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

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
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 1
    • icon of address 24-32, Eastbury Road, Beckton, London, E6 6LP, England

      IIF 2
    • icon of address 30, Finsbury Square, London, EC2A 1AG

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

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

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

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

    Resident in England

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

      IIF 13
    • icon of address 16-20, Ely Place, London, EC1N 6SN, England

      IIF 14
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 15 IIF 16
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 17 IIF 18
    • icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 19
    • icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD

      IIF 20
  • Brand, Giles Robert
    British company director born in June 1974

    Resident in England

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

      IIF 21
    • icon of address 131 Fentiman Road, London, Greater London, SW8 1JZ

      IIF 22 IIF 23 IIF 24
  • Brand, Giles Robert
    British director born in June 1974

    Resident in England

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

      IIF 25
    • icon of address 131 Fentiman Road, London, Greater London, SW8 1JZ

      IIF 26 IIF 27 IIF 28
  • 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
    • icon of address 40, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 33
  • 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
    • icon of address 16-20, Ely Place, London, EC1N 6SN, England

      IIF 43
  • Brand, Giles Robert
    British investor, fund manager born in June 1974

    Resident in England

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

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

      IIF 51
  • Brand, Giles Robert
    British director

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

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,099,509 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 16-20 Audrey House, Ely Place, London
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 19 - Director → ME
  • 7
    E.H.M. INTERNATIONAL LIMITED - 2016-05-12
    E.H.M. SERVICE PROVIDERS LIMITED - 2008-12-08
    EPE ADMINISTRATION LIMITED - 2021-07-30
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    672,995 GBP2020-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 9
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 10
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 15 - Director → ME
  • 11
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 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
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 20 - Director → ME
Ceased 29
  • 1
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-18
    IIF 46 - Director → ME
  • 2
    SUMPF 201 LIMITED - 2005-11-28
    icon of address Unit 1,black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-02-19
    IIF 25 - Director → ME
  • 3
    icon of address The Mansion House, Calderstones Park, Liverpool, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2020-11-17
    IIF 45 - Director → ME
  • 4
    PIMCO 2296 LIMITED - 2005-06-21
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2006-12-14
    IIF 27 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-12-19
    IIF 12 - Right to surplus assets - 75% or more OE
  • 6
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2006-02-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ 2009-12-03
    IIF 22 - Director → ME
  • 8
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2009-04-02 ~ 2013-02-20
    IIF 52 - Secretary → ME
  • 9
    icon of address 24-32 Eastbury Road, Beckton, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -5,790,550 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2017-12-13
    IIF 2 - Right to appoint or remove directors OE
  • 10
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2004-05-01
    IIF 41 - Director → ME
  • 11
    INDICIA LIMITED - 2010-12-30
    icon of address 26-28 Bedford Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2014-12-24
    IIF 33 - Director → ME
  • 12
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-09-03
    IIF 37 - Director → ME
  • 13
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2005-01-10
    IIF 38 - Director → ME
  • 14
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-09-03
    IIF 36 - Director → ME
  • 15
    NEXUS INDUSTRIES LIMITED - 2012-07-23
    NEXUS INTERMEDIATE HOLDINGS LIMITED - 2017-06-29
    HAMSARD 2765 LIMITED - 2005-03-21
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2008-06-11
    IIF 28 - Director → ME
  • 16
    LUCECO LIMITED - 2016-10-12
    NEXUS INDUSTRIES HOLDINGS LIMITED - 2016-05-25
    HAMSARD 2772 LIMITED - 2005-06-09
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2008-06-11
    IIF 26 - Director → ME
  • 17
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2005-01-10
    IIF 30 - Director → ME
  • 18
    FOLDERSILVER LIMITED - 2005-01-21
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,848 GBP2021-08-31
    Officer
    icon of calendar 2005-02-08 ~ 2013-06-07
    IIF 39 - Director → ME
  • 19
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2016-07-02
    IIF 21 - Director → ME
  • 20
    PINNACLE PSG LIMITED - 2004-06-22
    PINNACLE REGENERATION GROUP LIMITED - 2015-07-14
    OVAL (1655) LIMITED - 2002-03-25
    PINNACLE REGENERATION GROUP PLC - 2005-03-23
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2011-06-09
    IIF 42 - Director → ME
    icon of calendar 2002-06-15 ~ 2004-06-18
    IIF 35 - Director → ME
  • 21
    RYNESS HOLDINGS LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2008-10-27
    IIF 32 - Director → ME
  • 22
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2008-10-27
    IIF 24 - Director → ME
  • 23
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2008-10-27
    IIF 31 - Director → ME
  • 24
    HAMSARD 2972 LIMITED - 2006-03-24
    RYNESS TOPCO LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-04 ~ 2011-06-24
    IIF 23 - Director → ME
  • 25
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2008-10-27
    IIF 29 - Director → ME
  • 26
    SOCIAL HOUSING & REGENERATION PARTNERSHIPS LIMITED - 2002-05-20
    LAWGRA (NO.934) LIMITED - 2002-05-07
    SOCIAL HOUSING AND REGENERATION PARTNERSHIPS LIMITED - 2003-02-26
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2008-03-31
    IIF 34 - Director → ME
  • 27
    icon of address Audrey House 3rd Floor, 16-20 Ely Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -513,180 GBP2024-05-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-06-26
    IIF 53 - Director → ME
  • 28
    icon of address The Mansion House, Calderstones Park, Liverpool
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-17
    IIF 44 - Director → ME
  • 29
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2013-02-18 ~ 2016-03-17
    IIF 43 - Director → ME

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.