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
    Director born in March 1966
    Individual (90 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (90 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    BH SHELF LIMITED - now
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address44, Esplanade, St Helier, Jersey, Jersey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 5
  • 1
    Willcox, Nicholas David
    Group Cfo born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-05-01
    OF - Director → CIF 0
  • 2
    Vincent, Stephen Mark
    Director born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ 2017-08-31
    OF - Director → CIF 0
  • 3
    Donovan, Fergal Andrew
    Svp born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    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
  • 5
    BPI SHELF LIMITED - now
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    SECKLOE 111 LIMITED - 2004-07-13
    BRANDPATH LIMITED - 2015-04-29
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Person with significant control
    2016-04-06 ~ 2017-04-18
    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
parent relation
Company in focus

BH SHELF LIMITED

Previous names
BRANDPATH GROUP LIMITED - 2018-11-08
PDJ (SHELF 4) LIMITED - 2014-12-23
BRANDPATH HOLDINGS LIMITED - 2021-01-12
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2021-04-30
1 GBP2020-04-30
Net Assets/Liabilities
1 GBP2021-04-30
1 GBP2020-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2020-05-01 ~ 2021-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2020-05-01 ~ 2021-04-30
Equity
1 GBP2021-04-30
1 GBP2020-04-30

Related profiles found in government register
  • BH SHELF LIMITED
    Info
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2018-11-08
    BRANDPATH HOLDINGS LIMITED - 2018-11-08
    Registered number 07224794
    icon of addressNetwork House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 2010-04-15 and dissolved on 2022-08-09 (12 years 3 months). The company status is Dissolved.
    CIF 0
  • BRANDPATH GROUP LIMITED
    S
    Registered number 07224794
    icon of addressNetwork House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
    Limited Company in Companies House - England & Wales, England
    CIF 1
    Limited Company in Companies House - England & Wales, England & Wales
    CIF 2
  • BRANDPATH HOLDINGS LIMITED
    S
    Registered number 117148
    icon of address44, 44 Esplanade, St Helier, Jersey, United Kingdom
    Limited Company in Jersey Financial Services Commission Companies Registry, Jersey, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 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 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressNetwork House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of addressNetwork House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    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
    icon of addressNetwork House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    BRANDPATH LIMITED - 2015-02-16
    BRANDPATH IP LIMITED - 2015-04-29
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressNetwork House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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.