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
    • icon of address Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

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

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

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

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

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

      IIF 7
    • icon of address Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 8
    • icon of address 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
    • icon of address Victoria House, 10 Broad Street, Abingdon, OX14 3LH, England

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

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

    Resident in England

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 17
  • Budgett, James Frederick
    British business man born in January 1954

    Resident in United Kingdom

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

      IIF 18
  • Budgett, James Frederick
    British businessman born in January 1954

    Resident in United Kingdom

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

      IIF 19
    • icon of address Park Farm Technology Centre, Akeman Street, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 22 IIF 23 IIF 24
  • Budgett, James Frederick
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, England

      IIF 26
    • icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 27
  • Budgett, James Frederick
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Budgett, James Frederick
    British farmer born in January 1954

    Resident in United Kingdom

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

      IIF 30
  • Budgett, James Frederick
    British trader born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kirtlington, Oxfordshire, OX5 3JQ

      IIF 31
  • Budgett, James Frederick
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    BIDEAWHILE 509 LIMITED - 2006-07-03
    AMATHIST PROPERTIES LIMITED - 2006-07-18
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    237,421 GBP2024-03-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -305,141 GBP2024-03-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Park Farm, Kirtlington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    JAMES BUDGETT & SON LIMITED - 1980-12-31
    icon of address Park Farm, Kirtlington, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Victoria House, 10 Broad Street, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    MECHADYNE HOLDINGS LIMITED - 2012-10-04
    MECHADYNE PLC - 2010-11-16
    AUTOSCORE LIMITED - 1996-09-03
    MECHADYNE HOLDINGS PLC - 2010-11-16
    MECHADYNE INTERNATIONAL PLC - 1998-03-04
    icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,396 GBP2021-12-31
    Officer
    icon of calendar 1996-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
  • 8
    MECHADYNE LIMITED - 1998-03-04
    FLAMEGREY LIMITED - 1984-12-11
    MECHADYNE INTERNATIONAL LIMITED - 2024-04-07
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193,968 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    24,203 GBP2024-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Victoria House, 10 Broad Street, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Victoria House, 10 Broad Street, Abingdon, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    953,620 GBP2024-09-30
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Park Farm, Kirtlington, Oxon.
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    311,166 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 13
    T.C.G. (AMBROSDEN) LIMITED - 1997-12-11
    LOOKBRISK LIMITED - 1994-11-07
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DREAM MONTENEGRO LIMITED - 2020-06-15
    icon of address Park Farm Technology Centre, Akeman Street Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Park Farm Technology Centre Akeman Street, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    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 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    758,822 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-07-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-07-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    MECHADYNE LIMITED - 1998-03-04
    FLAMEGREY LIMITED - 1984-12-11
    MECHADYNE INTERNATIONAL LIMITED - 2024-04-07
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193,968 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-07-27
    IIF 24 - Director → ME
    icon of calendar ~ 1996-01-04
    IIF 32 - Secretary → ME
  • 3
    icon of address Victoria House, 10 Broad Street, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    849,024 GBP2023-09-30
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Park Farm, Kirtlington, Oxon.
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    311,166 GBP2024-01-31
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 1994-10-05 ~ 1998-02-02
    IIF 25 - Director → ME
  • 6
    icon of address Park Farm Akeman Street, Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2014-08-18
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.