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 Giles Robert Brand

    Related profiles found in government register
  • 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 1
    • 24-32, Eastbury Road, Beckton, London, E6 6LP, England

      IIF 2
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 3 IIF 4 IIF 5
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 6 IIF 7 IIF 8
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 10 IIF 11
    • Audrey House, 16-20ely Place, London, EC1N 6SN, England

      IIF 12
  • Brand, Giles Robert
    British company director born in June 1974

    Resident in England

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

      IIF 13
    • 131 Fentiman Road, London, Greater London, SW8 1JZ

      IIF 14 IIF 15 IIF 16
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 17
    • Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 18
  • 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 19
    • 131 Fentiman Road, London, Greater London, SW8 1JZ

      IIF 20 IIF 21 IIF 22
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 23
    • Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD

      IIF 24
  • Brand, Giles Robert
    British executive born in June 1974

    Resident in England

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

    Resident in England

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

      IIF 29
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 30 IIF 31
  • 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 32
  • 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
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • Brand, Giles Robert
    born in June 1974

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 51
  • Brand, Giles Robert
    British director

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

      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
Active 18
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-07-22 ~ now
    IIF 29 - director → ME
  • 3
    Audrey House, 16-20 Ely Place, London
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,099,509 GBP2024-03-31
    Officer
    2010-08-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    16-20 Audrey House, Ely Place, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-07-23 ~ now
    IIF 30 - director → ME
  • 6
    Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 18 - director → ME
  • 7
    EPE ADMINISTRATION LIMITED - 2021-07-30
    E.H.M. INTERNATIONAL LIMITED - 2016-05-12
    E.H.M. SERVICE PROVIDERS LIMITED - 2008-12-08
    Audrey House, 16-20 Ely Place, London
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    672,995 GBP2020-03-31
    Officer
    2019-12-17 ~ now
    IIF 23 - director → ME
  • 8
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 9
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 10
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    Audrey House, 16-20 Ely Place, London
    Corporate (3 parents, 5 offsprings)
    Officer
    2007-09-28 ~ now
    IIF 17 - director → ME
  • 11
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    Audrey House, 16-20 Ely Place, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2006-04-06 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-07 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    903,991 GBP2023-01-01 ~ 2023-12-30
    Officer
    2013-02-18 ~ now
    IIF 43 - director → ME
  • 17
    Audrey House, 16-20 Ely Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-11-20 ~ dissolved
    IIF 47 - director → ME
  • 18
    LUCECO LIMITED - 2016-10-12
    NEXUS INDUSTRIES HOLDINGS LIMITED - 2016-05-25
    HAMSARD 2772 LIMITED - 2005-06-09
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2010-05-01 ~ now
    IIF 24 - director → ME
Ceased 29
  • 1
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (7 parents)
    Officer
    2012-04-05 ~ 2014-08-18
    IIF 46 - director → ME
  • 2
    SUMPF 201 LIMITED - 2005-11-28
    Unit 1,black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved corporate (5 parents)
    Officer
    2011-08-01 ~ 2014-02-19
    IIF 19 - director → ME
  • 3
    The Mansion House, Calderstones Park, Liverpool, United Kingdom
    Corporate (10 parents)
    Officer
    2019-09-09 ~ 2020-11-17
    IIF 45 - director → ME
  • 4
    PIMCO 2296 LIMITED - 2005-06-21
    Voyage Care Wall Island, Birmingham Road, Lichfield
    Dissolved corporate (2 parents)
    Officer
    2005-06-28 ~ 2006-12-14
    IIF 21 - director → ME
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ 2019-12-19
    IIF 12 - Right to surplus assets - 75% or more OE
  • 6
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    Audrey House, 16-20 Ely Place, London
    Corporate (3 parents, 5 offsprings)
    Officer
    2002-06-21 ~ 2006-02-20
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Has significant influence or control OE
  • 7
    HAMSARD 2802 LIMITED - 2005-04-19
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-04-12 ~ 2009-12-03
    IIF 14 - director → ME
  • 8
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    903,991 GBP2023-01-01 ~ 2023-12-30
    Officer
    2009-04-02 ~ 2013-02-20
    IIF 52 - secretary → ME
  • 9
    24-32 Eastbury Road, Beckton, London, England
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-12-13 ~ 2017-12-13
    IIF 2 - Right to appoint or remove directors OE
  • 10
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    Ibex House, Baker Street, Weybridge, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-11-14 ~ 2004-05-01
    IIF 40 - director → ME
  • 11
    INDICIA LIMITED - 2010-12-30
    26-28 Bedford Row, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    2011-08-01 ~ 2014-12-24
    IIF 32 - director → ME
  • 12
    Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-04-10 ~ 2003-09-03
    IIF 36 - director → ME
  • 13
    Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-04-09 ~ 2005-01-10
    IIF 37 - director → ME
  • 14
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Corporate (3 parents)
    Officer
    2003-04-10 ~ 2003-09-03
    IIF 35 - director → ME
  • 15
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    NEXUS INDUSTRIES LIMITED - 2012-07-23
    HAMSARD 2765 LIMITED - 2005-03-21
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2005-01-13 ~ 2008-06-11
    IIF 22 - director → ME
  • 16
    LUCECO LIMITED - 2016-10-12
    NEXUS INDUSTRIES HOLDINGS LIMITED - 2016-05-25
    HAMSARD 2772 LIMITED - 2005-06-09
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-01-13 ~ 2008-06-11
    IIF 20 - director → ME
  • 17
    LAKEBRAND LIMITED - 2002-12-18
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-03-24 ~ 2005-01-10
    IIF 26 - director → ME
  • 18
    FOLDERSILVER LIMITED - 2005-01-21
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,848 GBP2021-08-31
    Officer
    2005-02-08 ~ 2013-06-07
    IIF 38 - director → ME
  • 19
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (5 parents, 28 offsprings)
    Officer
    2007-04-19 ~ 2016-07-02
    IIF 13 - director → ME
  • 20
    PINNACLE REGENERATION GROUP LIMITED - 2015-07-14
    PINNACLE REGENERATION GROUP PLC - 2005-03-23
    PINNACLE PSG LIMITED - 2004-06-22
    OVAL (1655) LIMITED - 2002-03-25
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (6 parents, 13 offsprings)
    Officer
    2005-05-13 ~ 2011-06-09
    IIF 41 - director → ME
    2002-06-15 ~ 2004-06-18
    IIF 34 - director → ME
  • 21
    RYNESS HOLDINGS LIMITED - 2010-06-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ 2008-10-27
    IIF 28 - director → ME
  • 22
    HAMSARD 2971 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-04 ~ 2008-10-27
    IIF 16 - director → ME
  • 23
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2008-10-27
    IIF 27 - director → ME
  • 24
    RYNESS TOPCO LIMITED - 2010-06-01
    HAMSARD 2972 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2011-06-24
    IIF 15 - director → ME
  • 25
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2008-10-27
    IIF 25 - director → ME
  • 26
    SOCIAL HOUSING AND REGENERATION PARTNERSHIPS LIMITED - 2003-02-26
    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
    Corporate (6 parents)
    Officer
    2002-10-18 ~ 2008-03-31
    IIF 33 - director → ME
  • 27
    Audrey House 3rd Floor, 16-20 Ely Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -400,545 GBP2023-05-31
    Officer
    2019-03-01 ~ 2023-06-26
    IIF 53 - director → ME
  • 28
    The Mansion House, Calderstones Park, Liverpool
    Corporate (9 parents, 1 offspring)
    Officer
    2014-10-29 ~ 2020-11-17
    IIF 44 - director → ME
  • 29
    HAMSARD 3146 LIMITED - 2009-07-03
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    -9,907,762 GBP2023-12-30
    Officer
    2013-02-18 ~ 2016-03-17
    IIF 42 - 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.