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

Bud, Andrew Maurice Gordon

    Related profiles found in government register
  • Bud, Andrew Maurice Gordon
    English business executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • One, Broadgate, London, EC2M 2QS, England

      IIF 1
  • Bud, Andrew Maurice Gordon
    English company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Windermere Avenue, London, N3 3QX

      IIF 2
  • Bud, Andrew Maurice Gordon
    English consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 3
  • Bud, Andrew Maurice Gordon
    English director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35 Paul Street, London, EC2A 4UQ

      IIF 4 IIF 5
    • 14, Bank Chambers, 25, Jermyn Street, London, SW1Y 6HR, England

      IIF 6 IIF 7
    • 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 8
    • 6-7, Pollen Street, London, W1S 1NJ, England

      IIF 9
    • 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 10 IIF 11 IIF 12
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 13
  • Bud, Andrew Maurice Gordon
    English marketing director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Windermere Avenue, London, N3 3QX

      IIF 14
  • Bud, Andrew Maurice Gordon
    English non-executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 15
  • Mr Andrew Maurice Gordon Bud
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bank Chambers, 25, Jermyn Street, London, SW1Y 6HR, England

      IIF 16 IIF 17 IIF 18
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 19
  • Bud, Andrew Maurice Gordon
    English

    Registered addresses and corresponding companies
    • 37 Windermere Avenue, London, N3 3QX

      IIF 20
  • Bud, Andrew Maurice Gordon
    English company director

    Registered addresses and corresponding companies
  • Bud, Andrew Maurice Gordon
    English director

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    14, Bank Chambers, 25, Jermyn Street, London., England
    Corporate (2 parents)
    Equity (Company account)
    396 GBP2023-05-31
    Officer
    1998-06-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    35 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 8 - director → ME
  • 3
    6-7 Pollen Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 9 - director → ME
  • 4
    14, Bank Chambers 25, Jermyn Street, London, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,859,563 GBP2020-12-31
    Officer
    2011-11-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    14, Bank Chambers 25, Jermyn Street, London., England
    Corporate (3 parents)
    Equity (Company account)
    -8,177 GBP2020-12-31
    Officer
    2017-10-25 ~ now
    IIF 11 - director → ME
  • 6
    AMG NEWCO LIMITED - 2011-11-30
    14, Bank Chambers 25, Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-11-25 ~ now
    IIF 6 - director → ME
  • 7
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    197,704 GBP2016-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    14, Bank Chambers, 25, Jermyn Street, London., England
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,241 GBP2020-12-29
    Officer
    2013-05-09 ~ dissolved
    IIF 10 - director → ME
  • 9
    14, Bank Chambers 25, Jermyn Street, London., England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CONNECT MANAGED SERVICES LIMITED - 2015-06-09
    CONNECT COMMUNICATIONS GROUP LIMITED - 2014-08-05
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    5th Floor, 90 Fenchurch Street, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    1998-09-04 ~ 2000-03-29
    IIF 14 - director → ME
  • 2
    OFFICEBREEZE LIMITED - 2002-01-07
    Cap House, 9-12 Long Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-01-04 ~ 2013-03-12
    IIF 4 - director → ME
    2007-01-15 ~ 2013-03-12
    IIF 22 - secretary → ME
  • 3
    MOBILE ENTERTAINMENT FORUM - 2015-02-27
    Amelia House, Crescent Road, Worthing, West Sussex
    Corporate (12 parents)
    Equity (Company account)
    745,131 GBP2024-06-30
    Officer
    2001-02-02 ~ 2024-03-12
    IIF 13 - director → ME
    2001-02-02 ~ 2024-03-12
    IIF 23 - secretary → ME
  • 4
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-05-20 ~ 2017-05-01
    IIF 1 - director → ME
  • 5
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-30 ~ 2020-03-10
    IIF 15 - director → ME
  • 6
    PHONEPAYPLUS LIMITED - 2016-10-26
    ICSTIS LIMITED - 2008-04-25
    ACREBROW LIMITED - 1989-09-04
    Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    2005-06-01 ~ 2008-09-03
    IIF 2 - director → ME
  • 7
    CLX COMMUNICATIONS LIMITED - 2019-02-20
    MBLOX LIMITED - 2017-05-25
    APPLIED MOBILE MEDIA LIMITED - 2000-12-21
    CONNECT COMMUNICATION SOLUTIONS LIMITED - 2000-03-13
    CONNECT VOICE MESSAGING (UK) LIMITED - 1996-02-22
    Viking House, John Roberts Business Park, Pean Hill, Blean, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-01-26 ~ 2013-03-11
    IIF 5 - director → ME
    2007-01-15 ~ 2013-03-11
    IIF 21 - secretary → ME
    2000-11-06 ~ 2001-02-21
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.