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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Budden, Andrew Hamilton

    Related profiles found in government register
  • Budden, Andrew Hamilton
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 4
  • Budden, Andrew Hamilton
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, England

      IIF 5
  • Budden, Andrew Hamilton
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 6
    • icon of address Baddiley, C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 7
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 8
    • icon of address C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Studio C/o Cheshire Accounts Services, Baddile, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Studio, C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 19
  • Budden, Andrew Hamilton
    British property investor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lyidate, Liverpool, Merseyside, L31 4JF, United Kingdom

      IIF 20
  • Budden, Andrew Hamilton
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Budden, Andrew Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 4 Brindley Park, Wheelock, Sandbach, Cheshire, CW11 3RP

      IIF 25
  • Budden, Andrew Hamilton
    British accountant

    Registered addresses and corresponding companies
    • icon of address Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, England

      IIF 26
  • Mr Andrew Hamilton Budden
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 27
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 28 IIF 29
    • icon of address Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, England

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 34
    • icon of address The Studio C/o Cheshire Accounts Services, Baddile, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 38 IIF 39
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 40
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, England

      IIF 41
    • icon of address The Studio, C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 42
  • Budden, Andrew
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 43 IIF 44
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 45
    • icon of address The Studio, C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 46
  • Mr Andrew Budden
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laundry Cottage, Padge Lane, Broxton, Chester, Cheshire, CH3 9HR, England

      IIF 47
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 48 IIF 49
  • Budden, Andrew

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 50
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 51
    • icon of address C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 52 IIF 53
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 54
  • Mr Andrew Budden
    British born in May 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Baddiley Lane Farmhouse Baddiley Lane, Baddiley, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    83,144 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hammond Mcnulty, Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PIMCO 2834 LIMITED - 2008-11-07
    icon of address Baddiley Lane Farmhouse Baddiley Lane, Baddiley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-11-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GATELAND HOMES (SK) LTD - 2019-01-30
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,636 GBP2022-11-30
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Studio C/o Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    649,538 GBP2024-10-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ACA BUILDERS LIMITED - 2017-12-14
    icon of address Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Baddiley Lane Farmhouse Baddiley Lane, Baddiley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 10
    RF SOLUTIONS (GLASGOW) LTD - 2019-11-04
    icon of address The Studio C/o Cheshire Accounts Services, Baddile Baddiley Lane, Baddiley, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Studio C/o Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    116,650 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,773 GBP2018-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Baddiley C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,868 GBP2018-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Studio C/o Cheshire Accounts Services, Baddile Baddiley Lane, Baddiley, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    YOUNIQUE (SABDEN) LTD - 2019-10-15
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-03-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-20
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-20 ~ 2022-03-23
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-12-19
    IIF 22 - Director → ME
  • 3
    icon of address One Derby Square, One Derby Square, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2002-12-19
    IIF 23 - Director → ME
    icon of calendar 2001-06-29 ~ 2002-12-19
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,649 GBP2024-10-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-12-19
    IIF 21 - Director → ME
  • 5
    icon of address C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    240,338 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2021-11-15
    IIF 11 - Director → ME
    icon of calendar 2016-11-02 ~ 2021-11-15
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2022-02-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Laundry Cottage Padge Lane, Broxton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2023-07-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-09-07
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    YOUNIQUE (BD) LTD - 2020-02-28
    YPH (WK) LTD - 2021-04-01
    icon of address 39 Slessor Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-02-09
    IIF 17 - Director → ME
  • 8
    icon of address Williams And Co Pelican House 119c, Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2020-04-06
    IIF 20 - Director → ME
  • 9
    icon of address Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2021-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-02-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    YOUNIQUE (TB) LTD - 2020-02-18
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ 2021-01-04
    IIF 18 - Director → ME
    icon of calendar 2019-10-23 ~ 2021-01-04
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-01-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    YOUNIQUE (CH) LTD - 2020-01-23
    icon of address 263 Prescot Road, Fairfield, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-01
    IIF 45 - Director → ME
  • 12
    YOUNIQUE SAVE LTD - 2016-06-02
    YOUNIQUE OPTIONS LTD - 2017-01-25
    icon of address The Studio C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    217,410 GBP2024-11-29
    Officer
    icon of calendar 2015-11-12 ~ 2021-11-15
    IIF 19 - Director → ME
    icon of calendar 2015-11-12 ~ 2019-10-24
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-02-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ACA BUILDERS LIMITED - 2017-12-14
    icon of address Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-06-12
    IIF 6 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-12-19
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.