The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Duxbury, Marian
    Cfo born in April 1979
    Individual (3 offsprings)
    Officer
    2024-09-10 ~ now
    OF - director → CIF 0
  • 2
    Feldmann, Marc, Sir
    Professor Of Immunology born in December 1944
    Individual (9 offsprings)
    Officer
    2013-01-04 ~ now
    OF - director → CIF 0
    Sir Marc Feldmann
    Born in December 1944
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Clacher, Raymond Mark
    Company Director born in November 1963
    Individual (7 offsprings)
    Officer
    2022-12-14 ~ now
    OF - director → CIF 0
  • 4
    Feldmann, Robert Greg
    Chief Executive Officer born in November 1968
    Individual (8 offsprings)
    Officer
    2013-01-04 ~ now
    OF - director → CIF 0
  • 5
    Feldmann, Tania, Lady
    - born in December 1946
    Individual (3 offsprings)
    Officer
    2020-08-07 ~ now
    OF - director → CIF 0
  • 6
    Smith, Simon Mark
    Company Director born in January 1959
    Individual (16 offsprings)
    Officer
    2023-07-17 ~ now
    OF - director → CIF 0
Ceased 28
  • 1
    Longcroft, Christopher Charles Stoddart
    Managing Director Operations born in March 1971
    Individual (31 offsprings)
    Officer
    2012-09-26 ~ 2013-01-04
    OF - director → CIF 0
  • 2
    Lung, Sven
    Chairman Brandalley born in July 1970
    Individual (3 offsprings)
    Officer
    2007-11-12 ~ 2012-01-03
    OF - director → CIF 0
  • 3
    Panuccio, Susan Lee
    Finance Director born in June 1972
    Individual (12 offsprings)
    Officer
    2008-09-22 ~ 2012-09-26
    OF - director → CIF 0
  • 4
    Clacher, Raymond Mark
    Company Director born in November 1963
    Individual (7 offsprings)
    Officer
    2020-08-07 ~ 2022-09-20
    OF - director → CIF 0
  • 5
    Van Rooyen, Stephen John
    Business Development born in April 1973
    Individual
    Officer
    1999-12-03 ~ 2000-02-15
    OF - director → CIF 0
  • 6
    Court-payen, Niels Christian
    President Director General At A Plus Finance Sa born in February 1960
    Individual
    Officer
    2012-02-07 ~ 2013-01-04
    OF - director → CIF 0
  • 7
    Stone, Carla
    Company Secretary born in February 1964
    Individual (2 offsprings)
    Officer
    2002-10-01 ~ 2007-11-09
    OF - director → CIF 0
    Stone, Carla
    Company Secretary
    Individual (2 offsprings)
    Officer
    2001-10-31 ~ 2012-04-02
    OF - secretary → CIF 0
  • 8
    Anderson, Michael Graham
    Managing Director, Digital And Development born in October 1963
    Individual (8 offsprings)
    Officer
    2008-09-22 ~ 2009-07-13
    OF - director → CIF 0
  • 9
    Gill, Michael Charles
    Accountant born in January 1963
    Individual (47 offsprings)
    Officer
    2007-07-12 ~ 2007-11-09
    OF - director → CIF 0
  • 10
    Stehrenberger, Peter Walter
    Executive Director born in August 1938
    Individual (1 offspring)
    Officer
    2000-02-15 ~ 2001-10-31
    OF - director → CIF 0
    Stehrenberger, Peter Walter
    Executive Director
    Individual (1 offspring)
    Officer
    2000-02-15 ~ 2001-10-31
    OF - secretary → CIF 0
  • 11
    Pickles, Thomas Richard
    Business Manager born in October 1968
    Individual (12 offsprings)
    Officer
    2020-08-07 ~ 2023-02-27
    OF - director → CIF 0
  • 12
    Gu, Weigu
    Investment Management Director Of Vipshop born in April 1977
    Individual
    Officer
    2015-11-30 ~ 2020-07-13
    OF - director → CIF 0
  • 13
    Vanneck-smith, Catherine
    Managing Director, News International Ltd born in March 1974
    Individual
    Officer
    2009-12-14 ~ 2013-01-04
    OF - director → CIF 0
  • 14
    Macleod, Alasdair
    Managing Director Ni Digital P born in June 1961
    Individual (5 offsprings)
    Officer
    2000-02-15 ~ 2002-10-01
    OF - director → CIF 0
  • 15
    Feldmann, Robert Greg
    Director born in November 1968
    Individual (8 offsprings)
    Officer
    2009-03-31 ~ 2012-09-26
    OF - director → CIF 0
  • 16
    Macinnes, Bruce Alan
    Company Director born in November 1968
    Individual (34 offsprings)
    Officer
    2013-01-04 ~ 2022-11-16
    OF - director → CIF 0
  • 17
    Hutson, Stephen Frank
    Accountant born in March 1955
    Individual (3 offsprings)
    Officer
    2000-02-15 ~ 2007-07-12
    OF - director → CIF 0
  • 18
    Smuts, Grant Timothy
    Director born in December 1972
    Individual
    Officer
    1999-12-03 ~ 2000-02-15
    OF - director → CIF 0
    Smuts, Grant Timothy
    Director
    Individual
    Officer
    1999-12-03 ~ 2000-02-15
    OF - secretary → CIF 0
  • 19
    Linford, Richard Martin
    Chief Financial Officer born in February 1952
    Individual
    Officer
    2000-02-15 ~ 2006-01-30
    OF - director → CIF 0
  • 20
    Parry, Edward David
    Finance Director born in March 1971
    Individual (26 offsprings)
    Officer
    2012-05-08 ~ 2012-09-30
    OF - director → CIF 0
  • 21
    Gordon, Michael
    Managing Director News Group N born in November 1962
    Individual (193 offsprings)
    Officer
    2007-11-09 ~ 2008-09-22
    OF - director → CIF 0
  • 22
    Leloup, Antoine
    General Manager, Brandalley born in July 1963
    Individual
    Officer
    2007-11-12 ~ 2013-01-04
    OF - director → CIF 0
  • 23
    Daintith, Stephen Wayne
    Chief Financial Officer born in May 1964
    Individual (25 offsprings)
    Officer
    2005-09-19 ~ 2008-09-17
    OF - director → CIF 0
  • 24
    Macinnes, Susanna
    Company Director born in February 1976
    Individual (1 offspring)
    Officer
    2013-01-04 ~ 2022-11-16
    OF - director → CIF 0
  • 25
    Fairweather, Carol Ann
    Chartered Accountant born in March 1961
    Individual (7 offsprings)
    Officer
    2004-10-08 ~ 2006-02-28
    OF - director → CIF 0
  • 26
    Dahan, Michael Paul
    General Partner Of Banexi Vent born in March 1949
    Individual
    Officer
    2007-11-12 ~ 2013-01-04
    OF - director → CIF 0
  • 27
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-29 ~ 1999-12-03
    PE - nominee-secretary → CIF 0
  • 28
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-11-29 ~ 1999-12-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

BRANDALLEY UK LIMITED

Previous names
FIREDUP.COM LIMITED - 2007-08-22
ASTROFOUNDRY LIMITED - 2000-02-22
NEWS NETWORK LIMITED - 1999-12-09
BASICSPEEDY LIMITED - 1999-12-03
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Intangible Assets
11,460,000 GBP2023-12-31
2,753,000 GBP2022-12-31
Property, Plant & Equipment
427,000 GBP2023-12-31
73,000 GBP2022-12-31
Fixed Assets - Investments
539,000 GBP2023-12-31
1,000 GBP2022-12-31
Fixed Assets
12,426,000 GBP2023-12-31
2,827,000 GBP2022-12-31
Total Inventories
13,844,000 GBP2023-12-31
10,170,000 GBP2022-12-31
Debtors
Current
8,700,000 GBP2023-12-31
8,442,000 GBP2022-12-31
Cash at bank and in hand
4,629,000 GBP2023-12-31
8,767,000 GBP2022-12-31
Current Assets
27,173,000 GBP2023-12-31
27,379,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-22,542,000 GBP2023-12-31
-16,125,000 GBP2022-12-31
Net Current Assets/Liabilities
4,631,000 GBP2023-12-31
11,254,000 GBP2022-12-31
Total Assets Less Current Liabilities
17,057,000 GBP2023-12-31
14,081,000 GBP2022-12-31
Net Assets/Liabilities
16,619,000 GBP2023-12-31
13,687,000 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2022-01-01
Share premium
22,456,000 GBP2023-12-31
22,453,000 GBP2022-12-31
22,450,000 GBP2022-01-01
Capital redemption reserve
7,567,000 GBP2023-12-31
7,567,000 GBP2022-12-31
7,567,000 GBP2022-01-01
Retained earnings (accumulated losses)
-13,405,000 GBP2023-12-31
-16,334,000 GBP2022-12-31
-16,855,000 GBP2022-01-01
Profit/Loss
2,929,000 GBP2023-01-01 ~ 2023-12-31
521,000 GBP2022-01-01 ~ 2022-12-31
Equity
16,619,000 GBP2023-12-31
13,687,000 GBP2022-12-31
13,163,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,929,000 GBP2023-01-01 ~ 2023-12-31
521,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
3,000 GBP2023-01-01 ~ 2023-12-31
3,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
13,000 GBP2023-12-31
13,000 GBP2022-12-31
Development expenditure
9,784,000 GBP2023-12-31
6,437,000 GBP2022-12-31
Goodwill
2,211,000 GBP2023-12-31
2,211,000 GBP2022-12-31
Intangible Assets - Gross Cost
17,928,000 GBP2023-12-31
8,661,000 GBP2022-12-31
Computer software
5,920,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
12,000 GBP2023-12-31
11,000 GBP2022-12-31
Development expenditure
5,356,000 GBP2023-12-31
5,018,000 GBP2022-12-31
Goodwill
1,100,000 GBP2023-12-31
879,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
6,468,000 GBP2023-12-31
5,908,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
560,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,000 GBP2023-12-31
2,000 GBP2022-12-31
Development expenditure
4,428,000 GBP2023-12-31
1,419,000 GBP2022-12-31
Goodwill
1,111,000 GBP2023-12-31
1,332,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
1,239,000 GBP2023-12-31
1,239,000 GBP2022-12-31
Furniture and fittings
426,000 GBP2023-12-31
344,000 GBP2022-12-31
Office equipment
480,000 GBP2023-12-31
161,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,145,000 GBP2023-12-31
1,744,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
305,000 GBP2022-12-31
Office equipment
127,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,671,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
28,000 GBP2023-01-01 ~ 2023-12-31
Office equipment, Owned/Freehold
19,000 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
47,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,239,000 GBP2023-12-31
Furniture and fittings
333,000 GBP2023-12-31
Office equipment
146,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,718,000 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
93,000 GBP2023-12-31
39,000 GBP2022-12-31
Office equipment
334,000 GBP2023-12-31
34,000 GBP2022-12-31
Finished Goods/Goods for Resale
13,844,000 GBP2023-12-31
10,170,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
177,000 GBP2023-12-31
31,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,847,000 GBP2023-12-31
6,573,000 GBP2022-12-31
Other Debtors
Current
67,000 GBP2023-12-31
105,000 GBP2022-12-31
Prepayments/Accrued Income
Current
345,000 GBP2023-12-31
412,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
264,000 GBP2023-12-31
1,321,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
9,598,000 GBP2023-12-31
5,814,000 GBP2022-12-31
Corporation Tax Payable
Current
44,000 GBP2023-12-31
22,000 GBP2022-12-31
Taxation/Social Security Payable
Current
2,539,000 GBP2023-12-31
1,120,000 GBP2022-12-31
Other Creditors
Current
1,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
10,361,000 GBP2023-12-31
9,168,000 GBP2022-12-31
Creditors
Current
22,542,000 GBP2023-12-31
16,125,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
264,000 GBP2023-12-31
1,321,000 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,057,000 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
667,000 shares2023-12-31
Class 2 ordinary share
1,807,000 shares2023-12-31
1,810,000 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.0002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0.1002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
270,000 shares2023-12-31
Par Value of Share
Class 4 ordinary share
0.0012023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
215,000 GBP2023-12-31
161,000 GBP2022-12-31
Between one and five year
54,000 GBP2023-12-31
215,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
269,000 GBP2023-12-31
376,000 GBP2022-12-31

Related profiles found in government register
  • BRANDALLEY UK LIMITED
    Info
    FIREDUP.COM LIMITED - 2007-08-22
    ASTROFOUNDRY LIMITED - 2000-02-22
    NEWS NETWORK LIMITED - 1999-12-09
    BASICSPEEDY LIMITED - 1999-12-03
    Registered number 03885013
    Telephone House, 69-77 Paul Street, London EC2A 4NW
    Private Limited Company incorporated on 1999-11-29 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • BRANDALLEY UK LIMITED
    S
    Registered number 03885013
    Telephone House 69-77, Paul Street, London, England, EC2A 4NW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • BRANDALLEY UK LIMITED
    S
    Registered number 3885013
    Telephone House, 69-77 Paul Street, London, United Kingdom, EC2A 4NW
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Telephone House 69-77 Paul Street, London, England
    Corporate (5 parents)
    Person with significant control
    2024-05-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Telephone House, 69-77 Paul Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2024-01-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.