BRANDO DEVELOPMENTS LTD

Status: Active

Address: 212-214 Farnham Road, Slough

Incorporation date: 23 Nov 2022

BRANDO GROUP LTD

Status: Active - Proposal To Strike Off

Address: 2 Hillside Cottages, Midford

Incorporation date: 12 Apr 2022

BRANDO HOLDINGS LIMITED

Status: Active

Address: 36-40 Doncaster Road, Barnsley

Incorporation date: 21 May 2021

BRANDOL LIMITED

Status: Active

Address: 22-24 Ely Place, London

Incorporation date: 11 Nov 2014

BRANDOLOGY LIMITED

Status: Active

Address: 7 Lynwood Court, Priestlands Place, Lymington

Incorporation date: 15 Oct 2015

BRANDON 16 LIMITED

Status: Active

Address: 1a Simms Lane, Netherton, Dudley

Incorporation date: 27 Feb 2018

Address: Suite 2 The Koco Building, The Arches Spon End, Coventry

Incorporation date: 17 Jan 2003

BRANDONASH LIMITED

Status: Active

Address: The Hollybanks Church Lane, Rowledge, Farnham

Incorporation date: 25 Mar 2009

BRANDON BESPOKE LIMITED

Status: Active

Address: 84 Cefn Y Gader, Morfa Bychan, Porthmadog

Incorporation date: 15 May 2023

Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds

Incorporation date: 09 May 2003

Address: Ground Floor 3 Wellbrook Court, Girton, Cambridge

Incorporation date: 13 Dec 2007

Address: Sherwood House, Norwood Road, Brandon

Incorporation date: 16 Jun 1982

Address: Level Four Garden Place, Victoria Street, Altrincham

Incorporation date: 19 Apr 2012

Address: Brandon Cottage, 2 Brandon Steep, Bristol

Incorporation date: 18 Apr 1988

BRANDON COURT LIMITED

Status: Active

Address: Banks House, Paradise Street, Rhyl

Incorporation date: 19 Mar 2007

Address: Curlett Jones Estates, 631 Lord Street, Southport

Incorporation date: 16 Mar 1971

BRANDON CUISINE LIMITED

Status: Active

Address: 8-10 Market Hill, Brandon

Incorporation date: 29 Dec 2021

Address: Dorset House, Church Street, Wimborne, Dorset

Incorporation date: 22 Jun 1978

Address: 85 Bure Lane, Christchurch

Incorporation date: 24 Oct 2016

Address: 12 Bethel Street, Pontypridd

Incorporation date: 03 Apr 2022

Address: 11 Batchworth Heath, Rickmansworth, Herts

Incorporation date: 29 Sep 1972

BRANDON GROUP LIMITED

Status: Active

Address: Brandon Medical Company Ltd Elmfield Road, Morley, Leeds

Incorporation date: 02 Sep 1964

Address: Exchange House, Exchange Street, Attleborough

Incorporation date: 26 Aug 2016

BRANDONHARRIS LIMITED

Status: Active

Address: The Old Bank, 257 New Church Road, Hove

Incorporation date: 03 Apr 2020

Address: Flat 1 27 Main Road, Castlehead, Paisley

Incorporation date: 25 Oct 2021

Address: Falmouth Marina, North Parade, Falmouth

Incorporation date: 25 Jul 2001

Address: Central House Beckwith Knowle, Otley Road, Harrogate

Incorporation date: 23 Jul 2010

BRANDON HOLDINGS LIMITED

Status: Active

Address: One Degree West, Oxford Road, Haddenham

Incorporation date: 14 Jun 1979

BRANDON HUGHES LIMITED

Status: Active

Address: 182 Hatfield Place, Peterlee

Incorporation date: 21 Nov 2018

Address: Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington

Incorporation date: 18 Aug 2010

Address: Lennoxlove Estate Office, Lennoxlove, Haddington

Incorporation date: 14 Nov 2006

Address: Keepers Cottage, Skirmett, Henley-on-thames

Incorporation date: 01 May 2003

BRANDON JAMES LIMITED

Status: Active

Address: 1st Floor Liston Exchange, Cromwell Gardens, Marlow

Incorporation date: 24 Jan 2014

BRANDONJOHNSON LIMITED

Status: Active

Address: 22 Columba Crescent, Motherwell

Incorporation date: 12 Jun 2022

Address: Benclowyd, Foxhill Court, Leeds

Incorporation date: 18 Jan 1990

BRANDON LIFE LIMITED

Status: Active

Address: The Gables, Old Market Street, Thetford

Incorporation date: 10 Jan 2003

BRANDON LIMITED

Status: Active - Proposal To Strike Off

Address: Office 30 Amity House, 5-7 Coniscliffe Road, Darlington

Incorporation date: 13 May 2019

BRANDON MARK LIMITED

Status: Active

Address: 169 Broadway, Palfrey, West Midlands, Walsall

Incorporation date: 21 May 2021

BRANDON MASON LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 15 Nov 2021

BRANDON MAY HAIR LIMITED

Status: Active

Address: 31 Church Road, Northenden, Manchester

Incorporation date: 18 Dec 2012

Address: 4 Hambutts Mead, Painswick, Stroud

Incorporation date: 21 May 1997

BRANDON MOTOR RENTALS LTD

Status: Active

Address: 1 Brickfields Way, Thetford

Incorporation date: 24 Dec 2008

BRANDON O'ROURKE LTD

Status: Active

Address: 78 Nina Drive, Manchester

Incorporation date: 15 Mar 2017

BRANDON PICKARD LIMITED

Status: Active

Address: 21 Frog Lane, Upper Boddington, Daventry

Incorporation date: 04 May 2020

Address: 28 High Street, Nairn

Incorporation date: 27 Jan 2016

BRANDON PROPERTY MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault

Incorporation date: 13 Jan 2016

BRANDON PROPS LIMITED

Status: Active

Address: 48 Underwood Avenue, Ash, Aldershot

Incorporation date: 07 Apr 2016

Address: 12 Belvedere Road, Brentwood

Incorporation date: 28 Jun 2021

BRANDONSBESTBUY LTD

Status: Active

Address: 67 Windsor Road, Evesham

Incorporation date: 03 May 2023

Address: 1112a High Road, Romford

Incorporation date: 05 Jan 2016

BRANDON SERVICES LTD

Status: Active

Address: 34 Wimbledon Avenue, Brandon

Incorporation date: 22 Oct 2018

Address: 209 Balmoral Drive, Hayes

Incorporation date: 11 Dec 2015

BRANDON SPORTS LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 04 Apr 2023

BRANDON TANDOORI LTD

Status: Active

Address: 19 London Road, Brandon

Incorporation date: 16 Oct 2014

BRANDON TRADECO LTD

Status: Active

Address: Brandon Hall Hotel Main Street, Brandon, Coventry

Incorporation date: 08 Oct 2020

BRANDON WEBSTER LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 05 Nov 2021

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 05 Jul 2005

BRANDOPS LIMITED

Status: Active

Address: Second Floor, Unit 5, Brook Business Center, Cowley Mill Road, Uxbridge

Incorporation date: 26 Feb 2018

BRANDOPUS GROUP LIMITED

Status: Active

Address: 1 Stephen Street, London

Incorporation date: 29 Jan 2021

BRANDOPUS LIMITED

Status: Active

Address: 1 Stephen Street, London

Incorporation date: 04 Jan 2013

Address: 1 Stephen Street, London

Incorporation date: 01 Feb 2021

BRANDO SERVICES LIMITED

Status: Active

Address: 36-40 Doncaster Road, Barnsley

Incorporation date: 27 Jul 1999