Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND INVESTMENTS LTD
Company Information for

BRAND INVESTMENTS LTD

2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
05038965
Private Limited Company
Active

Company Overview

About Brand Investments Ltd
BRAND INVESTMENTS LTD was founded on 2004-02-09 and has its registered office in Prestwich. The organisation's status is listed as "Active". Brand Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAND INVESTMENTS LTD
 
Legal Registered Office
2ND FLOOR PARKGATES
BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 05038965
Company ID Number 05038965
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND INVESTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAND INVESTMENTS LTD
The following companies were found which have the same name as BRAND INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND INVESTMENTS VEHICLE 2 LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Dissolved Company formed on the 2008-11-03
BRAND INVESTMENTS VEHICLE 3 LIMITED 245 OLD MARYLEBONE ROAD MARYLEBONE LONDON ENGLAND NW1 5QT Dissolved Company formed on the 2009-12-17
Brand Investments, LLC 250 E Pacific Telluride CO 81435 Good Standing Company formed on the 2006-08-24
BRAND INVESTMENTS LLC 694 CREEKSIDE DR GEARHART OR 97138 Active Company formed on the 2015-06-24
BRAND INVESTMENTS, LTD. 833 CONGRESS AVENUE - GLENDALE OH 45246 Active Company formed on the 2002-07-29
BRAND INVESTMENTS (AUST) PTY LTD Dissolved Company formed on the 2007-06-19
BRAND INVESTMENTS (NSW) PTY LTD Active Company formed on the 2013-05-09
BRAND INVESTMENTS GROUP PTY LTD Active Company formed on the 2016-11-30
BRAND INVESTMENTS GROUP PTY LTD VIC 3186 Active Company formed on the 2016-11-30
Brand Investments LLC Delaware Unknown
BRAND INVESTMENTS, INC. 1400 HARBOR DR SARASOTA FL 34239 Inactive Company formed on the 1977-06-02
BRAND INVESTMENTS, LLC 1108 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 2004-07-20
BRAND INVESTMENTS, L.L.C. 4800 N 23RD ST MCALLEN TX 78504 Active Company formed on the 2003-10-30
BRAND INVESTMENTS LLC Delaware Unknown
BRAND INVESTMENTS LLC Georgia Unknown
BRAND INVESTMENTS CORPORATION Georgia Unknown
BRAND INVESTMENTS INC California Unknown
BRAND INVESTMENTS GROUP INCORPORATED California Unknown
BRAND INVESTMENTS LLC Michigan UNKNOWN
BRAND INVESTMENTS LLC Michigan UNKNOWN

Company Officers of BRAND INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
SHOSHANA BRANDEIS
Company Secretary 2004-02-09
DOV BRANDEIS
Director 2004-02-09
SHOSHANA BRANDEIS
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-09 2004-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-09 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOSHANA BRANDEIS SUTTON FIELDS LTD Company Secretary 2007-03-01 CURRENT 2007-02-26 Active - Proposal to Strike off
DOV BRANDEIS SUTTON FIELDS LTD Director 2007-03-01 CURRENT 2007-02-26 Active - Proposal to Strike off
CINDY LOUISE ALLEY ECMH LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-24CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR NECHAMA BRANDEIS
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ZEV BRANDEIS
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NECHAMA BRANDEIS
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050389650042
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MISS NECHAMA BRANDEIS
2022-01-04AP01DIRECTOR APPOINTED MISS NECHAMA BRANDEIS
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650052
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650043
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHAYA BRANDEIS
2020-09-14AP01DIRECTOR APPOINTED MISS CHAYA BRANDEIS
2020-08-03AP01DIRECTOR APPOINTED MR ZEV BRANDEIS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650042
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650041
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650040
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050389650039
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-17AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AP01DIRECTOR APPOINTED MRS SHOSHANA BRANDEIS
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-16AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-11AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 3Rd Floor 86 Princess Street Manchester M1 6NP
2013-02-27AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14MG01Particulars of a mortgage or charge / charge no: 38
2011-03-10AR0109/02/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AA01Current accounting period extended from 25/02/10 TO 31/03/10
2010-03-09AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOV BRANDEIS / 08/02/2010
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-05-26288cSECRETARY'S CHANGE OF PARTICULARS / SHOSHANA BRANDEIS / 10/04/2008
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / DOV BRANDEIS / 10/04/2008
2009-03-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-12-19225PREVSHO FROM 26/02/2008 TO 25/02/2008
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-03-06363sRETURN MADE UP TO 09/02/08; CHANGE OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-19225ACC. REF. DATE SHORTENED FROM 27/02/07 TO 26/02/07
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-04225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 27/02/06
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: PRINCE ALBERT HOUSE 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 52 KINGS ROAD PRESTWICH MANCHESTER M25 0LN
2006-02-20363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRAND INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAND INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-05-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-12-19 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2008-06-11 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-17 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-15 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-10-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of BRAND INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND INVESTMENTS LTD
Trademarks
We have not found any records of BRAND INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRAND INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRAND INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.