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

Brand, Jason

    Related profiles found in government register
  • Brand, Jason
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverville, Riverside, Rothbury, Morpeth, Northumberland, NE65 7NY, Great Britain

      IIF 1
    • Unit 3 Sandison Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 2 IIF 3
  • Brand, Jason
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West 1, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 4
  • Brand, Jason
    British consultancy born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivervillle, Riverside, Rothbury, Morpeth, Northumberland, NE65 7NY, United Kingdom

      IIF 5
  • Brand, Jason
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 6 IIF 7
  • Brand, Jason
    English director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 8
  • Brand, Jason
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Sandison Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 9
  • Brand, Jason
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 10
    • Riverville, Riverside, Rothbury, Northumberland, NE65 7NY, England

      IIF 11 IIF 12
  • Mr Jason Brand
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivervillle, Riverside, Rothbury, Morpeth, Northumberland, NE65 7NY, United Kingdom

      IIF 13
    • 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 14
    • Unit 3 Sandison Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 15
    • West 1, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 16
  • Mr Jason Brand
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 17
  • Mr Jason Brand
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 18
    • Unit 3 Sanderson Court, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 19
    • Riverville, Riverside, Rothbury, Northumberland, NE65 7NY, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    BRAND & VARLEY ASSOCIATES LIMITED
    09968819
    Rivervillle Riverside, Rothbury, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -311 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FIRE DOOR INSPECTORS NORTH EAST LTD
    14605711
    Unit 3 Sandison Court Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,883 GBP2024-10-31
    Officer
    2023-04-06 ~ now
    IIF 9 - Director → ME
  • 3
    FIRE PROTECT AND COMPLIANCE GROUP LTD
    15493794
    Unit 3 Sandison Court Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JASON BRAND CONSULTING LIMITED
    13887141
    16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW DIMENSION HOLDINGS LIMITED
    13841837
    West 1 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RESOLVE FACILITY MANAGEMENT LTD
    15655906
    Unit 3 Sandison Court Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 3 - Director → ME
  • 7
    SANDS DEVELOPMENT U.K LIMITED
    13391483
    16 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 8
    THE SANDS GROUP U.K LTD
    - now 08552371
    SAFE SURE SOLUTIONS LIMITED
    - 2017-10-19 08552371
    Unit 3 Sanderson Court Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,694 GBP2022-03-31
    Officer
    2013-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DAMS RENEWABLES LIMITED - now
    SANDS RENEWABLES LIMITED
    - 2022-09-16 12475289
    Wansbeck House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    76,566 GBP2025-02-28
    Officer
    2020-02-20 ~ 2022-09-01
    IIF 11 - Director → ME
    Person with significant control
    2020-02-20 ~ 2022-09-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENVISION DESIGN GROUP LIMITED
    - now 13533410
    GREAT SPACE DESIGN STUDIO LTD
    - 2021-08-24 13533410
    16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,619 GBP2024-10-31
    Officer
    2021-07-27 ~ 2022-09-14
    IIF 6 - Director → ME
  • 3
    LEELA HOMES LIMITED
    13404855
    West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -236,271 GBP2022-10-31
    Officer
    2021-05-17 ~ 2023-04-17
    IIF 8 - Director → ME
    Person with significant control
    2021-05-17 ~ 2022-10-24
    IIF 17 - Has significant influence or control OE
  • 4
    SANDS DEVELOPMENT U.K LIMITED
    13391483
    16 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Person with significant control
    2021-05-12 ~ 2022-08-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SANDS PLUMBING AND HEATING LIMITED
    11811928
    Wansbeck House Redburn Road Newcastle, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,821 GBP2024-02-28
    Officer
    2019-02-07 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    2019-02-07 ~ 2022-11-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 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.