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
Active 2
  • 1
    Jones, Peter David
    Chief Executive born in March 1966
    Individual (90 offsprings)
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (90 offsprings)
    Officer
    icon of calendar 2010-04-18 ~ dissolved
    OF - Secretary → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    PJ INVESTMENT (GROUP) LIMITED
    icon of address44 Esplanade, Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 14
  • 1
    John, Clive
    Director born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-23
    OF - Director → CIF 0
  • 2
    Willcox, Nicholas David
    Svp - Finance born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-07 ~ 2021-05-01
    OF - Director → CIF 0
  • 3
    Vincent, Stephen Mark
    Finance Director born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-07-03 ~ 2017-08-31
    OF - Director → CIF 0
    Vincent, Stephen Mark
    Finance Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-07-03 ~ 2010-04-18
    OF - Secretary → CIF 0
  • 4
    Bull, Anthony William
    Investor born in February 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2004-04-14
    OF - Director → CIF 0
  • 5
    Mcpherson, George Richard Walter
    Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2014-12-03
    OF - Director → CIF 0
  • 6
    Westcott, Keith
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2002-07-25 ~ 2004-01-31
    OF - Director → CIF 0
  • 7
    Mcfarnon, John
    Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-11
    OF - Director → CIF 0
  • 8
    Green, Kris Kevin
    Ceo born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2017-08-31
    OF - Director → CIF 0
  • 9
    Vaight, Paul Ronald
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2002-07-25 ~ 2005-12-31
    OF - Director → CIF 0
  • 10
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-04-18 ~ 2002-05-09
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 11
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2002-05-09 ~ 2002-07-03
    PE - Secretary → CIF 0
  • 12
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-04-18 ~ 2002-05-09
    PE - Nominee Director → CIF 0
  • 13
    BH SHELF LIMITED - now
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-05-09 ~ 2002-07-03
    PE - Director → CIF 0
parent relation
Company in focus

BPI SHELF LIMITED

Previous names
BRANDPATH INVESTMENTS LIMITED - 2021-01-12
PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
SECKLOE 111 LIMITED - 2004-07-13
BRANDPATH LIMITED - 2015-04-29
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
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2021-01-12
    SECKLOE 111 LIMITED - 2021-01-12
    BRANDPATH LIMITED - 2021-01-12
    Registered number 04419913
    icon of addressNetwork 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
    icon of addressNetwork 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
Active 1
  • VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    BRANDPATH UK LIMITED - 2018-06-29
    icon of addressNetwork House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    icon of addressNetwork House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 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
    PDJ BIDCO LIMITED - 2018-11-08
    icon of addressSolstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-12-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.