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

Budwig, Mario Kurt

    Related profiles found in government register
  • Budwig, Mario Kurt

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 2, Primrose Hill Workshops, Oppidans Road, London, NW3 3AG

      IIF 5
    • icon of address Unit 2, Primrose Hill Workshops, Oppidans Road, London, NW3 3AG, United Kingdom

      IIF 6
    • icon of address 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 7
  • Budwig, Mario Kurt
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 8
  • Budwig, Mario Kurt
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Belvedere Court, Willesden Lane, London, NW2 5RL, Great Britain

      IIF 9
  • Budwig, Mario Kurt
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Budwig, Mario Kurt
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lansdowne Row, London, W1J 8QF, England

      IIF 18
    • icon of address 7, Belvedere Court, Willesden Lane, London, NW2 5RL

      IIF 19
    • icon of address 7, Belvedere Court, Willesden Lane, London, NW2 5RL, England

      IIF 20
    • icon of address Dephna House, 214 Acton Lane, London, NW10 7NH, England

      IIF 21
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 24
  • Budwig, Mario Kurt
    British businessman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 25
  • Budwig, Mario Kurt
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Budwig, Mario Kurt
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 30 IIF 31 IIF 32
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD

      IIF 33
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 34 IIF 35
  • Mr Mario Kurt Budwig
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Belvedere Court, Willesden Lane, London, NW2 5RL, England

      IIF 36
    • icon of address 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 37 IIF 38
    • icon of address Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    GOURMET JOE'S LIMITED - 2009-07-14
    icon of address 45 Circular Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,280 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-12-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    LOLA'S: LIZZIE D'S AMERICAN BAKERY LIMITED - 2014-10-15
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    31,524 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AZUREBRAY LIMITED - 2011-12-07
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,361 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 33 - Director → ME
  • 5
    LOLA'S KITCHEN LIMITED - 2015-06-24
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,622,064 GBP2024-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 45 Circular Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,184 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Belvedere Court, Willesden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    LOLA'S CUPCAKES LIMITED - 2015-06-24
    LIZZIE D'S AMERICAN BAKERY LIMITED - 2014-10-15
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 23 - Director → ME
Ceased 17
  • 1
    icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,756,042 GBP2024-09-25
    Officer
    icon of calendar 2006-09-08 ~ 2012-09-30
    IIF 13 - Director → ME
  • 2
    CEP 1 LIMITED - 2001-04-30
    icon of address 98 Hornchurch Road, Hornchurch, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,031 GBP2024-03-30
    Officer
    icon of calendar 2006-06-27 ~ 2009-08-26
    IIF 25 - Director → ME
  • 3
    GOURMET JOE'S LIMITED - 2009-07-14
    icon of address 45 Circular Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,280 GBP2024-12-31
    Officer
    icon of calendar 2003-05-16 ~ 2013-01-16
    IIF 19 - Director → ME
    icon of calendar 2003-05-16 ~ 2013-01-16
    IIF 9 - Secretary → ME
  • 4
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    icon of address Deep Blue Restaurants Ltd, Chapter House 33 London Road, Reigate, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-25 ~ 2009-06-30
    IIF 31 - Director → ME
  • 5
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -700 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-01-29
    IIF 18 - Director → ME
    icon of calendar 2011-12-09 ~ 2012-07-10
    IIF 6 - Secretary → ME
  • 6
    AZUREBRAY LIMITED - 2011-12-07
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,361 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2013-01-29
    IIF 35 - Director → ME
  • 7
    LOLA'S KITCHEN LIMITED - 2015-06-24
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,622,064 GBP2024-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-01-29
    IIF 21 - Director → ME
    icon of calendar 2011-12-09 ~ 2012-07-10
    IIF 5 - Secretary → ME
  • 8
    NUMBER ONE FISH & CHIPS LTD - 2021-05-27
    icon of address 11 Leybourne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-03
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAKEUPPER LIMITED - 1992-10-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2003-06-02
    IIF 29 - Director → ME
    icon of calendar 1995-05-15 ~ 2003-06-02
    IIF 2 - Secretary → ME
  • 10
    CHICMONDE LIMITED - 1995-05-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2003-06-02
    IIF 28 - Director → ME
    icon of calendar 1995-05-15 ~ 2003-06-02
    IIF 4 - Secretary → ME
  • 11
    COOKIE JAR LIMITED - 1999-02-12
    W.R.FOX COMPANY LIMITED - 1985-06-18
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-09 ~ 2003-06-02
    IIF 32 - Director → ME
    icon of calendar 1997-06-09 ~ 2003-06-02
    IIF 3 - Secretary → ME
  • 12
    THE COOKIE CRUMBLES LIMITED - 2001-01-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-10 ~ 2003-06-02
    IIF 30 - Director → ME
    icon of calendar 1995-06-10 ~ 2003-06-02
    IIF 1 - Secretary → ME
  • 13
    MYISRAEL
    - now
    MYISRAEL LIMITED - 2022-02-22
    MY ISRAEL LIMITED - 2007-10-25
    MY ISRAEL - 2022-02-18
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    414,540 GBP2022-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2011-09-22
    IIF 26 - Director → ME
  • 14
    SAFE OCEAN SAILING LIMITED - 1999-12-09
    icon of address Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,699 GBP2024-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2013-01-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TD4 LTD - 2006-06-22
    icon of address Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -79 GBP2023-09-28 ~ 2024-09-25
    Officer
    icon of calendar 2006-09-08 ~ 2012-09-30
    IIF 12 - Director → ME
  • 16
    BOOST JUICE (UK) LTD - 2006-06-22
    BOOST JUICE BARS LIMITED - 2023-06-29
    icon of address Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    101,840 GBP2024-09-25
    Officer
    icon of calendar 2006-09-08 ~ 2012-09-30
    IIF 14 - Director → ME
  • 17
    COOKIE JAR LIMITED - 2006-05-26
    THE ICECREAM TRADING COMPANY LIMITED - 1999-02-12
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2003-06-02
    IIF 27 - Director → ME
    icon of calendar 1999-01-29 ~ 2003-06-02
    IIF 8 - Secretary → 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.