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

Brand, Giles Robert

    Related profiles found in government register
  • Brand, Giles Robert
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 131 Fentiman Road, London, SW8 1JZ

      IIF 1 IIF 2 IIF 3
    • Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 4
  • Brand, Giles Robert
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 5
    • 16-20, Audrey House, Ely Place, London, EC1N 6SN, England

      IIF 6
    • 16-20, Ely Place, London, EC1N 6SN, England

      IIF 7
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 8 IIF 9
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 10 IIF 11
    • Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 12
    • Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD

      IIF 13
  • Brand, Giles Robert
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Brand, Giles Robert
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 15-16, Elliott Road, West Howe Industrial Estate, Bournemouth, Dorset, BH11 8LZ

      IIF 17
    • 131 Fentiman Road, London, Greater London, SW8 1JZ

      IIF 18 IIF 19 IIF 20
  • Brand, Giles Robert
    British executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Brand, Giles Robert
    British investment born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 25
  • Brand, Giles Robert
    British investment banker born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Brand, Giles Robert
    British investment manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16-20, Ely Place, London, EC1N 6SN, England

      IIF 35
  • Brand, Giles Robert
    British investor, fund manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 36
  • Brand, Giles Robert
    British managing partner epic born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion House, Calderstones Park, Liverpool, L18 3JB, United Kingdom

      IIF 37
  • Brand, Giles Robert
    British private equity executive born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Audrey House, 16 - 20, Ely Place, London, EC1N 6SN, United Kingdom

      IIF 38
  • Brand, Giles
    British finance born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 39
  • Brand, Giles Robert
    British director

    Registered addresses and corresponding companies
    • Windrush House, Windrush Park, Witney, Oxfordshire, OX29 7DX

      IIF 40
  • Mr Giles Robert Brand
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 41
    • 24-32, Eastbury Road, Beckton, London, E6 6LP, England

      IIF 42
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 43 IIF 44 IIF 45
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 46 IIF 47 IIF 48
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 50 IIF 51
    • Audrey House, 16-20ely Place, London, EC1N 6SN, England

      IIF 52
  • Brand, Giles
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audrey House, 3rd Floor, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 44
  • 1
    ADVERTISING LOYALTY UK LTD
    07224879
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2012-04-05 ~ 2014-08-18
    IIF 38 - Director → ME
  • 2
    BIGHEAD HOLDINGS LIMITED
    - now 05520940
    SUMPF 201 LIMITED - 2005-11-28
    Unit 1,black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (16 parents)
    Officer
    2011-08-01 ~ 2014-02-19
    IIF 17 - Director → ME
  • 3
    CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY
    09745995
    The Mansion House, Calderstones Park, Liverpool, United Kingdom
    Active Corporate (23 parents)
    Officer
    2019-09-09 ~ 2020-11-17
    IIF 37 - Director → ME
  • 4
    COMMUNITAS HOLDINGS LIMITED
    - now 05473104 05324341
    PIMCO 2296 LIMITED - 2005-06-21
    Voyage Care Wall Island, Birmingham Road, Lichfield
    Dissolved Corporate (17 parents)
    Officer
    2005-06-28 ~ 2006-12-14
    IIF 19 - Director → ME
  • 5
    EPE CARRY 2 LP
    SL009832 SL008067
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 51 - Right to surplus assets - 75% or more OE
  • 6
    EPE CARRY GP LIMITED
    SC382387
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-07-22 ~ now
    IIF 6 - Director → ME
  • 7
    EPE CARRY LP
    SL008067 SL009832
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ 2019-12-19
    IIF 52 - Right to surplus assets - 75% or more OE
  • 8
    EPE FINANCE LIMITED
    07355320
    Audrey House, 16-20 Ely Place, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    EPE GENERAL PARTNER LLP
    SO304743
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or control OE
  • 10
    EPE GP LIMITED
    07324310
    16-20 Audrey House, Ely Place, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2010-07-23 ~ now
    IIF 10 - Director → ME
  • 11
    EPE NOMINEE LIMITED
    11699865
    Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-27 ~ now
    IIF 12 - Director → ME
  • 12
    EPIC ADMINISTRATION LIMITED
    - now 06232612
    EPE ADMINISTRATION LIMITED
    - 2021-07-30 06232612
    E.H.M. INTERNATIONAL LIMITED - 2016-05-12
    E.H.M. SERVICE PROVIDERS LIMITED - 2008-12-08
    Audrey House, 16-20 Ely Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-12-17 ~ now
    IIF 9 - Director → ME
  • 13
    EPIC CARRY 2 LLP
    OC325432 OC318824
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-01-19 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 14
    EPIC CARRY LLP
    OC318824 OC325432
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 15
    EPIC INVESTMENT PARTNERS (UK) LIMITED
    - now 04467441 04196006... (more)
    EPIC PRIVATE EQUITY LIMITED
    - 2021-09-01 04467441 OC318938
    EPIC SPECIALIST INVESTMENTS LIMITED
    - 2007-10-01 04467441
    Audrey House, 16-20 Ely Place, London
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2007-09-28 ~ now
    IIF 8 - Director → ME
    2002-06-21 ~ 2006-02-20
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Has significant influence or control OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    EPIC INVESTMENT PARTNERS LLP
    - now OC318938 04196006... (more)
    EPIC PRIVATE EQUITY LLP
    - 2021-07-09 OC318938 04467441
    Audrey House, 16-20 Ely Place, London
    Active Corporate (15 parents, 10 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 17
    EPIC INVESTMENTS 2 LLP
    OC325433 OC319060
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 18
    EPIC INVESTMENTS LLP
    OC319060 OC325433
    30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 19
    EPIC RECONSTRUCTION PROPERTY COMPANY II LIMITED
    - now 05322252
    HAMSARD 2802 LIMITED
    - 2005-04-19 05322252 04306999... (more)
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-04-12 ~ 2009-12-03
    IIF 14 - Director → ME
  • 20
    ESO CARRY LLP
    OC341307
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-07 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 21
    ESO INVESTMENTS LLP
    OC341308 LP014043... (more)
    30 Finsbury Square, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 22
    HAMSARD 3145 LIMITED
    06753143 06027047... (more)
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2013-02-18 ~ now
    IIF 7 - Director → ME
    2009-04-02 ~ 2013-02-20
    IIF 40 - Secretary → ME
  • 23
    HAMSARD 3381 LIMITED
    09641758 09903285... (more)
    Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 24
    HAMSARD 3462 LIMITED
    10891892 15572511... (more)
    24-32 Eastbury Road, Beckton, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-12-13 ~ 2017-12-13
    IIF 42 - Right to appoint or remove directors OE
  • 25
    IME TRUSTEES LIMITED - now
    IMMEDIA BROADCASTING TRUSTEES LIMITED
    - 2022-05-19 04552356
    STORM DIGITAL TRUSTEES LIMITED
    - 2003-11-26 04552356
    CHARCO 1033 LIMITED - 2002-10-28
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (17 parents)
    Officer
    2002-11-14 ~ 2004-05-01
    IIF 33 - Director → ME
  • 26
    INDICIA GROUP LIMITED
    - now 05847540
    INDICIA LIMITED - 2010-12-30
    26-28 Bedford Row, London, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2011-08-01 ~ 2014-12-24
    IIF 25 - Director → ME
  • 27
    KUAN LTD.
    03453860
    Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (19 parents)
    Officer
    2003-04-10 ~ 2003-09-03
    IIF 29 - Director → ME
  • 28
    LAW 2397 LIMITED
    04717600 04559963... (more)
    Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Officer
    2003-04-09 ~ 2005-01-10
    IIF 30 - Director → ME
  • 29
    LORNAMEAD UK LIMITED - now
    NETWORK MANAGEMENT LIMITED
    - 2006-08-30 01766292
    Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2003-04-10 ~ 2003-09-03
    IIF 28 - Director → ME
  • 30
    LUCECO HOLDINGS LIMITED - now
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    NEXUS INDUSTRIES LIMITED
    - 2012-07-23 05254785 02255270
    HAMSARD 2765 LIMITED
    - 2005-03-21 05254785 05322479... (more)
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2005-01-13 ~ 2008-06-11
    IIF 20 - Director → ME
  • 31
    LUCECO PLC
    - now 05254883 09044264
    LUCECO LIMITED
    - 2016-10-12 05254883 09044264
    NEXUS INDUSTRIES HOLDINGS LIMITED
    - 2016-05-25 05254883
    HAMSARD 2772 LIMITED
    - 2005-06-09 05254883 05059425... (more)
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-01-13 ~ 2008-06-11
    IIF 18 - Director → ME
    2010-05-01 ~ now
    IIF 13 - Director → ME
  • 32
    NATURAL WHITE (UK) LIMITED
    - now 04606958
    LAKEBRAND LIMITED - 2002-12-18
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2003-03-24 ~ 2005-01-10
    IIF 22 - Director → ME
  • 33
    PALATINATE SCHOOLS HOLDING LIMITED
    - now 05301645
    FOLDERSILVER LIMITED - 2005-01-21
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2005-02-08 ~ 2013-06-07
    IIF 31 - Director → ME
  • 34
    PHARMACY2U LIMITED
    - now 03802593
    PHARMACY 2U LIMITED
    - 2010-03-11 03802593
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 29 offsprings)
    Officer
    2007-04-19 ~ 2016-07-02
    IIF 5 - Director → ME
  • 35
    PINNACLE GROUP LIMITED - now
    PINNACLE REGENERATION GROUP LIMITED
    - 2015-07-14 04240859 05156904... (more)
    PINNACLE REGENERATION GROUP PLC - 2005-03-23
    PINNACLE PSG LIMITED
    - 2004-06-22 04240859 05156904
    OVAL (1655) LIMITED - 2002-03-25
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (38 parents, 22 offsprings)
    Officer
    2005-05-13 ~ 2011-06-09
    IIF 34 - Director → ME
    2002-06-15 ~ 2004-06-18
    IIF 27 - Director → ME
  • 36
    RYNESS 1 LIMITED - now
    RYNESS HOLDINGS LIMITED
    - 2010-06-01 04479395 05671845
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2002-07-08 ~ 2008-10-27
    IIF 24 - Director → ME
  • 37
    RYNESS BUYERCO LIMITED
    - now 05671833
    HAMSARD 2971 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (11 parents)
    Officer
    2006-05-04 ~ 2008-10-27
    IIF 16 - Director → ME
  • 38
    RYNESS ELECTRICAL SUPPLIES LIMITED - now
    RYNESS INTERMEDIATE HOLDINGS LIMITED
    - 2010-06-01 04423991
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (17 parents)
    Officer
    2002-10-04 ~ 2008-10-27
    IIF 23 - Director → ME
  • 39
    RYNESS HOLDINGS LIMITED
    - now 05671845 04479395
    RYNESS TOPCO LIMITED
    - 2010-06-01 05671845
    HAMSARD 2972 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2011-06-24
    IIF 15 - Director → ME
  • 40
    RYNESS LIMITED - now
    RYNESS ELECTRICAL SUPPLIES LIMITED
    - 2010-06-01 00693658 04423991
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2002-10-04 ~ 2008-10-27
    IIF 21 - Director → ME
  • 41
    SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED
    - now 04405077
    SOCIAL HOUSING AND REGENERATION PARTNERSHIPS LIMITED
    - 2003-02-26 04405077
    SOCIAL HOUSING & REGENERATION PARTNERSHIPS LIMITED - 2002-05-20
    LAWGRA (NO.934) LIMITED - 2002-05-07
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2002-10-18 ~ 2008-03-31
    IIF 26 - Director → ME
  • 42
    TENNIS TOURNAMENTS LIMITED
    11381100
    Audrey House 3rd Floor, 16-20 Ely Place, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ 2023-06-26
    IIF 53 - Director → ME
  • 43
    THE READER ORGANISATION
    06607389
    The Mansion House, Calderstones Park, Liverpool
    Active Corporate (43 parents, 1 offspring)
    Officer
    2014-10-29 ~ 2020-11-17
    IIF 36 - Director → ME
  • 44
    WHITTARD TRADING LIMITED
    - now 06753147
    HAMSARD 3146 LIMITED - 2009-07-03
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (20 parents)
    Officer
    2013-02-18 ~ 2016-03-17
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.