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

Budnikov, Sergey

    Related profiles found in government register
  • Budnikov, Sergey
    British banker born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
  • Budnikov, Sergey
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 3
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Budnikov, Sergey
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bloors Lane, Rainham, Gillingham Kent, ME8 7EJ, England

      IIF 7
    • icon of address 3 Thompson Manor, Magheralave Road, Lisburn, County Antrim, BT28 3GA, Northern Ireland

      IIF 8
    • icon of address 18, Tignel Court, Boddington Gardens, London, United Kingdom

      IIF 9
    • icon of address 18 Tignel Court, Boddington Gardens, London, W3 9AR, England

      IIF 10
    • icon of address 18 Tignel Court, Boddington Gardens, London, W3 9AR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 3 More London Riverside, Office 182, London, SE1 2RE, United Kingdom

      IIF 14
    • icon of address Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 15
    • icon of address South Quay Building, 189 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 16
    • icon of address Office 232, Davidson House, Forbury Square, Reading, RG1 3EU, United Kingdom

      IIF 17
  • Budnikov, Sergey
    British managing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tignel Court, Boddington Gardens, London, W3 9AR

      IIF 18
  • Budnikov, Sergey
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES

      IIF 19
  • Budnikov, Sergey
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, 3rd Floor, London, W1S 4JL, United Kingdom

      IIF 20
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Sergey Budnikov
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tignel Court, Boddington Gardens, London, W3 9AR

      IIF 22
    • icon of address 18 Tignel Court, Boddington Gardens, London, W3 9AR, England

      IIF 23
    • icon of address 18 Tignel Court, Boddington Gardens, London, W3 9AR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28 IIF 29
    • icon of address 45, Albemarle Street, 3rd Floor, London, W1S 4JL, United Kingdom

      IIF 30
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 31
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 32
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address Adam House, 7-10 Adam Street, London, WC2N 6AA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 18 Tignel Court Boddington Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    MONEYVAULT CARDS LTD - 2023-01-31
    icon of address 45, Albemarle Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    609,439 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 18 Tignel Court Boddington Gardens, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PRAETOR RESOURCE UK LTD - 2015-07-06
    icon of address 18 Tignel Court, Boddington Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Thompson Manor, Magheralave Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    UK-RUSSIA BUSINESS COUNCIL - 2015-01-16
    icon of address 78 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    VESTIGO X LTD - 2025-08-20
    icon of address 2 Prince Of Wales Terrace, Flat 1, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    JEFFERSON & BENNETT LTD - 2021-03-02
    icon of address 4385, 11075329 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    130,537 GBP2020-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2019-10-16
    IIF 15 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-02-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-02-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    JEFFERSON & BENNETT FINANCE LTD - 2019-08-09
    JEFFERSON & BENNETT GROUP LTD - 2023-02-14
    icon of address 46 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,126 GBP2021-09-30
    Officer
    icon of calendar 2019-06-20 ~ 2023-01-31
    IIF 6 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2023-01-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-01 ~ 2019-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ONLINE CURRENCY TRANSFERS LTD - 2019-10-07
    icon of address Rex House 4th Floor, 4-12 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,942 GBP2021-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-01-01
    IIF 11 - Director → ME
    icon of calendar 2020-05-28 ~ 2021-05-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-05-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-07 ~ 2023-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    MONEYPORT LTD - 2020-02-17
    icon of address Office 232 Davidson House, Forbury Square, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -336,489 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-03-12
    IIF 17 - Director → ME
  • 6
    icon of address 35 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,300 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-28
    IIF 14 - Director → ME
    icon of calendar 2021-03-03 ~ 2022-04-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2018-05-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    JEFFERSON & BENNETT DISTILLERS LTD - 2020-06-12
    icon of address 4385, 11744994: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2021-02-05
    IIF 3 - Director → ME
    icon of calendar 2018-12-31 ~ 2019-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-02-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 09808376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -361,189 GBP2022-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-02-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    WORLD CASH LTD. - 2024-07-31
    WORLD EXPLORER LTD - 2019-09-16
    BB PAY LTD - 2024-10-23
    icon of address 459 First Floor, 459 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,964 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ 2019-09-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-04-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.