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, Chris David

    Related profiles found in government register
  • Budd, Chris David
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glebe Field, Almondsbury, Bristol, BS32 4DL

      IIF 1
  • Budd, Chris David
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Hexgreave Hall, Upper Hexgreave, Farnsfield, Newark, NG22 8LS, England

      IIF 2
  • Budd, Chris David
    British finance advisor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Square House, Queen Square House, 18-21 Queen Square, Bristol, BS1 4NH, United Kingdom

      IIF 3
  • Budd, Chris David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godfrey Wilson, Mariner House, Prince Street, Bristol, BS1 4QD, England

      IIF 4
    • icon of address Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, BS1 4QD, England

      IIF 5
    • icon of address Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol, BS20 0HH

      IIF 6
  • Budd, Chris David
    British ifa born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Square House, Queen Square, Bristol, BS1 4NH, England

      IIF 7
  • Budd, Chris David
    British independent financial advisor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Peters Hospice, Charlton Road, Brentry, Bristol, BS10 6NL

      IIF 8
  • Budd, Christopher David
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2 Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 9
  • Budd, Christopher David
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Square House, 18-21 Queen Square, Bristol, BS1 4NH, United Kingdom

      IIF 10 IIF 11
    • icon of address Pavilion 2 Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 12
  • Mr Christopher David Budd
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Robinson Close, Backwell, Bristol, BS48 3BT, England

      IIF 13
    • icon of address Queen Square House, 18-21 Queen Square, Bristol, BS1 4NH, United Kingdom

      IIF 14
    • icon of address Queen Square House, Queen Square, Bristol, BS1 4NH, England

      IIF 15
  • Budd, Christopher David
    British co-director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rickford Road, Nailsea, Bristol, BS48 4PY, United Kingdom

      IIF 16
  • Budd, Christopher David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA, United Kingdom

      IIF 17
  • Budd, Christopher David
    British management consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robinson Close, Backwell, North Somerset, BS48 3BT, United Kingdom

      IIF 18
  • Mr Christopher David Budd
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robinson Close, Backwell, North Somerset, BS48 3BT, United Kingdom

      IIF 19
    • icon of address Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Charnwood House Marsh Road, Ashton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,849 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Pavilion 2 Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    537,106 GBP2025-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Ovation Finance Ltd, Queen Square House Queen Square House, 18-21 Queen Square, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    239,238 GBP2024-12-31
    Officer
    icon of calendar 1999-08-24 ~ now
    IIF 3 - Director → ME
  • 4
    SEAL-LITE WINDOWS & DOORS LIMITED - 2001-02-14
    icon of address 18 Rickford Road, Nailsea, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,817,147 GBP2024-01-31
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 16 - Director → ME
  • 5
    ST. PETER'S HOSPICE LIMITED - 2006-02-22
    icon of address St. Peters Hospice, Charlton Road, Brentry, Bristol
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Queen Square House, 18-21 Queen Square, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,725 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    OVATION PROPERTY FINANCE LIMITED - 2017-01-17
    icon of address Queen Square House, Queen Square, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
Ceased 9
  • 1
    icon of address 10 Milton Court, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    274,182 GBP2024-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-29
    IIF 2 - Director → ME
  • 2
    icon of address 20 Duchess Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,653 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-01-12
    IIF 1 - Director → ME
  • 3
    HAPPY CITY C.I.C. - 2020-02-25
    CENTRE FOR THRIVING PLACES CIC - 2020-03-03
    HAPPY CITY INITIATIVE C.I.C. - 2011-12-08
    icon of address C/o Greenhouse Communications 3rd Floor St Thomas Court, Thomas Lane, Bristol, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2020-07-27
    IIF 4 - Director → ME
  • 4
    HAPPY CITY INITIATIVE - 2020-03-04
    icon of address C/o Greenhouse Communications 3rd Floor St Thomas Court, Thomas Lane, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-20 ~ 2020-07-27
    IIF 5 - Director → ME
  • 5
    INITIATIVE FOR FINANCIAL WELLBEING LIMITED - 2022-08-16
    icon of address Queen Square House Queen Square, 18-21 Queen Square House, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,932 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2022-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2024-03-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Pavilion 2 Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    537,106 GBP2025-03-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-10-31
    IIF 12 - Director → ME
  • 7
    icon of address Ovation Finance Ltd, Queen Square House Queen Square House, 18-21 Queen Square, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    239,238 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Queen Square House, 18-21 Queen Square, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-01-26
    IIF 11 - Director → ME
  • 9
    SHOP@PENNYBROHN LTD. - 2022-06-10
    CANHELPNOW LIMITED - 2007-05-11
    TO PB UK COMMERCIAL LTD - 2022-12-23
    SERVEBUSY LIMITED - 2000-05-31
    icon of address Penny Brohn Cancer Care, Chapel Pill Lane, Pill, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2019-10-26
    IIF 6 - 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.