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 James Frederick Budgett

    Related profiles found in government register
  • Mr James Frederick Budgett
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

      IIF 1
    • Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ

      IIF 2
    • Park Farm House, Akeman Street, Kirtlington, Kidlington, OX5 3JQ, England

      IIF 3 IIF 4
    • Park Farm, Technology Centre, Akeman Street Kirtlington, Kidlington, Oxfordshire, OX5 3JQ

      IIF 5
    • Park Farm Technology Centre, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 6
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 7
    • Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 8
    • Park Farm, Kirtlington, Oxon., OX5 3JQ

      IIF 9
  • Mr James Frederick Budgett
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

      IIF 10
    • Park Farm, Kirtlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 11
  • Budgett, James Frederick
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Technology Centre, Kirtlington, Kidlington, OX5 3JQ, United Kingdom

      IIF 12
  • Budgett, James Frederick
    British farmer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

      IIF 13 IIF 14 IIF 15
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 16
  • Budgett, James Frederick
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

      IIF 17
    • Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 18
    • Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 19
    • Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 20 IIF 21 IIF 22
  • Budgett, James Frederick
    British business man born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 24
  • Budgett, James Frederick
    British businessman born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ

      IIF 25
    • Park Farm Technology Centre, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 26 IIF 27
    • Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 28 IIF 29
  • Budgett, James Frederick
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Budgett, James Frederick
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    AMATHIST PROPERTIES LIMITED - 2006-07-18
    BIDEAWHILE 509 LIMITED - 2006-07-03
    Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    237,421 GBP2024-03-31
    Officer
    2006-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -305,141 GBP2024-03-31
    Officer
    2006-09-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    MCD VENTURES LIMITED - 2012-10-04
    PIPER-MECHADYNE LIMITED - 2012-08-14
    KIRTLINGTON EXPORTS LIMITED - 1984-10-01
    GLOBELOG LIMITED - 1984-08-10
    Park Farm, Kirtlington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    JAMES BUDGETT & SON LIMITED - 1980-12-31
    Park Farm, Kirtlington, Oxfordshire
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    Victoria House, 10 Broad Street, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    MECHADYNE HOLDINGS LIMITED - 2012-10-04
    MECHADYNE HOLDINGS PLC - 2010-11-16
    MECHADYNE PLC - 2010-11-16
    MECHADYNE INTERNATIONAL PLC - 1998-03-04
    AUTOSCORE LIMITED - 1996-09-03
    2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,396 GBP2021-12-31
    Officer
    1996-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 7
    Park Farm Technology Centre, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-06 ~ now
    IIF 12 - Director → ME
  • 8
    MECHADYNE INTERNATIONAL LIMITED - 2024-04-07
    MECHADYNE LIMITED - 1998-03-04
    FLAMEGREY LIMITED - 1984-12-11
    Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193,968 GBP2024-12-31
    Officer
    2022-11-30 ~ now
    IIF 18 - Director → ME
  • 9
    Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    24,203 GBP2024-12-31
    Officer
    2022-06-21 ~ now
    IIF 19 - Director → ME
  • 10
    Victoria House, 10 Broad Street, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    Victoria House, 10 Broad Street, Abingdon, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    953,620 GBP2024-09-30
    Officer
    2021-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    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
  • 12
    Park Farm, Kirtlington, Oxon.
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    311,166 GBP2024-01-31
    Officer
    ~ now
    IIF 23 - Director → ME
  • 13
    T.C.G. (AMBROSDEN) LIMITED - 1997-12-11
    LOOKBRISK LIMITED - 1994-11-07
    Unit 1 Forge Works, Northampton Road Weston On The, Green Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -194,036 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DREAM MONTENEGRO LIMITED - 2020-06-15
    Park Farm Technology Centre, Akeman Street Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-02-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    Park Farm Technology Centre Akeman Street, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    30 St. Giles, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    758,822 GBP2024-11-30
    Officer
    2021-11-18 ~ 2022-07-08
    IIF 16 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-07-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    MECHADYNE INTERNATIONAL LIMITED - 2024-04-07
    MECHADYNE LIMITED - 1998-03-04
    FLAMEGREY LIMITED - 1984-12-11
    Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193,968 GBP2024-12-31
    Officer
    ~ 2012-07-27
    IIF 28 - Director → ME
    ~ 1996-01-04
    IIF 32 - Secretary → ME
  • 3
    Victoria House, 10 Broad Street, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    849,024 GBP2023-09-30
    Officer
    2021-11-18 ~ 2021-11-25
    IIF 14 - Director → ME
    Person with significant control
    2021-11-18 ~ 2021-11-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Park Farm, Kirtlington, Oxon.
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    311,166 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    T.C.G. (AMBROSDEN) LIMITED - 1997-12-11
    LOOKBRISK LIMITED - 1994-11-07
    Unit 1 Forge Works, Northampton Road Weston On The, Green Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -194,036 GBP2016-10-31
    Officer
    1994-10-05 ~ 1998-02-02
    IIF 29 - Director → ME
  • 6
    Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2014-05-06 ~ 2014-08-18
    IIF 24 - Director → ME

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.