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
    Shah, Mehal
    Born in March 1989
    Individual (69 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    OF - Director → CIF 0
  • 2
    BAGNALL RENEWABLES LIMITED - 2017-06-28
    icon of address10, Lower Thames Street, London, England
    Active Corporate (5 parents, 46 offsprings)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    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
Ceased 11
  • 1
    Shah, Mehal
    Director born in March 1989
    Individual (69 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2020-09-07
    OF - Director → CIF 0
  • 2
    Tingle, Matthew Howard
    Director born in March 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2019-12-18
    OF - Director → CIF 0
  • 3
    Wragg, Simon Neil
    Managing Director, Power Generation born in February 1964
    Individual (80 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2019-09-24
    OF - Director → CIF 0
  • 4
    Hughes, Michael John
    Partner born in February 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2018-02-05
    OF - Director → CIF 0
  • 5
    Moore, Sean William
    Investment Director born in December 1988
    Individual (43 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2020-09-07
    OF - Director → CIF 0
  • 6
    Simpson, Edward Barnaby Russell
    Partner born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-18
    OF - Director → CIF 0
  • 7
    Hicks, Dominic
    Director born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-24
    OF - Director → CIF 0
  • 8
    Corbally, Colin George Eric
    Director born in November 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-10-17
    OF - Director → CIF 0
    icon of calendar 2020-09-07 ~ 2025-02-13
    OF - Director → CIF 0
  • 9
    BAGNALL RENEWABLES LIMITED - 2017-06-28
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (5 parents, 46 offsprings)
    Person with significant control
    2017-05-26 ~ 2023-03-31
    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
  • 10
    MAGNUS ASSETS ONE LIMITED
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,112,447 GBP2022-09-30
    Person with significant control
    2023-03-31 ~ 2023-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address4th Floor, 28 Throgmorton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2017-06-20 ~ 2019-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BFG PROJECTS LIMITED

Previous name
SUNCREDIT RP VENTURES LIMITED - 2019-10-01
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Class 2 ordinary share
02023-10-01 ~ 2024-09-30
Fixed Assets - Investments
1,049,514 GBP2024-09-30
1,049,514 GBP2023-09-30
Debtors
20,018,308 GBP2024-09-30
18,085,016 GBP2023-09-30
Cash at bank and in hand
164,260 GBP2024-09-30
313,772 GBP2023-09-30
Current Assets
20,182,568 GBP2024-09-30
18,398,788 GBP2023-09-30
Net Current Assets/Liabilities
19,599,970 GBP2024-09-30
18,264,073 GBP2023-09-30
Total Assets Less Current Liabilities
20,649,484 GBP2024-09-30
19,313,587 GBP2023-09-30
Creditors
Non-current
-22,916,105 GBP2024-09-30
-21,314,287 GBP2023-09-30
Net Assets/Liabilities
-2,266,621 GBP2024-09-30
-2,000,700 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Retained earnings (accumulated losses)
-2,266,623 GBP2024-09-30
-2,000,702 GBP2023-09-30
Equity
-2,266,621 GBP2024-09-30
-2,000,700 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
1,049,514 GBP2023-09-30
Investments in Group Undertakings
1,049,514 GBP2024-09-30
1,049,514 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
20,018,308 GBP2024-09-30
18,085,013 GBP2023-09-30
Other Debtors
Current
3 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
20,018,308 GBP2024-09-30
Current, Amounts falling due within one year
18,085,016 GBP2023-09-30
Trade Creditors/Trade Payables
Current
190,564 GBP2024-09-30
6,786 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
127 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-09-30
Class 2 ordinary share
99,999 shares2024-09-30
Profit/Loss
Retained earnings (accumulated losses)
-265,921 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • BFG PROJECTS LIMITED
    Info
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    Registered number 10790864
    icon of address10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 2017-05-26 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • BFG PROJECTS LIMITED
    S
    Registered number 10790864
    icon of address10, Lower Thames Street, London, England, EC3R 6EN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • BFG PROJECTS LIMITED
    S
    Registered number 10790864
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SUNVENTURES 14 LIMITED - 2019-03-21
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    SUNVENTURES 11 LIMITED - 2019-03-21
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    SUNVENTURES 15 LIMITED - 2019-03-21
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    STOR 112 LTD - 2018-08-08
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Person with significant control
    icon of calendar 2017-12-05 ~ 2025-01-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    GRANGE MILL POWER LIMITED - 2019-05-31
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,332,618 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-05-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Person with significant control
    icon of calendar 2017-06-20 ~ 2025-01-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.