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

    Related profiles found in government register
  • Budden, Andrew

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

      IIF 1
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

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

      IIF 3 IIF 4
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 5
  • Budden, Andrew Hamilton
    British

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

      IIF 6
  • 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 7
  • 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 8 IIF 9
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

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

      IIF 11
  • 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 12 IIF 13 IIF 14
    • icon of address C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • icon of address Baddiley, C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 18
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 19
    • icon of address C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Studio C/o Cheshire Accounts Services, Baddile, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 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 30
  • 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 31
  • Budden, Andrew Hamilton
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 36
  • 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 37
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 38 IIF 39
  • 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 40
    • icon of address Baddiley Lane Farm House, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 41 IIF 42
    • icon of address Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Cheshire Accounts Services Ltd, The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 47
    • icon of address The Studio C/o Cheshire Accounts Services, Baddile, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Baddiley, Nantwich, Cheshire, CW5 8BP, United Kingdom

      IIF 51 IIF 52
    • icon of address The Studio C/o Cheshire Accounts Services Ltd, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, CW5 8BP, United Kingdom

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

      IIF 54
    • 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 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 15 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - 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 19 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    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
  • 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 13 - Director → ME
    icon of calendar 2008-11-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - 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 20 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 12 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    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
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    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
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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-20
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-20 ~ 2022-03-23
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 33 - 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 34 - Director → ME
    icon of calendar 2001-06-29 ~ 2002-12-19
    IIF 6 - 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 32 - 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 22 - Director → ME
    icon of calendar 2016-11-02 ~ 2021-11-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2022-02-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-09-07
    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
  • 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 28 - 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 31 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-02-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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 29 - Director → ME
    icon of calendar 2019-10-23 ~ 2021-01-04
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-01-04
    IIF 52 - 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 10 - 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 30 - Director → ME
    icon of calendar 2015-11-12 ~ 2019-10-24
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-02-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - 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 17 - 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 35 - 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.