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 2016-04-14 ~ now
    OF - Director → CIF 0
    Mr Bob Rae
    Born in March 1954
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Maye, Andrew
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2022-08-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BDZ INVESTMENTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
30,436 GBP2024-12-31
38,534 GBP2023-12-31
Property, Plant & Equipment
349,398 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
378,510 GBP2024-12-31
387,934 GBP2023-12-31
Debtors
689,262 GBP2024-12-31
602,354 GBP2023-12-31
Cash at bank and in hand
17,509 GBP2024-12-31
8,792 GBP2023-12-31
Current Assets
706,771 GBP2024-12-31
611,146 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,440,755 GBP2023-12-31
Net Current Assets/Liabilities
-4,965,550 GBP2024-12-31
-4,829,609 GBP2023-12-31
Total Assets Less Current Liabilities
-4,587,040 GBP2024-12-31
-4,441,675 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-4,587,140 GBP2024-12-31
-4,441,775 GBP2023-12-31
Equity
-4,587,040 GBP2024-12-31
-4,441,675 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
72,748 GBP2023-12-31
Intangible Assets - Gross Cost
74,748 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
36,047 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
36,214 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
7,898 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
8,098 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
44,312 GBP2024-12-31
Intangible Assets
Other than goodwill
1,633 GBP2024-12-31
36,701 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
27,457 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
361,967 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
12,569 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,569 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,326 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,326 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
13,895 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
13,562 GBP2024-12-31
Other
14,888 GBP2023-12-31
Investments in group undertakings and participating interests
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
84,976 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
Current
470,219 GBP2024-12-31
460,219 GBP2023-12-31
Other Debtors
Amounts falling due within one year
134,067 GBP2024-12-31
142,135 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
689,262 GBP2024-12-31
Current, Amounts falling due within one year
602,354 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,107 GBP2024-12-31
4,651 GBP2023-12-31
Amounts owed to group undertakings
Current
5,095,204 GBP2024-12-31
5,311,307 GBP2023-12-31
Other Taxation & Social Security Payable
Current
310 GBP2024-12-31
2,074 GBP2023-12-31
Other Creditors
Current
572,700 GBP2024-12-31
122,723 GBP2023-12-31
Creditors
Current
5,672,321 GBP2024-12-31
5,440,755 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

Related profiles found in government register
  • BDZ INVESTMENTS LIMITED
    Info
    Registered number 10124613
    icon of addressUniversity House, Oxford Square, Newbury RG14 1JQ
    PRIVATE LIMITED COMPANY incorporated on 2016-04-14 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • BDZ INVESTMENTS LIMITED
    S
    Registered number 10124613
    icon of addressUniversity House, Oxford Square, Newbury, United Kingdom
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • BDZ INVESTMENTS LIMITED
    S
    Registered number 10124613
    icon of addressUniversity House, Oxford Square, Newbury, United Kingdom, RG14 1JQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUniversity House, Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    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 2017-11-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    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 2017-11-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address49 Cheap Street, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,532 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 12
  • 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 2017-11-01 ~ 2018-12-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 2017-11-01 ~ 2018-12-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    icon of addressOffice 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-12-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUniversity House, Oxford Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-12-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    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 2017-11-01 ~ 2018-12-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    icon of addressUniversity House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-12-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    icon of calendar 2016-11-01 ~ 2016-11-11
    CIF 14 - Ownership of shares – 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 2017-11-01 ~ 2018-12-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    icon of addressUniversity House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,213 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-12-31
    CIF 15 - 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 2017-11-01 ~ 2018-12-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 2017-11-01 ~ 2020-02-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 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 2017-11-01 ~ 2018-12-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-01 ~ 2016-11-01
    CIF 12 - Ownership of shares – 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 2016-11-01 ~ 2016-11-01
    CIF 13 - 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.