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 8
  • 1
    Burford, Diana Pauline
    Born in December 1947
    Individual (20 offsprings)
    Officer
    (before 1991-08-20) ~ now
    OF - Director → CIF 0
    Burford, Diana Pauline
    Individual (20 offsprings)
    Officer
    2009-05-13 ~ 2024-08-10
    OF - Secretary → CIF 0
    Diana Pauline Burford
    Born in December 1947
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Burford, Ronald Albert
    Born in January 1946
    Individual (20 offsprings)
    Officer
    (before 1991-08-20) ~ now
    OF - Director → CIF 0
    Ronald Albert Burford
    Born in January 1946
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Burford, Albert Clifford
    Director born in February 1922
    Individual (10 offsprings)
    Officer
    (before 1991-08-20) ~ 2012-07-26
    OF - Director → CIF 0
  • 4
    Burford, Hazel Jane
    Born in February 1982
    Individual (8 offsprings)
    Officer
    2022-11-22 ~ now
    OF - Director → CIF 0
  • 5
    Molloy, Beth
    Individual (7 offsprings)
    Officer
    2024-08-10 ~ now
    OF - Secretary → CIF 0
  • 6
    Nardini, Marco Piero Francesco
    Born in September 1981
    Individual (18 offsprings)
    Officer
    2025-12-25 ~ now
    OF - Director → CIF 0
  • 7
    Burford, Catherine May
    Director born in January 1924
    Individual (5 offsprings)
    Officer
    (before 1991-08-20) ~ 2009-05-13
    OF - Director → CIF 0
    Burford, Catherine May
    Individual (5 offsprings)
    Officer
    (before 1991-08-20) ~ 2009-05-13
    OF - Secretary → CIF 0
  • 8
    BERESFORDS CORPORATE SERVICES LTD
    12045164
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-02-18 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

BPDM GROUP LTD

Period: 2016-01-31 ~ now
Company number: 01040484
Registered names
BPDM GROUP LTD - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
43,906 GBP2025-03-31
58,542 GBP2024-03-31
Fixed Assets - Investments
35,796,337 GBP2025-03-31
36,889,111 GBP2024-03-31
Fixed Assets
35,840,243 GBP2025-03-31
36,947,653 GBP2024-03-31
Debtors
45,122 GBP2025-03-31
32,795 GBP2024-03-31
Cash at bank and in hand
1,924,671 GBP2025-03-31
1,166,422 GBP2024-03-31
Current Assets
1,969,793 GBP2025-03-31
1,199,217 GBP2024-03-31
Net Current Assets/Liabilities
1,941,720 GBP2025-03-31
1,175,638 GBP2024-03-31
Total Assets Less Current Liabilities
37,781,963 GBP2025-03-31
38,123,291 GBP2024-03-31
Creditors
Non-current
-51,438 GBP2025-03-31
-59,328 GBP2024-03-31
Net Assets/Liabilities
36,922,280 GBP2025-03-31
37,173,903 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Revaluation reserve
2,806,917 GBP2025-03-31
3,205,492 GBP2024-03-31
Retained earnings (accumulated losses)
34,115,263 GBP2025-03-31
33,968,311 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
83,260 GBP2025-03-31
83,260 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
39,354 GBP2025-03-31
24,718 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
14,636 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Motor vehicles
43,906 GBP2025-03-31
58,542 GBP2024-03-31
Investments in Subsidiaries
Cost valuation
22,849,351 GBP2025-03-31
22,199,351 GBP2024-03-31
Investments in Subsidiaries
22,849,351 GBP2025-03-31
22,199,351 GBP2024-03-31
Amounts invested in assets
35,796,337 GBP2025-03-31
36,889,111 GBP2024-03-31
Prepayments/Accrued Income
Current
4,218 GBP2025-03-31
8,791 GBP2024-03-31
Other Debtors
Current
263 GBP2025-03-31
4,477 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
40,641 GBP2025-03-31
19,527 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
7,891 GBP2025-03-31
7,090 GBP2024-03-31
Trade Creditors/Trade Payables
Current
133 GBP2025-03-31
1,200 GBP2024-03-31
Other Taxation & Social Security Payable
Current
6,862 GBP2025-03-31
2,993 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
12,687 GBP2025-03-31
11,796 GBP2024-03-31
Amounts owed to directors
Current
500 GBP2025-03-31
500 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
51,438 GBP2025-03-31
59,328 GBP2024-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
7,891 GBP2025-03-31
7,090 GBP2024-03-31
Between one and five year
51,438 GBP2025-03-31
59,328 GBP2024-03-31
Minimum gross finance lease payments owing
59,329 GBP2025-03-31
66,418 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
59,329 GBP2025-03-31
66,418 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
808,245 GBP2025-03-31
890,060 GBP2024-03-31

Related profiles found in government register
  • BPDM GROUP LTD
    Info
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    Registered number 01040484
    Shaptor Studio, Tranquil Vale, London SE3 0BU
    PRIVATE LIMITED COMPANY incorporated on 1972-01-31 (54 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • BPDM GROUP LTD
    S
    Registered number 01040484
    1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ
    CIF 1
  • BPDM GROUP LTD
    S
    Registered number 01040484
    Castle House, Castle Hill Avenue, Folkestone, England, CT20 2TQ
    CIF 2
  • BPDM GROUP LTD
    S
    Registered number 01040484
    1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom, CT18 7TQ
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BUTCHER CURNOW & COMPANY LIMITED
    00080437
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-01-15 ~ 2018-05-10
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    EXE CONTRACTING LTD
    - now 10901065
    SHAPTOR CONTRACTING LTD
    - 2021-07-30 10901065
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-08-04 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    GRESHAM HOUSE SOLAR DISTRIBUTION LLP
    - now OC402255
    FIM SOLAR DISTRIBUTION LLP
    - 2020-03-18 OC402255 OC385559... (more)
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (224 parents, 2 offsprings)
    Officer
    2017-10-31 ~ 2024-01-02
    CIF 2 - LLP Member → ME
  • 4
    SHAPTOR CAPITAL LTD
    09936071
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    TERIDO LLP
    OC378171
    6th Floor, 33 Holborn, London
    Active Corporate (214 parents)
    Officer
    2017-01-23 ~ 2023-03-14
    CIF 1 - LLP Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.