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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Budwig, Mario Kurt

    Related profiles found in government register
  • Budwig, Mario Kurt
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 2
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD

      IIF 3
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 4
    • 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 5
  • Budwig, Mario Kurt
    British businessman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 6
  • Budwig, Mario Kurt
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkside, London, NW7 2LH, United Kingdom

      IIF 7
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 8 IIF 9 IIF 10
  • Budwig, Mario Kurt
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 11 IIF 12
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 13 IIF 14
  • Budwig, Mario Kurt
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD

      IIF 15
    • 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 16
  • Budwig, Mario Kurt
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Budwig, Mario Kurt
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansdowne Row, London, W1J 8QF, England

      IIF 22
    • 7, Belvedere Court, Willesden Lane, London, NW2 5RL

      IIF 23
    • 7, Belvedere Court, Willesden Lane, London, NW2 5RL, England

      IIF 24
    • Dephna House, 214 Acton Lane, London, NW10 7NH, England

      IIF 25
    • Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 26
    • Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 27
  • Mr Mario Kurt Budwig
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Budwig, Mario Kurt
    British

    Registered addresses and corresponding companies
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 29
  • Budwig, Mario Kurt
    British director

    Registered addresses and corresponding companies
    • 7, Belvedere Court, Willesden Lane, London, NW2 5RL, Great Britain

      IIF 30
  • Mr Mario Kurt Budwig
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Belvedere Court, Willesden Lane, London, NW2 5RL, England

      IIF 31
    • 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 32 IIF 33
    • Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL

      IIF 34
  • Budwig, Mario Kurt

    Registered addresses and corresponding companies
    • Flat 5, 11 Lyndhurst Road, London, NW3 5PX

      IIF 35 IIF 36 IIF 37
    • Unit 2, Primrose Hill Workshops, Oppidans Road, London, NW3 3AG

      IIF 39
    • Unit 2, Primrose Hill Workshops, Oppidans Road, London, NW3 3AG, United Kingdom

      IIF 40
    • 45, Circular Road, Prestwich, Manchester, M25 9NR, England

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    BOOST JUICE BARS (UK) LIMITED
    05872832 05761250
    Abbots Moss Hall, Oakmere, Northwich, Cheshire
    Active Corporate (12 parents)
    Officer
    2006-09-08 ~ 2012-09-30
    IIF 20 - Director → ME
  • 2
    CLASSIC CAR CLUB HOLDINGS LIMITED
    - now 04102071
    CEP 1 LIMITED - 2001-04-30
    98 Hornchurch Road, Hornchurch, London
    Active Corporate (8 parents)
    Officer
    2006-06-27 ~ 2009-08-26
    IIF 6 - Director → ME
  • 3
    COOKIELICIOUS LTD
    - now 04767912
    GOURMET JOE'S LIMITED
    - 2009-07-14 04767912
    45 Circular Road, Prestwich, Manchester, England
    Active Corporate (5 parents)
    Officer
    2014-12-31 ~ now
    IIF 5 - Director → ME
    2003-05-16 ~ 2013-01-16
    IIF 23 - Director → ME
    2014-12-31 ~ now
    IIF 41 - Secretary → ME
    2003-05-16 ~ 2013-01-16
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    EVEREST GAMES LIMITED
    17004298
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HARRY RAMSDEN'S GROUP LIMITED - now
    DEEP BLUE RESTAURANTS LIMITED
    - 2025-11-04 04452665
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    Harry Ramsden's Group Limited, Chapter House, 33 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (20 parents, 7 offsprings)
    Officer
    2008-02-25 ~ 2009-06-30
    IIF 2 - Director → ME
  • 6
    LIZZIE D'S AMERICAN BAKERY LIMITED
    - now 09232713 09251875
    LOLA'S: LIZZIE D'S AMERICAN BAKERY LIMITED
    - 2014-10-15 09232713
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LOLA'S (LANSDOWNE ROW) LIMITED
    06976535
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-12-09 ~ 2013-01-29
    IIF 22 - Director → ME
    2011-12-09 ~ 2012-07-10
    IIF 40 - Secretary → ME
  • 8
    LOLA'S CUPCAKES (HOLDINGS) LIMITED
    - now 07829948
    AZUREBRAY LIMITED
    - 2011-12-07 07829948
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2011-12-02 ~ 2013-01-29
    IIF 14 - Director → ME
    2022-01-01 ~ now
    IIF 4 - Director → ME
  • 9
    LOLA'S CUPCAKES (INTERNATIONAL) LIMITED
    08486847
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (8 parents)
    Officer
    2015-05-13 ~ now
    IIF 15 - Director → ME
  • 10
    LOLA'S CUPCAKES LIMITED
    - now 05927519 09251875... (more)
    LOLA'S KITCHEN LIMITED
    - 2015-06-24 05927519
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (12 parents)
    Officer
    2011-12-09 ~ 2013-01-29
    IIF 25 - Director → ME
    2025-08-15 ~ now
    IIF 3 - Director → ME
    2011-12-09 ~ 2012-07-10
    IIF 39 - Secretary → ME
  • 11
    MAGIC FALAFEL SHOREDITCH LTD - now
    NUMBER ONE FISH & CHIPS LTD
    - 2021-05-27 12120320
    11 Leybourne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-24 ~ 2019-08-03
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MILLIE'S COOKIES (FRANCHISE) LIMITED
    - now 02743938
    MAKEUPPER LIMITED - 1992-10-12
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    1995-05-15 ~ 2003-06-02
    IIF 10 - Director → ME
    1995-05-15 ~ 2003-06-02
    IIF 36 - Secretary → ME
  • 13
    MILLIE'S COOKIES (RETAIL) LIMITED
    - now 02633463
    CHICMONDE LIMITED
    - 1995-05-25 02633463
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Officer
    1995-05-15 ~ 2003-06-02
    IIF 9 - Director → ME
    1995-05-15 ~ 2003-06-02
    IIF 38 - Secretary → ME
  • 14
    MILLIE'S COOKIES LIMITED
    - now 00204450
    COOKIE JAR LIMITED
    - 1999-02-12 00204450 00080002... (more)
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    W.R.FOX COMPANY LIMITED - 1985-06-18
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    1997-06-09 ~ 2003-06-02
    IIF 12 - Director → ME
    1997-06-09 ~ 2003-06-02
    IIF 37 - Secretary → ME
  • 15
    MILLIES LIMITED
    - now 02721848
    THE COOKIE CRUMBLES LIMITED
    - 2001-01-25 02721848
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    1995-06-10 ~ 2003-06-02
    IIF 11 - Director → ME
    1995-06-10 ~ 2003-06-02
    IIF 35 - Secretary → ME
  • 16
    MYISRAEL - now
    MYISRAEL LIMITED - 2022-02-22
    MY ISRAEL
    - 2022-02-18 06379943
    MY ISRAEL LIMITED
    - 2007-10-25 06379943
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2007-09-24 ~ 2011-09-22
    IIF 7 - Director → ME
  • 17
    OLIVER'S FISH AND CHIPS LIMITED
    07149703 08170049
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    OLIVER'S FISH LTD
    08060896
    45 Circular Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    SAIL FRACTIONS LIMITED
    07437640
    7 Belvedere Court, Willesden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 20
    SEKACUP LIMITED
    - now 09251875
    LOLA'S CUPCAKES LIMITED
    - 2015-06-24 09251875 05927519... (more)
    LIZZIE D'S AMERICAN BAKERY LIMITED
    - 2014-10-15 09251875 09232713
    Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 26 - Director → ME
  • 21
    SOS WAYPOINT LIMITED
    - now 03198602
    SAFE OCEAN SAILING LIMITED - 1999-12-09
    Unit B2a Mill One, Pleasley Vale Business Park, Mansfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    2003-10-15 ~ 2013-01-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TD4 BRANDS LIMITED
    - now 05761251
    TD4 LTD - 2006-06-22
    Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2006-09-08 ~ 2012-09-30
    IIF 19 - Director → ME
  • 23
    TD4 COOKIES LIMITED - now
    BOOST JUICE BARS LIMITED
    - 2023-06-29 05761250 05872832
    BOOST JUICE (UK) LTD - 2006-06-22
    Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (10 parents)
    Officer
    2006-09-08 ~ 2012-09-30
    IIF 21 - Director → ME
  • 24
    WASELEY THIRTEEN LIMITED - now
    COOKIE JAR LIMITED
    - 2006-05-26 03040912 00080002... (more)
    THE ICECREAM TRADING COMPANY LIMITED
    - 1999-02-12 03040912
    1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (22 parents)
    Officer
    1995-03-28 ~ 2003-06-02
    IIF 8 - Director → ME
    1999-01-29 ~ 2003-06-02
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.