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

Bud, Andrew Maurice Gordon

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 37 Windermere Avenue, London, N3 3QX

      IIF 3
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 4 IIF 5 IIF 6
  • Bud, Andrew Maurice Gordon
    English business executive born in November 1960

    Resident in England

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

      IIF 7
  • Bud, Andrew Maurice Gordon
    English director born in November 1960

    Resident in England

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

      IIF 8 IIF 9
    • icon of address 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 10
    • icon of address 6-7, Pollen Street, London, W1S 1NJ, England

      IIF 11
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London, SW1Y 6HR, England

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

      IIF 19
  • Bud, Andrew Maurice Gordon
    English

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

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-05-31
    Officer
    icon of calendar 1998-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 6-7 Pollen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 14, Bank Chambers 25, Jermyn Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,859,563 GBP2020-12-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14, Bank Chambers 25, Jermyn Street, London., England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,686 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 4 - Director → ME
  • 6
    AMG NEWCO LIMITED - 2011-11-30
    icon of address 14, Bank Chambers 25, Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,241 GBP2020-12-29
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 14, Bank Chambers 25, Jermyn Street, London., England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CONNECT VOICE MESSAGING LIMITED - 1998-07-21
    LIFESTYLE EUROPE LIMITED - 1992-09-22
    CONNECT MANAGED SERVICES LIMITED - 2015-06-09
    CONNECT COMMUNICATIONS GROUP LIMITED - 2014-08-05
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ 2000-03-29
    IIF 14 - Director → ME
  • 2
    OFFICEBREEZE LIMITED - 2002-01-07
    icon of address Cap House, 9-12 Long Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-04 ~ 2013-03-12
    IIF 8 - Director → ME
    icon of calendar 2007-01-15 ~ 2013-03-12
    IIF 22 - Secretary → ME
  • 3
    MOBILE ENTERTAINMENT FORUM - 2015-02-27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (13 parents)
    Equity (Company account)
    745,131 GBP2024-06-30
    Officer
    icon of calendar 2001-02-02 ~ 2024-03-12
    IIF 13 - Director → ME
    icon of calendar 2001-02-02 ~ 2024-03-12
    IIF 23 - Secretary → ME
  • 4
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2017-05-01
    IIF 7 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2020-03-10
    IIF 15 - Director → ME
  • 6
    ACREBROW LIMITED - 1989-09-04
    ICSTIS LIMITED - 2008-04-25
    PHONEPAYPLUS LIMITED - 2016-10-26
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2008-09-03
    IIF 3 - Director → ME
  • 7
    CONNECT VOICE MESSAGING (UK) LIMITED - 1996-02-22
    CLX COMMUNICATIONS LIMITED - 2019-02-20
    CONNECT COMMUNICATION SOLUTIONS LIMITED - 2000-03-13
    APPLIED MOBILE MEDIA LIMITED - 2000-12-21
    MBLOX LIMITED - 2017-05-25
    icon of address Viking House, John Roberts Business Park, Pean Hill, Blean, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-26 ~ 2013-03-11
    IIF 9 - Director → ME
    icon of calendar 2007-01-15 ~ 2013-03-11
    IIF 21 - Secretary → ME
    icon of calendar 2000-11-06 ~ 2001-02-21
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.