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 1
  • Rae, Bob
    Born in March 1954
    Individual (36 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ now
    OF - Director → CIF 0
    Bob Rae
    Born in March 1954
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    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
    Gardiner, Roger David
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2012-03-26
    OF - Secretary → CIF 0
  • 2
    Maye, Andrew
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 3
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-05-22 ~ 2006-05-22
    PE - Nominee Director → CIF 0
  • 4
    icon of addressUniversity House, Oxford Street, Newbury, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,587,040 GBP2024-12-31
    Person with significant control
    2017-11-01 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-05-22 ~ 2006-05-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BDZ HOLDINGS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • BDZ HOLDINGS LIMITED
    Info
    Registered number 05824956
    icon of addressOffice 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS
    PRIVATE LIMITED COMPANY incorporated on 2006-05-22 (19 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-09-08
    CIF 0
  • BDZ HOLDINGS LIMITED
    S
    Registered number 05824956
    icon of addressUniversity House, Oxford Square, Oxford Street, Newbury, Berkshire, United Kingdom, RG14 1JQ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ARC REAL ESTATE I LIMITED - 2003-12-30
    ARCHIBOLD RECRUITMENT AND CONSULTANCY INTERNATIONALLIMITED - 1998-04-28
    BUYBUDGET LIMITED - 1995-02-13
    icon of addressFirst Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUniversity House, Oxford Square, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ARC RELOCATION LIMITED - 1996-11-25
    icon of addressOffice 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUniversity House, Oxford Square, Newbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    BOOMERANG SOLUTIONS LIMITED - 2014-11-06
    icon of addressOffice 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUniversity House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address18 Saville Row, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,044 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-06-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address4 Hillsden Court, Mill Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,744 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-10-19
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,623 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address1 Lockside Place, Mill Lane, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,228 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-11-16
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of addressOffice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -211,531 GBP2019-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of addressOffice No 11 Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,226 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of addressOffice 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    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
  • 12
    icon of addressUniversity House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,145,472 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressUniversity House Oxford Square, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.