GRAHAM STEPHEN BUDD

Total number of appointments 22, 16 active appointments

SEECHANGE TECHNOLOGIES LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
28 August 2020
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CB1 9NJ £23,884,000

ARM TECHNOLOGY INVESTMENTS 2 LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CB1 9NJ £23,884,000

THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION

Correspondence address
THE FARADAY INSTITUTE THE WOOLF BUILDING, MADINGLEY ROAD, CAMBRIDGE,, ENGLAND, CB3 0UB
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
23 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 0UB £1,739,000

PELION IOT LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
PRESIDENT & CHIEF OPERATIONS OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

IOT-X LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
PRESIDENT & CHIEF OPERATIONS OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

ARM HOLDINGS PLC

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

SIMULITY LABS LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 July 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

SIMULITY ENTERPRISE LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 July 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CB1 9NJ £23,884,000

NEXTG-COM LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
16 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

ALLINEA SOFTWARE LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

APICAL LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

APICAL IMAGING LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

ARM TECHNOLOGY INVESTMENTS LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
29 August 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB1 9NJ £23,884,000

GEOMERICS LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

ARM PIPD HOLDINGS ONE, LLC

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
3 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

SOS CHILDREN'S VILLAGES UK

Correspondence address
Ravenscroft House 59-61 Regent Street, Cambridge, England, CB2 1AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
5 April 2011
Resigned on
30 October 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode CB2 1AB £1,771,000


SVF HOLDCO (UK) LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
30 June 2017
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

CAMBRIDGE AHEAD

Correspondence address
1 ST JAMES COURT, ST. JAMES COURT WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
11 November 2013
Resigned on
30 October 2018
Nationality
BRITISH
Occupation
ENGINEER

RETINA FINANCE UK THREE LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 May 2012
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

RETINA FINANCE UK TWO LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 May 2012
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

RETINA FINANCE UK LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 May 2012
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,884,000

U-BLOX CAMBRIDGE LTD

Correspondence address
UNIT B1 MELBOURN SCIENCE PARK, CAMBRIDGE ROAD, MELBOURN, ROYSTON, HERTFORDSHIRE, UNITED KINGDOM, SG8 6HB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
2 November 2009
Resigned on
27 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR