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

Budd, Michael

    Related profiles found in government register
  • Budd, Michael
    Polish it consultant born in May 1992

    Resident in Scotland

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

      IIF 1
    • icon of address 21/7 Maxwell Street, 21/7 Maxwell Street, Edinburgh, EH10 5HT, United Kingdom

      IIF 2
  • Mr Michael Budd
    Polish born in May 1992

    Resident in Scotland

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

      IIF 3
    • icon of address 21/7 Maxwell Street, 21/7 Maxwell Street, Edinburgh, EH10 5HT, United Kingdom

      IIF 4
  • Budd, Michael
    British company director born in June 1974

    Resident in England

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

      IIF 5
    • icon of address Churchfield, Breech Lane,walton On The Hill, Tadworth, Surrey, KT20 7SQ, England

      IIF 6
  • Budd, Michael
    British director born in June 1974

    Resident in England

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

      IIF 7
    • icon of address Ground Floor Flat, 9 Gressenhall Road, Southfields, London, SW18 1PQ, England

      IIF 8
    • icon of address Churchfield, Breech Lane,walton On The Hill, Tadworth, Surrey, KT20 7SQ, England

      IIF 9 IIF 10
  • Budd, Michael John
    born in June 1974

    Resident in England

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

      IIF 11
  • Budd, Michael John
    English director born in June 1974

    Resident in England

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

      IIF 12
  • Budd, Michael John

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

      IIF 13
  • Budd, Michael John
    British business development born in June 1974

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • Budd, Michael John
    British director born in June 1974

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • icon of address Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 21
    • icon of address The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ, United Kingdom

      IIF 22
    • icon of address 359, Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NE, United Kingdom

      IIF 23
    • icon of address Charles House, 359 Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NE, United Kingdom

      IIF 24
    • icon of address Ground Floor Flat, 9, Gressenhall Road, London, SW18 1PQ, England

      IIF 25
    • icon of address 14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

      IIF 26
  • Budd, Michael
    British company director born in June 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
  • Budd, Michael
    British self employed born in June 1974

    Resident in United Kingdom

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

      IIF 29
  • Budd, Michael John
    British director born in June 1974

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

      IIF 30
  • Budd, Michael John
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 31
  • Budd, Michael John
    British self employed born in June 1974

    Resident in United Kingdom

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

      IIF 32
  • Mr Michael John Budd
    English born in June 1974

    Resident in England

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

      IIF 33
  • Mr Michael John Budd
    British born in June 1974

    Resident in England

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

      IIF 34
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ, United Kingdom

      IIF 40
    • icon of address 359, Eastern Avenue, Gants Hill, Ilford, IG2 6NE, United Kingdom

      IIF 41
    • icon of address Charles House, 359 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, United Kingdom

      IIF 42
    • icon of address 14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 21/7 Maxwell Street 21/7 Maxwell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 51 Dover Drive, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    02 CONTRACTS (SERVICES) LTD - 2013-06-24
    icon of address Lakeview House 4 Woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 28 - Director → ME
  • 9
    INDIGO PAINTING AND DECORATING LTD - 2012-09-05
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 10
    INTEGRA CONTRACT MANAGEMENT LIMITED - 2006-03-09
    INTEGRA UK 1 LIMITED - 2005-02-24
    icon of address 1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 18 Upper Mall, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 11 - LLP Member → ME
  • 12
    icon of address St Clements House 27, Clement's Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,850 GBP2021-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Level 5 Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 18 Upper Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,285 GBP2019-03-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Bakery 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lakeview House, 4, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-05-15 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    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
  • 20
    ELLERSLIE INVESTMENTS LTD. - 2014-05-09
    icon of address 14 Eaton Court Road Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2022-11-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-11-23
    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
  • 2
    icon of address Riseley House, 4 New Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-08-06
    IIF 31 - Director → ME
  • 3
    PHCO252 LIMITED - 2009-08-01
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2010-12-31
    IIF 32 - Director → ME
  • 4
    icon of address Colin, Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ 2016-02-23
    IIF 21 - Director → ME
  • 5
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2017-03-01
    IIF 20 - Director → ME
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-09-01
    IIF 7 - Director → ME
  • 7
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,316 GBP2017-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-10-22
    IIF 8 - Director → ME
  • 8
    icon of address The Quadrant Centre, Limes Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-04-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-04-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o R2 Advisory Limited, 125 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2015-07-01
    IIF 5 - 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.