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

Hudson, Christopher Mark

    Related profiles found in government register
  • Hudson, Christopher Mark
    British chair person born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 1
  • Hudson, Christopher Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 2
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 3
    • icon of address 52a, Carr Road, Calverley, Pudsey, LS28 5RH, England

      IIF 4
    • icon of address Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 5
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 6
  • Hudson, Christopher Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken Edge, Roxholme Road, Leeds, LS7 4JG, England

      IIF 7
    • icon of address Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 8
    • icon of address Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 9
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 10
    • icon of address Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 11
  • Hudson, Christopher Mark
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH

      IIF 12
  • Hudson, Christopher Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 13
    • icon of address 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH, United Kingdom

      IIF 14
    • icon of address Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 15
  • Hudson, Christopher Mark
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 69 Lightcliffe Road, Brighouse, Huddersfield, West Yorkshire, HD6 2EX

      IIF 16
  • Hudson, Christopher Mark
    British marketing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3a, Grange Road Business Park, Grange Road, Batley, West Yorkshire, WF17 6LN, England

      IIF 17 IIF 18 IIF 19
  • Hudson, Christopher Mark
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, Uk

      IIF 20
  • Hudson, Christopher Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 21
  • Hudson, Christopher Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Hudson, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 27
  • Hudson, Christopher Mark
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 28
    • icon of address Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England

      IIF 29
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 30
  • Hudson, Christopher Mark
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 31
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF, United Kingdom

      IIF 32
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 33 IIF 34 IIF 35
  • Hudson, Christopher Mark
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 36 IIF 37
  • Hudson, Christopher Mark
    British financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivy Road, Shipley, West Yorkshire, BD18 4JY, England

      IIF 38
  • Hudson, Christopher Mark
    British retired finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN

      IIF 39
  • Hudson, Christopher Mark
    British retired financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England

      IIF 40
  • Mr Christopher Mark Hudson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 41 IIF 42
    • icon of address Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 43
    • icon of address Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 44
    • icon of address Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 45
    • icon of address Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 46
  • Hudson, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 47
    • icon of address Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF, United Kingdom

      IIF 48
    • icon of address 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 49 IIF 50
  • Mr Christopher Mark Hudson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH, United Kingdom

      IIF 51
    • icon of address Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 52
  • Mr Chris Hudson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    C.HUDSON CONSULTANCY LIMITED - 2017-10-12
    icon of address Holly Park Mills Woodhall Road, Calverley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Oakwood Hall Hotel, Lady Lane, Bingley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Textile House Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Textile House Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Textile House Holly Park Mills, Woodhall Road, Calverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MARKETING LIGHT LIMITED - 2007-02-28
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Textile House Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    424,475 GBP2024-12-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Scribbling House Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,364 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Broom House 69 Lightcliffe Road, Brighouse, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 22
  • 1
    icon of address Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2021-12-15
    IIF 4 - Director → ME
  • 2
    T L DALLAS (SPECIAL RISKS) LIMITED - 2008-05-22
    T.L. DALLAS (MARINE) LIMITED - 1997-08-01
    OSPREY SPECIAL RISKS LIMITED - 2013-05-07
    A.K. RUMBOLD (HARROGATE) LIMITED - 1986-05-27
    icon of address Unity House Station Court, Station Road, Guiseley, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,696,548 GBP2024-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2008-05-07
    IIF 35 - Director → ME
    icon of calendar 1998-11-24 ~ 2008-05-07
    IIF 23 - Secretary → ME
  • 3
    GWECO 146 LIMITED - 2001-03-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2006-07-10
    IIF 30 - Director → ME
    icon of calendar 2001-02-13 ~ 2006-07-10
    IIF 21 - Secretary → ME
  • 4
    R.GAUNT & SONS (HOLDINGS) LIMITED - 2006-05-03
    REUBEN GAUNT & SONS,LIMITED - 1982-11-15
    icon of address 52 Springfield, Bagley Lane Farsley, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    14,493,912 GBP2021-03-31
    Officer
    icon of calendar 1992-10-21 ~ 1998-11-02
    IIF 36 - Director → ME
    icon of calendar ~ 2000-03-31
    IIF 50 - Secretary → ME
  • 5
    DALLAS HALL RHODES LIMITED - 2014-07-25
    DPI SAFETY & TRAINING LIMITED - 2005-11-22
    GWECO 144 LIMITED - 2001-06-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2014-07-18
    IIF 37 - Director → ME
    icon of calendar 2001-07-06 ~ 2014-07-18
    IIF 27 - Secretary → ME
  • 6
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ 2023-10-27
    IIF 10 - Director → ME
  • 7
    GWECO 445 LIMITED - 2009-11-13
    icon of address 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-01
    IIF 18 - Director → ME
  • 8
    icon of address Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,329,614 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-01
    IIF 19 - Director → ME
  • 9
    icon of address Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-01-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    TIMENOW LIMITED - 1983-08-31
    DEWSBURY CHAIRS LIMITED - 1989-07-13
    NIGHTINGALE FURNITURE LIMITED - 2011-01-14
    MEADOW UPHOLSTERY LIMITED - 1988-01-27
    icon of address Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,267,092 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-01
    IIF 17 - Director → ME
  • 11
    MARKETING LIGHT LIMITED - 2007-02-28
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-20
    IIF 12 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-11-25
    IIF 20 - Director → ME
  • 12
    GWECO 115 LIMITED - 1999-07-23
    NCG PROFESSIONAL RISKS LIMITED - 2010-08-12
    icon of address 2 Minster Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2003-07-29
    IIF 49 - Secretary → ME
  • 13
    GWECO 485 LIMITED - 2010-11-11
    icon of address The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2022-03-31
    IIF 39 - Director → ME
  • 14
    HOSPITAL FUND OF BRADFORD (THE) - 2007-11-06
    icon of address The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2022-03-31
    IIF 40 - Director → ME
  • 15
    T L DALLAS (INVESTMENTS) LIMITED - 1994-06-13
    BOWRING T. L. DALLAS LIMITED - 1990-03-20
    T. L. DALLAS & CO. LIMITED - 1991-09-09
    T.L. DALLAS & COMPANY LIMITED - 1986-09-08
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,467,577 GBP2024-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2016-05-31
    IIF 33 - Director → ME
    icon of calendar 1998-11-24 ~ 2016-05-31
    IIF 26 - Secretary → ME
  • 16
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    376,496 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-05-31
    IIF 32 - Director → ME
    icon of calendar 2015-08-19 ~ 2016-05-31
    IIF 48 - Secretary → ME
  • 17
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    T L DALLAS LIMITED - 1994-06-13
    LEASECHECK LIMITED - 1989-12-28
    T L DALLAS & CO LIMITED - 1994-04-20
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    536,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2016-05-31
    IIF 28 - Director → ME
    icon of calendar 1998-11-24 ~ 2016-05-31
    IIF 22 - Secretary → ME
  • 18
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-09-22 ~ 2016-05-31
    IIF 34 - Director → ME
    icon of calendar 1998-11-24 ~ 2016-05-31
    IIF 24 - Secretary → ME
  • 19
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    44,940 GBP2024-12-31
    Officer
    icon of calendar 1998-11-24 ~ 2016-05-31
    IIF 25 - Secretary → ME
  • 20
    icon of address Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2016-05-31
    IIF 31 - Director → ME
    icon of calendar 2012-11-27 ~ 2016-05-31
    IIF 47 - Secretary → ME
  • 21
    EASI-PAY HOME LIMITED - 2017-03-23
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,471 GBP2021-06-30
    Officer
    icon of calendar 2019-11-15 ~ 2021-06-03
    IIF 8 - Director → ME
    icon of calendar 2017-02-20 ~ 2019-08-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-06-01
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-20 ~ 2019-08-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 4385, 11946809 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-06-01
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.