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

Mr Michael John Budd

    Related profiles found in government register
  • Mr Michael John Budd
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 1
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ, United Kingdom

      IIF 7
    • 359, Eastern Avenue, Gants Hill, Ilford, IG2 6NE, United Kingdom

      IIF 8
    • Charles House, 359 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, United Kingdom

      IIF 9
    • 14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

      IIF 10
  • Mr Michael John Budd
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lee Terrace, London, SE3 9TZ, England

      IIF 11
  • Budd, Michael John
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 12
  • Budd, Michael John
    British business development born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 13
  • Budd, Michael John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 14
  • Budd, Michael John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 19
    • The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ, United Kingdom

      IIF 20
    • 359, Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NE, United Kingdom

      IIF 21
    • Charles House, 359 Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NE, United Kingdom

      IIF 22
    • Ground Floor Flat, 9, Gressenhall Road, London, SW18 1PQ, England

      IIF 23
    • 14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

      IIF 24
  • Budd, Michael John
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lee Terrace, London, SE3 9TZ, England

      IIF 25
  • Budd, Michael
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grosvenor Avenue, Carshalton, Surrey, SM5 3EW, England

      IIF 26
    • Churchfield, Breech Lane,walton On The Hill, Tadworth, Surrey, KT20 7SQ, England

      IIF 27
  • Budd, Michael
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 28
    • Ground Floor Flat, 9 Gressenhall Road, Southfields, London, SW18 1PQ, England

      IIF 29
    • Churchfield, Breech Lane,walton On The Hill, Tadworth, Surrey, KT20 7SQ, England

      IIF 30 IIF 31
  • Mr Michael Budd
    Polish born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Dover Drive, Dunfermline, Fife, KY11 8HQ, Scotland

      IIF 32
    • 21/7 Maxwell Street, 21/7 Maxwell Street, Edinburgh, EH10 5HT, United Kingdom

      IIF 33
  • Budd, Michael John
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Mall, London, W6 9TA, United Kingdom

      IIF 34
  • Budd, Michael John
    British director born in June 1974

    Registered addresses and corresponding companies
    • 160 Banstead Road, Carshalton, Surrey, SM5 4DW

      IIF 35
  • Budd, Michael John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riseley House, 4 New Road, Rochester, Kent, ME1 1BD, United Kingdom

      IIF 36
  • Budd, Michael John
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Oaklands Way, Wallington, Surrey, SM6 9RR

      IIF 37
  • Budd, Michael James
    Polish sales director born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23b, Blair Street, Edinburgh, Midlothian, EH1 1QR, Scotland

      IIF 38
  • Budd, Michael
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5 Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BY, England

      IIF 39
  • Budd, Michael
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Upper Pines, Woodmansterne, Surrey, SM7 3PU, United Kingdom

      IIF 40
  • Budd, Michael
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Upper Pines, Woodmansterne, Woodmansterne, Surrey, SM7 3PU, England

      IIF 41
  • Budd, Michael
    Polish born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Dover Drive, Dunfermline, Fife, KY11 8HQ, Scotland

      IIF 42
  • Budd, Michael
    Polish it consultant born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/7 Maxwell Street, 21/7 Maxwell Street, Edinburgh, EH10 5HT, United Kingdom

      IIF 43
  • Budd, Michael John

    Registered addresses and corresponding companies
    • Lakeview House, 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    BEDFORDANDBURKE LIMITED
    SC545367
    21/7 Maxwell Street 21/7 Maxwell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELMONT LAVAN LTD
    SC595813
    23b Blair Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -17,806 GBP2024-04-30
    Officer
    2020-03-19 ~ 2020-08-01
    IIF 38 - Director → ME
  • 3
    CAESAR CONSULTANCY LIMITED
    13310020
    Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2022-11-23
    IIF 22 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-11-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CIRCUITUS LIMITED
    08880604
    Riseley House, 4 New Road, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-02-06 ~ 2014-08-06
    IIF 36 - Director → ME
  • 5
    DANIMAK F M LIMITED
    - now 06930152
    PHCO252 LIMITED
    - 2009-08-01 06930152 07844881, 04632187, 06376044... (more)
    Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-06-10 ~ 2010-12-31
    IIF 37 - Director → ME
  • 6
    F1XED PROPERTY MANAGEMENT LIMITED
    09914507
    Colin, Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ 2016-02-23
    IIF 19 - Director → ME
  • 7
    FULTON AND INGLEWOOD LIMITED
    SC551878
    51 Dover Drive, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,710 GBP2024-12-31
    Officer
    2016-12-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    GSA MANAGEMENT LIMITED
    10022698
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ 2017-03-01
    IIF 18 - Director → ME
    2017-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INDIGO BUILDING SOLUTIONS LIMITED
    08677234
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ 2015-09-01
    IIF 28 - Director → ME
    2015-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    INDIGO LONDON CONNECT LIMITED
    08698836 09576244
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    INDIGO LONDON CONNECT LIMITED
    09576244 08698836
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,416 GBP2017-03-31
    Officer
    2015-05-06 ~ 2015-10-22
    IIF 29 - Director → ME
  • 12
    INDIGO LONDON DEVELOPMENT GROUP LTD
    08632169
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 13
    INDIGO LONDON DEVELOPMENTS LIMITED
    08081111
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    INDIGO LONDON GRP LTD
    - now 08146965
    02 CONTRACTS (SERVICES) LTD - 2013-06-24
    Lakeview House 4 Woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 40 - Director → ME
  • 15
    INDIGO LONDON PROFESSIONAL PROPERTY SERVICES LTD
    - now 07725555
    INDIGO PAINTING AND DECORATING LTD
    - 2012-09-05 07725555
    Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 41 - Director → ME
  • 16
    INTEGRA FACILITIES MANAGEMENT LIMITED
    - now 05326959
    INTEGRA CONTRACT MANAGEMENT LIMITED
    - 2006-03-09 05326959
    INTEGRA UK 1 LIMITED
    - 2005-02-24 05326959
    1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-01-07 ~ dissolved
    IIF 35 - Director → ME
  • 17
    LEGENDS CLUB LIMITED
    14903380
    The Quadrant Centre, Limes Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ 2024-04-10
    IIF 25 - Director → ME
    Person with significant control
    2023-05-30 ~ 2024-04-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LTI SPONSOR LLP
    OC439298
    18 Upper Mall, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-12 ~ now
    IIF 34 - LLP Member → ME
  • 19
    MJGB LIMITED
    12403462
    St Clements House 27, Clement's Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,750 GBP2021-03-31
    Officer
    2020-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    OBSIDIAN CONSULTING GROUP LTD
    14356573
    Level 5 Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2022-09-14 ~ dissolved
    IIF 39 - Director → ME
  • 21
    QUEST CAPITAL PARTNERS LTD
    12878728
    18 Upper Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    QUEST LUXURY LIFE STYLE MANAGEMENT LTD
    10514964
    C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,385 GBP2019-03-31
    Officer
    2016-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RA - AM CAPITAL LTD
    14111694
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    SOUTH AND WEST ENGLAND INVESTMENTS LTD.
    10439744
    The Old Bakery 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TAYLOR BART LTD
    08859686
    C/o R2 Advisory Limited, 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -182,794 GBP2015-01-31
    Officer
    2014-02-01 ~ 2015-07-01
    IIF 26 - Director → ME
  • 26
    THE LEGENDS 100 CLUB LIMITED
    13468250
    Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    THE LEGENDS CLUB LIMITED
    11361985
    Lakeview House, 4, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 17 - Director → ME
    2018-05-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TIME CAPITAL INVESTMENTS LTD
    - now 08905401
    ELLERSLIE INVESTMENTS LTD. - 2014-05-09
    14 Eaton Court Road Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.