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 Brandon Rowlands

    Related profiles found in government register
  • Mr Brandon Rowlands
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Wellhouse Lane, Mirfield, WF14 0BE, England

      IIF 1
    • icon of address Instaspark, Unit A Lodge Park, Hortonwood 30, Telford, TF1 7ET, United Kingdom

      IIF 2
  • Mr Brandon Mark Rowlands
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Mills, 70, Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, United Kingdom

      IIF 3
    • icon of address 21, Huddleston Court, Mirfield, WF14 8BD, England

      IIF 4
    • icon of address 77, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 5
    • icon of address 77, Huddersfield Road, Mirfield, West Yorkshire, WF14 8BL

      IIF 6
    • icon of address Midland House, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 7
    • icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 8 IIF 9
  • Mr Brandon Mark Rowlands
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 8d Epos House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 15
  • Rowlands, Brandon
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crowlees Close, Mirfield, WF14 9JT, England

      IIF 16
    • icon of address 60a, Station Road, Kiveton Park, Sheffield, S26 6QQ, England

      IIF 17
    • icon of address Instaspark, Unit A Lodge Park, Hortonwood 30, Telford, TF1 7ET, United Kingdom

      IIF 18 IIF 19
  • Rowlands, Brandon
    British electrician born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crowlees Close, Mirfield, WF14 9JT, England

      IIF 20
  • Rowlands, Brandon Mark
    British building & maintenance contractors born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Street, Moorside, Cleckheaton, West Yorkshire, BD19 6LB, United Kingdom

      IIF 21
  • Rowlands, Brandon Mark
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Mills, 70, Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, United Kingdom

      IIF 22
    • icon of address 77, Huddersfield Road, Mirfield, West Yorkshire, WF14 8BL

      IIF 23
    • icon of address 77, Stocks Bank Road, Mirfield, WF14 9QB, United Kingdom

      IIF 24
  • Rowlands, Brandon Mark
    British electrical contracting born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 25
  • Rowlands, Brandon Mark
    British facilities management born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 26
  • Rowlands, Brandon Mark
    British m&e contractor born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 27
  • Rowlands, Brandon
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Armoury Avenue, Mirfield, WF14 9AH, United Kingdom

      IIF 28
    • icon of address Instaspark, Unit A Lodge Park, Hortonwood 30, Telford, TF1 7ET, United Kingdom

      IIF 29
  • Rowlands, Brandon
    British electrician born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Lodge Park, Hortonwood 30, Telford, Shropshire, TF1 7ET, England

      IIF 30
  • Rowlands, Brandon Mark
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, Huddersfield Road, Mirfield, WF14 8BL, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 8d Epos House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    BABCOCK RECRUITMENT LIMITED - 2017-10-27
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    THINK STAFFING SOLUTIONS LIMITED - 2020-04-08
    icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    BROOKLANDS HOLDINGS GROUP LTD - 2021-01-11
    icon of address 4 Armoury Avenue, Mirfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,333 GBP2024-06-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 37 Wellhouse Lane, Mirfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit A Lodge Park, Hortonwood 30, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,185 GBP2022-10-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Instaspark Unit A Lodge Park, Hortonwood 30, Telford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Instaspark Unit A Lodge Park, Hortonwood 30, Telford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 77 Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Thornton Street, Moorside, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 2 Thornton Street, Moorside, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 14 Crowlees Close, Mirfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    37,378 GBP2023-12-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186 GBP2017-04-30
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Midland House, Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Midland House, Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Midland House, Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 77 Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    309,705 GBP2016-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    THINK STAFFING SOLUTIONS LIMITED - 2020-04-08
    icon of address Suite 8d Epos House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ 2019-06-07
    IIF 37 - Director → ME
  • 2
    BROOKLANDS HOLDINGS GROUP LTD - 2021-01-11
    icon of address 4 Armoury Avenue, Mirfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,333 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-24 ~ 2020-03-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Instaspark Unit A Lodge Park, Hortonwood 30, Telford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    IIF 28 - Director → ME
  • 4
    icon of address Instaspark Unit A Lodge Park, Hortonwood 30, Telford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-16
    IIF 29 - Director → ME
  • 5
    icon of address 77 Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-04-11
    IIF 25 - Director → ME
  • 6
    icon of address Midland House, Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2019-06-10
    IIF 32 - Director → ME
  • 7
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ 2019-06-10
    IIF 35 - Director → ME
  • 8
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ 2019-06-10
    IIF 34 - Director → ME
  • 9
    icon of address Midland House, Huddersfield Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2019-06-07
    IIF 31 - Director → ME
  • 10
    icon of address Suite 8d Epos House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ 2019-06-10
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.