Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brand Genetics Ltd
Brand Genetics Ltd is an active company incorporated on 12 January 1996 with the registered office located in London, Greater London. Brand Genetics Ltd was registered 29 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
03145513
Private limited company
Age
29 years
Incorporated
12 January 1996
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Brand Genetics Ltd
Contact
Address
58 Bloomsbury Street
London
WC1B 3QT
United Kingdom
Address changed on
4 Apr 2025
(5 months ago)
Previous address was
24 Fitzroy Square London W1T 6EP England
Companies in WC1B 3QT
Telephone
02077002700
Email
Available in Endole App
Website
Brandgenetics.com
See All Contacts
People
Officers
2
Shareholders
15
Controllers (PSC)
2
Andrew Francis Christophers
Director • Marketing Consultant • British • Lives in UK • Born in Apr 1961
Thomas Henry Gordon Ellis
Director • British • Lives in UK • Born in Jul 1978
Andrew Francis Christophers
PSC • British • Lives in UK • Born in Apr 1961
Thomas Henry Gordon Ellis
PSC • British • Lives in UK • Born in Jul 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Synthsight Ltd
Thomas Henry Gordon Ellis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.11M
Increased by £188.13K (+20%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 11 (+61%)
Total Assets
£3.58M
Increased by £19.88K (+1%)
Total Liabilities
-£1.14M
Decreased by £103.71K (-8%)
Net Assets
£2.45M
Increased by £123.59K (+5%)
Debt Ratio (%)
32%
Decreased by 3.09% (-9%)
See 10 Year Full Financials
Latest Activity
Andrew Francis Christophers (PSC) Details Changed
15 Days Ago on 22 Aug 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Jan 2023
Full Accounts Submitted
3 Years Ago on 25 Mar 2022
Melissa Ellis (PSC) Resigned
3 Years Ago on 16 Feb 2022
Confirmation Submitted
3 Years Ago on 19 Jan 2022
Get Alerts
Get Credit Report
Discover Brand Genetics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Andrew Francis Christophers as a person with significant control on 22 August 2025
Submitted on 26 Aug 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Resolutions
Submitted on 10 Apr 2025
Registered office address changed from 24 Fitzroy Square London W1T 6EP England to 58 Bloomsbury Street London WC1B 3QT on 4 April 2025
Submitted on 4 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs