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 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 16
  • 1
    Westcott, Keith
    Director born in May 1957
    Individual (5 offsprings)
    Officer
    2002-07-25 ~ 2004-01-31
    OF - Director → CIF 0
  • 2
    Bull, Anthony William
    Investor born in February 1971
    Individual (14 offsprings)
    Officer
    2003-08-28 ~ 2004-04-14
    OF - Director → CIF 0
  • 3
    Mcpherson, George Richard Walter
    Director born in April 1949
    Individual (11 offsprings)
    Officer
    2003-08-01 ~ 2014-12-03
    OF - Director → CIF 0
  • 4
    Mcfarnon, John
    Director born in July 1955
    Individual (9 offsprings)
    Officer
    2002-07-25 ~ 2003-06-11
    OF - Director → CIF 0
  • 5
    John, Clive
    Director born in April 1954
    Individual (23 offsprings)
    Officer
    2002-07-25 ~ 2003-06-23
    OF - Director → CIF 0
  • 6
    Vincent, Stephen Mark
    Finance Director born in July 1970
    Individual (72 offsprings)
    Officer
    2002-07-03 ~ 2017-08-31
    OF - Director → CIF 0
    Vincent, Stephen Mark
    Finance Director
    Individual (72 offsprings)
    Officer
    2002-07-03 ~ 2010-04-18
    OF - Secretary → CIF 0
  • 7
    Willcox, Nicholas David
    Svp - Finance born in May 1970
    Individual (39 offsprings)
    Officer
    2017-01-07 ~ 2021-05-01
    OF - Director → CIF 0
  • 8
    Jones, Peter David
    Chief Executive born in March 1966
    Individual (149 offsprings)
    Officer
    2002-07-03 ~ now
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (149 offsprings)
    Officer
    2010-04-18 ~ now
    OF - Secretary → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (149 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Vaight, Paul Ronald
    Director born in December 1944
    Individual (8 offsprings)
    Officer
    2002-07-25 ~ 2005-12-31
    OF - Director → CIF 0
  • 10
    Green, Kris Kevin
    Ceo born in November 1975
    Individual (4 offsprings)
    Officer
    2016-11-29 ~ 2017-08-31
    OF - Director → CIF 0
  • 11
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (52 parents, 724 offsprings)
    Officer
    2002-05-09 ~ 2002-07-03
    OF - Secretary → CIF 0
  • 12
    A.C. SECRETARIES LIMITED
    04294492
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (3 parents, 2852 offsprings)
    Officer
    2002-04-18 ~ 2002-05-09
    OF - Nominee Secretary → CIF 0
  • 13
    A.C. DIRECTORS LIMITED
    04294503
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (3 parents, 2601 offsprings)
    Officer
    2002-04-18 ~ 2002-05-09
    OF - Nominee Director → CIF 0
  • 14
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (49 parents, 329 offsprings)
    Officer
    2002-05-09 ~ 2002-07-03
    OF - Director → CIF 0
  • 15
    BH SHELF LIMITED - now 07224794
    BRANDPATH HOLDINGS LIMITED
    - 2021-01-12 07224794
    BRANDPATH GROUP LIMITED - 2018-11-08 07224794 08877584
    PDJ (SHELF 4) LIMITED - 2014-12-23
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    PJ INVESTMENT GROUP LIMITED
    PJ INVESTMENT (GROUP) LIMITED 08819771
    44 Esplanade, Esplanade, St Helier, Jersey
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    2022-04-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BPI SHELF LIMITED

Period: 2021-01-12 ~ 2024-04-23
Company number: 04419913
Registered names
BPI SHELF LIMITED - Dissolved
SECKLOE 111 LIMITED - 2004-07-13 04457191... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital (not paid)
0 GBP2022-04-29
0 GBP2021-04-29
Property, Plant & Equipment
0 GBP2022-04-29
9,811 GBP2021-04-29
Fixed Assets
0 GBP2022-04-29
9,811 GBP2021-04-29
Debtors
517,456 GBP2022-04-29
4,817,823 GBP2021-04-29
Cash at bank and in hand
65 GBP2022-04-29
8,803 GBP2021-04-29
Current Assets
517,521 GBP2022-04-29
4,826,626 GBP2021-04-29
Creditors
Amounts falling due within one year
-2,233 GBP2022-04-29
-5,511,987 GBP2021-04-29
Net Current Assets/Liabilities
515,288 GBP2022-04-29
-685,361 GBP2021-04-29
Total Assets Less Current Liabilities
515,288 GBP2022-04-29
-675,550 GBP2021-04-29
Creditors
Amounts falling due after one year
0 GBP2022-04-29
0 GBP2021-04-29
Net Assets/Liabilities
515,288 GBP2022-04-29
-675,550 GBP2021-04-29
Equity
Called up share capital
1 GBP2022-04-29
1 GBP2021-04-29
Retained earnings (accumulated losses)
515,287 GBP2022-04-29
-675,551 GBP2021-04-29
Equity
515,288 GBP2022-04-29
-675,550 GBP2021-04-29
Average Number of Employees
02021-04-30 ~ 2022-04-29
02020-05-01 ~ 2021-04-29
Property, Plant & Equipment - Gross Cost
9,811 GBP2022-04-29
9,811 GBP2021-04-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,811 GBP2022-04-29
0 GBP2021-04-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,811 GBP2021-04-30 ~ 2022-04-29

Related profiles found in government register
  • BPI SHELF LIMITED
    Info
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    BRANDPATH LIMITED - 2021-01-12
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2021-01-12
    SECKLOE 111 LIMITED - 2021-01-12
    Registered number 04419913
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 2002-04-18 and dissolved on 2024-04-23 (22 years). The company status is Dissolved.
    CIF 0
  • BRANDPATH INVESTMENTS LIMITED
    S
    Registered number 04419913
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
    Limited Company in Companies House - England & Wales, England & Wales
    CIF 1 CIF 2
    Limited Company in Companies House - England & Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BH SHELF LIMITED - now
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED
    - 2018-11-08 07224794 08877584
    PDJ (SHELF 4) LIMITED - 2014-12-23
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BRANDPATH GROUP LIMITED
    - now 08877584 07224794
    PDJ BIDCO LIMITED
    - 2018-11-08 08877584
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    BRANDPATH SUPPLY CHAIN LIMITED
    10452880
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-31 ~ 2017-12-07
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    PHONES INTERNATIONAL GROUP LIMITED
    - now 05083201 03844393... (more)
    BRANDPATH UK LIMITED
    - 2018-06-29 05083201 02870061
    VIRTUAL PHONE SHOP LIMITED
    - 2016-04-26 05083201 06203044
    Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    PJ INVESTCO LIMITED - now
    PHONES INTERNATIONAL GROUP LIMITED
    - 2018-06-29 03844393 05083201... (more)
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - 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.