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

Hudson, Dale Andrew

    Related profiles found in government register
  • Hudson, Dale Andrew
    English company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 1
    • Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 2
  • Hudson, Dale Andrew
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gardening Club, Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 3
  • Hudson, Dale Andrew
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lodge, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 4
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 5
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, United Kingdom

      IIF 6 IIF 7
    • Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 8
    • Accountancy Services Limited, Units 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 9
  • Hudson, Dale Andrew
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Spitfire Road, Castle Donington, Derby, DE74 2AP, England

      IIF 10
    • Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

      IIF 11 IIF 12 IIF 13
  • Hudson, Dale Andrew
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 14 IIF 15
    • Spitfire Road, Castle Donington, Derby, DE74 2AP, United Kingdom

      IIF 16
    • Nursery, Cattlegate Road, Enfield, EN2 9ED, England

      IIF 17
  • Hudson, Dale Andrew
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Spitfire Road, Castle Donington, Derby, DE74 2AP, England

      IIF 18
  • Hudson, Dale Andrew
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

      IIF 19
  • Hudson, Dale
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Road, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 20
  • Mr Dale Andrew Hudson
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 21
  • Mr Dale Hudson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Spitfire Road, Castle Donington, Derby, DE74 2AP, United Kingdom

      IIF 22
  • Mr Dale Andrew Hudson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lodge, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 23
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 24
    • Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, United Kingdom

      IIF 25 IIF 26
    • Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Road, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 30
    • Accountancy Services Limited, Units 1-2 Basford House, Derby Road, Heanor, DE75 7QL, England

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    DAJ INVEST LTD
    16906670
    Kln Accountancy Services Limited, Units 1-2 Basford House, Derby Road, Heanor, England
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DC SUNLIGHT LTD
    14216897
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FLORAL GARDEN GROUP (BIRMINGHAM) LTD
    11523672
    Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-09-07
    IIF 2 - Director → ME
  • 4
    FLORAL GARDEN GROUP LTD.
    09625653
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2018-06-15 ~ 2018-09-07
    IIF 3 - Director → ME
  • 5
    GLASSHOUSE CAFE AND GIFT SHOP LTD
    12433732
    Wirksworth Road Wirksworth Road, Duffield, Belper, England
    Active Corporate (4 parents)
    Officer
    2022-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 30 - Has significant influence or control OE
  • 6
    HUDSONS HOLDING LIMITED
    10181890 14216816
    115 Spitfire Road, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    HUDSONS HOLDINGS LTD
    14216816 10181890
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    HUDSONS NURSERY LIMITED
    13567287
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HUDSONS PLANT CENTRE (BEDFORD) LTD
    - now 12843308 11536008... (more)
    HUDSONS PLANT CENTRE (WILLINGTON) LTD
    - 2020-09-11 12843308 13335466... (more)
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HUDSONS PLANT CENTRE (DERBY) LTD
    - now 11536008 12843308... (more)
    HUDSONS PLANT CENTRE LTD
    - 2020-08-28 11536008 12843308... (more)
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    HUDSONS PLANT CENTRE (WARRINGTON) LIMITED
    13335466 12843308... (more)
    Ecclesbourne Lodge Wirksworth Road, Duffield, Belper, England
    Active Corporate (2 parents)
    Officer
    2021-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HUDSONS PLANT CENTRE (WELLINGBOROUGH) LTD
    14216661 12843308... (more)
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    J VAN VLIET (ASHTON) LTD
    06786808
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    2015-07-17 ~ 2018-03-22
    IIF 10 - Director → ME
  • 14
    J VAN VLIET (BIRMINGHAM) LIMITED
    06637100
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    2015-07-17 ~ 2018-03-22
    IIF 12 - Director → ME
  • 15
    J VAN VLIET (DERBY) LTD
    - now 04188706
    VAN VLIET UK LIMITED - 2006-03-13
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (12 parents)
    Officer
    2015-07-17 ~ 2018-03-22
    IIF 11 - Director → ME
  • 16
    J VAN VLIET (MANCHESTER) LIMITED
    05871044
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (8 parents)
    Officer
    2015-07-17 ~ 2018-03-22
    IIF 13 - Director → ME
  • 17
    J VAN VLIET (NORTHAMPTON) LIMITED
    - now 03959227
    SUNNYHILL ENTERPRISES LIMITED - 2000-04-17
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (11 parents)
    Officer
    2017-07-28 ~ 2018-03-22
    IIF 19 - Director → ME
  • 18
    J. VAN VLIET (NOTTINGHAM) LIMITED
    09224008
    Knapdale Nursery, Cattlegate Road, Enfield
    Active Corporate (5 parents)
    Officer
    2014-09-18 ~ 2018-03-22
    IIF 17 - Director → ME
  • 19
    J. VAN VLIET (STOKE ON TRENT) LTD
    07656447
    Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    2011-06-02 ~ 2018-03-22
    IIF 18 - Director → ME
  • 20
    THE HORTICULTURE (DERBY) LIMITED
    12296455
    Hudsons Plant Centre Wirksworth Road, Duffield, Belper, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ 2021-01-01
    IIF 1 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.