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 5
  • 1
    Avery, Neil Graham
    Company Director born in November 1964
    Individual (23 offsprings)
    Officer
    2016-01-06 ~ now
    OF - director → CIF 0
  • 2
    Leaver, Andrew John
    Company Director born in May 1978
    Individual (20 offsprings)
    Officer
    2019-04-01 ~ now
    OF - director → CIF 0
  • 3
    Grimson, Neil Bernard Stuart
    Individual (15 offsprings)
    Officer
    2020-01-10 ~ now
    OF - secretary → CIF 0
  • 4
    Tate House, Watermark Way, Hertford, England
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-11-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Tate House, Watermark Way, Hertford, England
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-11-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Piechulla, David Robert
    Finance Director born in May 1980
    Individual (2 offsprings)
    Officer
    2016-01-06 ~ 2019-07-31
    OF - director → CIF 0
  • 2
    Mr Neil Graham Avery
    Born in November 1964
    Individual (23 offsprings)
    Person with significant control
    2016-12-01 ~ 2024-11-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Andrew John Leaver
    Born in May 1978
    Individual (20 offsprings)
    Person with significant control
    2019-12-12 ~ 2024-11-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Shah, Parin
    Company Director born in November 1972
    Individual
    Officer
    2016-01-06 ~ 2019-03-31
    OF - director → CIF 0
parent relation
Company in focus

BRAND PARTNERSHIP GROUP LIMITED

Previous names
BRAND AGENCY GROUP LIMITED - 2021-10-04
BLUE SQUARE GROUP LIMITED - 2021-09-22
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
3692023-01-01 ~ 2023-12-31
4852022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Class 3 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
924 GBP2023-12-31
Fixed Assets - Investments
13,803,770 GBP2023-12-31
13,603,690 GBP2022-12-31
Fixed Assets
13,804,694 GBP2023-12-31
13,603,690 GBP2022-12-31
Debtors
331,273 GBP2023-12-31
73,499 GBP2022-12-31
Cash at bank and in hand
11,297 GBP2023-12-31
19,935 GBP2022-12-31
Current Assets
342,570 GBP2023-12-31
93,434 GBP2022-12-31
Creditors
Current
6,967,578 GBP2023-12-31
6,392,781 GBP2022-12-31
Net Current Assets/Liabilities
-6,625,008 GBP2023-12-31
-6,299,347 GBP2022-12-31
Total Assets Less Current Liabilities
7,179,686 GBP2023-12-31
7,304,343 GBP2022-12-31
Net Assets/Liabilities
7,179,455 GBP2023-12-31
7,304,343 GBP2022-12-31
Equity
Called up share capital
396 GBP2023-12-31
417 GBP2022-12-31
417 GBP2021-12-31
Capital redemption reserve
21 GBP2023-12-31
Retained earnings (accumulated losses)
7,179,038 GBP2023-12-31
7,303,926 GBP2022-12-31
7,316,341 GBP2021-12-31
Equity
7,179,455 GBP2023-12-31
7,304,343 GBP2022-12-31
7,316,758 GBP2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-67,941 GBP2023-01-01 ~ 2023-12-31
-251,439 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-67,941 GBP2023-01-01 ~ 2023-12-31
-251,439 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
54,699 GBP2023-01-01 ~ 2023-12-31
239,024 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
54,720 GBP2023-01-01 ~ 2023-12-31
239,024 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
-21 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
-21 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,280 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
356 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
356 GBP2023-12-31
Property, Plant & Equipment
Computers
924 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
13,503,075 GBP2023-12-31
13,503,000 GBP2022-12-31
Additions to investments
75 GBP2023-12-31
Investments in Group Undertakings
13,503,075 GBP2023-12-31
13,503,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
143,656 GBP2023-12-31
38,083 GBP2022-12-31
Other Debtors
Current
186,409 GBP2023-12-31
35,317 GBP2022-12-31
Prepayments/Accrued Income
Current
1,208 GBP2023-12-31
99 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
331,273 GBP2023-12-31
73,499 GBP2022-12-31
Trade Creditors/Trade Payables
Current
250 GBP2022-12-31
Amounts owed to group undertakings
Current
6,900,967 GBP2023-12-31
6,312,885 GBP2022-12-31
Corporation Tax Payable
Current
16,588 GBP2023-12-31
56,089 GBP2022-12-31
Other Taxation & Social Security Payable
Current
22,280 GBP2023-12-31
6,309 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
19,129 GBP2023-12-31
7,911 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
231 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2023-12-31
Class 2 ordinary share
225 shares2023-12-31
Class 3 ordinary share
21 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
54,720 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
54,720 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • BRAND PARTNERSHIP GROUP LIMITED
    Info
    BRAND AGENCY GROUP LIMITED - 2021-10-04
    BLUE SQUARE GROUP LIMITED - 2021-09-22
    Registered number 09938132
    Tate House, Watermark Way, Hertford, Hertfordshire SG13 7TZ
    Private Limited Company incorporated on 2016-01-06 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • BRAND PARTNERSHIP GROUP LIMITED
    S
    Registered number 09938132
    Tate House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1
    Private Limited Company in England And Wales Companies House, England & Wales
    CIF 2
    Private Limited Company in England And Wales Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    Tate House, Watermark Way, Hertford, Hertfordshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,227,880 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-10-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    ONLIVE EVENTS LTD - 2022-01-18
    LIVESQUARE LIMITED - 2020-10-20
    LIVE SQUARED LIMITED - 2018-12-19
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    184,510 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    MEDIASQUARE LIMITED - 2020-10-20
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    142,518 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    626,836 GBP2023-12-31
    Person with significant control
    2025-04-02 ~ now
    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
  • 7
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-03-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -99 GBP2021-12-31
    Person with significant control
    2021-03-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    95,829 GBP2023-12-31
    Person with significant control
    2021-03-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    Tate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-03-23 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    CREATIVE MONSTER LIMITED - 2022-01-18
    Tate Houe, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    7,648 GBP2020-12-31
    Person with significant control
    2021-03-23 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    ACTIVESQUARE LIMITED - 2021-09-23
    ACTIVSQUARE LIMITED - 2018-12-19
    Tate House, Watermark Way, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -6,392 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.