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 14
  • 1
    RamÍrez NÚÑez, Iliana
    Born in November 1971
    Individual (2 offsprings)
    Officer
    2024-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Haines, Thomas
    Finance Director born in May 1984
    Individual (5 offsprings)
    Officer
    2020-07-24 ~ 2021-09-01
    OF - Director → CIF 0
    2022-10-07 ~ 2024-11-22
    OF - Director → CIF 0
  • 3
    Vincent, Stephen Mark
    Finance Director born in July 1970
    Individual (72 offsprings)
    Officer
    2014-12-15 ~ 2017-08-31
    OF - Director → CIF 0
  • 4
    Willcox, Nicholas David
    Svp - Finance born in May 1970
    Individual (39 offsprings)
    Officer
    2017-01-07 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Willmor, Martin James
    Born in June 1980
    Individual (8 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Jones, Peter David
    Born in March 1966
    Individual (149 offsprings)
    Officer
    2014-02-05 ~ now
    OF - Director → CIF 0
    Holdgate, James Edward Peter
    Individual (149 offsprings)
    Officer
    2014-02-05 ~ 2024-11-22
    OF - Secretary → CIF 0
    Mr Peter David Jones
    Born in March 1966
    Individual (149 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2024-11-22
    PE - Has significant influence or controlCIF 0
  • 7
    Leon, Anthony Michael
    Finance Director born in May 1979
    Individual (12 offsprings)
    Officer
    2021-09-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 8
    Resnick, Saul
    Born in September 1972
    Individual (8 offsprings)
    Officer
    2024-11-22 ~ 2025-10-31
    OF - Director → CIF 0
  • 9
    Frow, Natalie Jane
    Born in January 1979
    Individual (4 offsprings)
    Officer
    2024-11-22 ~ 2025-10-31
    OF - Director → CIF 0
  • 10
    Devine, Alan
    Ceo born in June 1968
    Individual (7 offsprings)
    Officer
    2021-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 11
    BPI SHELF LIMITED - now
    BRANDPATH INVESTMENTS LIMITED
    - 2021-01-12 04419913
    BRANDPATH LIMITED - 2015-04-29 09171731, 09171731, 09171731... (more)
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    SECKLOE 111 LIMITED - 2004-07-13 06352846, 04329501, 02877974... (more)
    Network House, Third Avenue, Globe Park, Marlow, England
    Dissolved Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    515,288 GBP2022-04-29
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    PJ CAPITAL PARTNERS LIMITED
    12172185
    Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-12-09 ~ 2020-02-20
    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
  • 13
    P. De Coubertinweg 7 N, P. De Coubertinweg 7 N, 6225xt Maastricht, Netherlands
    Corporate (13 offsprings)
    Person with significant control
    2024-11-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    PJ INVESTMENT (GROUP) LIMITED 08819771
    44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Person with significant control
    2020-02-20 ~ 2024-11-22
    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

BRANDPATH GROUP LIMITED

Linked company numbers found in government register: 08877584, 07224794
Previous name
PDJ BIDCO LIMITED - 2018-11-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
250,005 GBP2024-04-30
250,005 GBP2023-04-30
Debtors
5,152,571 GBP2024-04-30
7,200,313 GBP2023-04-30
Net Assets/Liabilities
-552,000 GBP2024-04-30
-30,755 GBP2023-04-30
Equity
Called up share capital
0 GBP2024-04-30
0 GBP2023-04-30
0 GBP2022-04-30
Other miscellaneous reserve
54,404 GBP2024-04-30
54,404 GBP2023-04-30
Retained earnings (accumulated losses)
-606,404 GBP2024-04-30
-85,159 GBP2023-04-30
76,532 GBP2022-04-30
Profit/Loss
-521,245 GBP2023-05-01 ~ 2024-04-30
-161,691 GBP2022-05-01 ~ 2023-04-30
Equity
-552,000 GBP2024-04-30
Cash and Cash Equivalents
0 GBP2022-04-30
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30
Wages/Salaries
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Staff Costs/Employee Benefits Expense
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Investments in Subsidiaries
250,005 GBP2024-04-30
250,005 GBP2023-04-30
Trade Debtors/Trade Receivables
0 GBP2024-04-30
0 GBP2023-04-30
Other Debtors
Current
0 GBP2024-04-30
4,999 GBP2023-04-30
Prepayments/Accrued Income
Current
14,188 GBP2024-04-30
0 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-04-30
0 GBP2023-04-30
Corporation Tax Payable
Current
0 GBP2024-04-30
0 GBP2023-04-30
Other Creditors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Creditors
Current
4,331,216 GBP2024-04-30
3,377,393 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-04-30
0 GBP2023-04-30
Bank Borrowings
4,187,013 GBP2024-04-30
6,584,000 GBP2023-04-30
Bank Overdrafts
253,549 GBP2024-04-30
-253,549 GBP2024-04-30
0 GBP2023-04-30
Total Borrowings
Current, Amounts falling due within one year
2,480,320 GBP2023-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-04-30
0 GBP2023-04-30
Interest Payable/Similar Charges (Finance Costs)
473,859 GBP2023-05-01 ~ 2024-04-30
6,230 GBP2022-05-01 ~ 2023-04-30

Related profiles found in government register
  • BRANDPATH GROUP LIMITED
    Info
    PDJ BIDCO LIMITED - 2018-11-08
    Registered number 08877584
    Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA
    PRIVATE LIMITED COMPANY incorporated on 2014-02-05 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • BRANDPATH GROUP LIMITED
    S
    Registered number 136508
    44, Esplanade, St Helier, Jersey, JE4 9WG
    Limited Company in Jersey Financial Services Commission, Jersey
    CIF 1
  • BRANDPATH GROUP LIMITED
    S
    Registered number 08877584
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
    Limited Company in Companies House - England & Wales, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BRANDPATH COMMERCE LIMITED
    09657202
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    BRANDPATH RETAIL LIMITED
    11131674
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    2018-01-03 ~ 2019-11-29
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BRANDPATH SUPPLY CHAIN LIMITED
    10452880
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2017-12-07 ~ 2019-11-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    BRANDPATH UK LIMITED
    - now 02870061 05083201, 05083201
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (38 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Person with significant control
    2018-11-06 ~ 2022-04-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    2022-04-27 ~ now
    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

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.