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 6
  • 1
    Donoghue, John Patrick
    Born in July 1964
    Individual (35 offsprings)
    Officer
    2019-12-30 ~ 2022-07-29
    OF - Director → CIF 0
  • 2
    Rahimi, Dawn
    Born in March 1959
    Individual (1 offspring)
    Officer
    2022-07-30 ~ 2025-11-26
    OF - Director → CIF 0
  • 3
    Rahimi, Bahman
    Born in January 1955
    Individual (31 offsprings)
    Officer
    2018-11-08 ~ now
    OF - Director → CIF 0
    Mr Bahman Rahimi
    Born in January 1955
    Individual (31 offsprings)
    Person with significant control
    2018-11-08 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Rahimi, Ella
    Born in August 1992
    Individual (3 offsprings)
    Officer
    2022-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Rahimi, Malek Amir
    Born in July 1994
    Individual (29 offsprings)
    Officer
    2019-12-30 ~ now
    OF - Director → CIF 0
    Mr Malek Amir Rahimi
    Born in July 1994
    Individual (29 offsprings)
    Person with significant control
    2024-09-03 ~ 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
  • 6
    ICOM INVESTMENTS LIMITED - now
    CASPIAN GROUP HOLDINGS LIMITED
    - 2023-01-09 12116485 08974587
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-30 ~ 2019-10-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BDR GROUP HOLDINGS LIMITED

Period: 2018-11-08 ~ now
Company number: 11666361
Registered name
BDR GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Goodwill
1,187,249 GBP2024-12-31
1,626,405 GBP2023-12-31
Other
208,297 GBP2024-12-31
43,965 GBP2023-12-31
Intangible Assets
1,395,546 GBP2024-12-31
1,670,370 GBP2023-12-31
Fixed Assets - Investments
20,618,621 GBP2024-12-31
16,969,474 GBP2023-12-31
Fixed Assets
22,014,167 GBP2024-12-31
18,639,844 GBP2023-12-31
Debtors
4,918,109 GBP2024-12-31
6,834,444 GBP2023-12-31
Cash at bank and in hand
423,257 GBP2024-12-31
118,375 GBP2023-12-31
Current Assets
5,341,366 GBP2024-12-31
6,952,819 GBP2023-12-31
Net Current Assets/Liabilities
-7,903,156 GBP2024-12-31
-3,178,561 GBP2023-12-31
Total Assets Less Current Liabilities
14,111,011 GBP2024-12-31
15,461,283 GBP2023-12-31
Net Assets/Liabilities
5,294,367 GBP2024-12-31
6,864,505 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Capital redemption reserve
19 GBP2024-12-31
19 GBP2023-12-31
19 GBP2022-12-31
Other miscellaneous reserve
888 GBP2024-12-31
888 GBP2023-12-31
Retained earnings (accumulated losses)
5,293,360 GBP2024-12-31
6,863,498 GBP2023-12-31
4,575,382 GBP2022-12-31
Equity
5,294,367 GBP2024-12-31
6,864,505 GBP2023-12-31
Profit/Loss
-1,078,138 GBP2024-01-01 ~ 2024-12-31
3,098,116 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
402,875 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
402,875 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
2,244,514 GBP2024-12-31
2,237,539 GBP2023-12-31
Computer software
217,239 GBP2024-12-31
44,710 GBP2023-12-31
Intangible Assets - Gross Cost
2,461,753 GBP2024-12-31
2,282,249 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,057,265 GBP2024-12-31
611,134 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,066,207 GBP2024-12-31
611,879 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
446,131 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
454,328 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
20,618,621 GBP2024-12-31
16,969,474 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
2 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
67,841 GBP2024-12-31
63,479 GBP2023-12-31
Prepayments/Accrued Income
Current
133,517 GBP2024-12-31
105,500 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
13,244,522 GBP2024-12-31
10,131,380 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,405,000 GBP2024-12-31
2,346,778 GBP2023-12-31
Bank Borrowings
10,743,433 GBP2024-12-31
9,051,726 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,801,726 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • BDR GROUP HOLDINGS LIMITED
    Info
    Registered number 11666361
    Caspian House, Timothys Bridge Road, Stratford Upon Avon CV37 9NR
    PRIVATE LIMITED COMPANY incorporated on 2018-11-08 (7 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • BDR GROUP HOLDINGS LIMITED
    S
    Registered number missing
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NR
    Limited Company
    CIF 1 CIF 2
  • BDR GROUP HOLDINGS LIMITED
    S
    Registered number 11666361
    Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NR
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    3C TECHNOLOGY LTD.
    - now 02604836
    DRAYVILLE LTD. - 1991-06-19
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Person with significant control
    2023-01-19 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ACR IT SOLUTIONS LTD
    - now 04548739
    ACT IT SOLUTIONS LIMITED - 2002-10-02
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (11 parents)
    Person with significant control
    2021-02-11 ~ 2021-02-11
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    AEQUOS LIMITED
    - now 05023168
    CONEXION COMMUNICATIONS LIMITED - 2018-09-21
    TOUCHBASE CONEXION LIMITED - 2010-08-17
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (13 parents)
    Person with significant control
    2023-06-14 ~ now
    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
  • 4
    AGREED FINANCE LTD
    - now 03476801 04618774
    B D R FINANCE LIMITED - 2003-02-05
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-01-01 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Has significant influence or control as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    BDR TECHNICAL SOLUTIONS LTD
    - now 03120336
    ICOM TECHNICAL SOLUTIONS LTD - 2020-10-15
    ICOM TELECOMMUNICATIONS LIMITED - 2020-01-16
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (15 parents)
    Person with significant control
    2020-12-20 ~ now
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 6
    BDR VOICE & DATA SOLUTIONS LTD
    - now 02652955 04622984
    B.D.R. TELECOM LIMITED - 2003-02-05
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-01-01 ~ now
    CIF 27 - Right to appoint or remove directors as a member of a firm OE
    CIF 27 - Has significant influence or control as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    BOFFINS (WYCOMBE) LIMITED
    03128037
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-03-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    COMEC VOICE & DATA LIMITED
    - now 02697055
    COMEC COMMUNICATIONS LIMITED - 2002-02-12
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-10-04 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    DIRECT TELECOMS LIMITED
    - now 03202505 05930741
    THE PHONE STATION LIMITED - 2004-04-26
    LEYTON COMMUNICATIONS (TAMWORTH) LTD - 2000-07-27
    LEYTON COMMUNICATIONS LIMITED - 1999-04-12
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2023-06-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 10
    ELOQUENT TECHNOLOGIES LIMITED
    06862877
    Caspian House, Timothys Bridge Road, Stratford Upon Avon, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-10-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    GLOBALWAVE COMMUNICATIONS LIMITED
    04662702
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-06-14 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    ICOM ESTATE SOLUTIONS LTD
    - now 06070361
    ICOM SECURITY LIMITED - 2020-10-14
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (12 parents)
    Person with significant control
    2020-12-20 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Has significant influence or control as a member of a firm OE
  • 13
    ICOM FACILITIES MANAGEMENT LTD
    11716932
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-12-20 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    ICOM HOLDINGS LIMITED
    05857532
    Unit 11 2m Trade Park, Beddow Way, Aylesford, Kent
    Dissolved Corporate (9 parents, 7 offsprings)
    Person with significant control
    2019-09-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    ICOM NETWORK CABLING LTD.
    - now 05558866
    ICOM NETWORK SERVICES LIMITED - 2012-07-03
    ICOM TELECOM SERVICES LIMITED - 2006-03-17
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-12-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    INTEGRATECH LIMITED
    - now 03742105
    WARR TECHNOLOGIES LIMITED - 2001-10-16
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-04-27 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    KAM I.T HOLDINGS LTD
    09578677
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-02-11 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 18
    LOOP VOICE & DATA LIMITED
    07098448
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Person with significant control
    2023-05-17 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    MAPLE COMPUTING LTD
    - now 04865949
    E SERVER LTD - 2009-12-29
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (9 parents)
    Person with significant control
    2021-10-29 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 20
    MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED
    08638651 05563866
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-15 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    SENSIBILL LTD
    06130702
    Caspian House, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Person with significant control
    2019-01-01 ~ now
    CIF 26 - Has significant influence or control as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 22
    TFM GH LTD
    - now 08015259
    ENSCO 929 LIMITED - 2013-10-29
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2023-06-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 23
    TFM MOBILE LIMITED
    13541069
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Person with significant control
    2023-06-14 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 24
    TFM NETWORKS LIMITED
    - now 04908669
    TECKNOWLEDGY LTD - 2003-12-04
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2023-06-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 25
    TRU SOLUTIONS LIMITED
    - now 05615030
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Person with significant control
    2023-06-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 26
    WAVEWORKS LIMITED
    04211703
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2023-06-14 ~ dissolved
    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
  • 27
    WIRELESS TELECOMMUNICATIONS LIMITED
    04668356
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (9 parents)
    Person with significant control
    2023-05-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.