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

Dr Michael John Hudson

    Related profiles found in government register
  • Dr Michael John Hudson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL, United Kingdom

      IIF 1
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 2
    • icon of address 9, Upper Hollis, Great Missenden, HP16 9HP, England

      IIF 3
    • icon of address Woodlands, 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP

      IIF 4
  • Hudson, Michael John, Dr
    British buisness & technolgy development born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP, England

      IIF 5
  • Hudson, Michael John, Dr
    British business & technology developm born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP

      IIF 6
  • Hudson, Michael John, Dr
    British commercial director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP

      IIF 7
  • Hudson, Michael John, Dr
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL, United Kingdom

      IIF 8
    • icon of address 211 Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 9
    • icon of address 9, Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP, England

      IIF 10
  • Hudson, Michael John, Dr
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 11 IIF 12
    • icon of address 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 13
    • icon of address Unit 210-211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, United Kingdom

      IIF 14
    • icon of address Beechey House, 87, Church Street, Crowthorne, Berkshire, RG45 7AW

      IIF 15
    • icon of address 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP

      IIF 16 IIF 17 IIF 18
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 20
  • Hudson, Michael John, Dr
    British healthcare born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP

      IIF 21
  • Hudson, Michael John, Dr
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 212-218 Upper Newtownards Road, Belfast, BT4 3ET, Northern Ireland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    TECC CAPITAL PLC - 2022-11-11
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 24-28 Brockenhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,676 GBP2024-11-30
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Woodlands, 9 Upper Hollis, Great Missenden, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    132,303 GBP2024-09-30
    Officer
    icon of calendar 2000-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 211 Science Park Milton Road, Cambridge, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,467 GBP2023-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,339 GBP2021-12-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,912 GBP2018-03-30
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    LIR BIOSCIENCES LIMITED - 2018-02-26
    icon of address Unit 1 212-218 Upper Newtownards Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,550 GBP2023-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-12-27 ~ 2020-01-21
    IIF 11 - Director → ME
  • 2
    MODERN WATER MONITORING LIMITED - 2019-08-02
    COGENT ENVIRONMENTAL LIMITED - 2012-10-17
    JETSTREAM TRADING LIMITED - 2008-10-01
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2011-02-02
    IIF 17 - Director → ME
  • 3
    EDEN EV LTD - 2018-04-23
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -116,540 GBP2023-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2019-01-22
    IIF 5 - Director → ME
  • 4
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2024-07-01
    IIF 12 - Director → ME
  • 5
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,147,079 GBP2017-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2016-06-27
    IIF 20 - Director → ME
  • 6
    icon of address 4385, 06340202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,861 GBP2017-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2016-12-09
    IIF 15 - Director → ME
  • 7
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    icon of calendar 2005-07-18 ~ 2007-02-28
    IIF 18 - Director → ME
  • 8
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2000-05-26
    IIF 7 - Director → ME
  • 9
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    ARC TRINOVA LIMITED - 2021-06-28
    CROSSCO (1405) LIMITED - 2015-11-26
    icon of address C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-06-03
    IIF 10 - Director → ME
  • 10
    icon of address Mrs Julia South, 1 The Oaks, Medstead, Alton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 1995-09-22 ~ 1995-11-07
    IIF 21 - 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.