16, 9th Floor One Canada Square, Canary Wharf, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    THE LEARNING ENGINE LIMITED
    12001241
    10 Parkland Close, Chigwell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TOWER PAY LTD
    12498976
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2020-03-04 ~ 2021-08-27
    IIF 1 - Director → ME
    Person with significant control
    2020-03-04 ~ 2021-08-27
    IIF 19 - Right to appoint or remove directors OE
    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
  • 26
    UNIQUE SALES PROFESSIONALS RECRUITMENT LIMITED
    08116046
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    UNIQUE SOFTWARE PROFESSIONALS EDUCATION LIMITED
    10007012
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-16 ~ dissolved
    IIF 49 - Director → ME
  • 28
    UNIQUE SOFTWARE PROFESSIONALS HOLDINGS LIMITED
    09997561
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    UNIQUE SOFTWARE PROFESSIONALS TRAINING LIMITED
    - now 08859828
    UNIQUE SALES PROFESSIONALS TRAINING LIMITED
    - 2015-06-02 08859828
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 30
    VERIFEYE LTD
    11410738
    Kirkdale House 2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, Great London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.