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, Aidon

    Related profiles found in government register
  • Hudson, Aidon
    British computer programmer born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 1
  • Hudson, Aidon
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Coroners Court, The Close, Newcastle, Tyne And Wear, NE1 3RQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, NE1 3RQ, England

      IIF 4
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, NE1 3RQ, United Kingdom

      IIF 5
  • Aidon Hudson
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harlian Avenue, Wirral, Merseyside, CH46 0RT, England

      IIF 6
  • Hudson, Aidon
    British bespoke software born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harlian Avenue, Wirral, Merseyside, CH46 0RT, England

      IIF 7
  • Hudson, Aidon
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 10
    • icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, NE1 3RQ, United Kingdom

      IIF 11
  • Hudson, Aidon
    English creative director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Gerard Close, New Kyo, Stanley, County Durham, DH9 7BY, United Kingdom

      IIF 12
  • Hudson, Aidon

    Registered addresses and corresponding companies
    • icon of address 56 Gerard Close, New Kyo, Stanley, County Durham, DH9 7BY, United Kingdom

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Aidon Hudson
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Aidon Hudson
    English born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Gerard Close, New Kyo, County Durham, DH9 7BY, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,771 GBP2024-07-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 10 - Director → ME
  • 2
    GREEN ENERGY SUPPLY LIMITED - 2019-08-16
    VIRGINIA ENERGY LIMITED - 2019-02-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,240,414 GBP2020-11-30
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    SWITCH BUSINESS GAS AND POWER LTD - 2024-07-08
    TRAMONTO POWER LIMITED - 2015-11-27
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,977 GBP2024-05-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 2 - Director → ME
  • 5
    GREEN SUPPLIER TECHNOLOGIES LIMITED - 2025-01-21
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,136 GBP2024-04-30
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 11 - Director → ME
  • 7
    HUDSON INTELLIGENCE LIMITED - 2019-03-14
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    JELLYFISH ENERGY LIMITED - 2024-07-08
    JELLYFISH ENERGY UK LIMITED - 2024-05-16
    JELLYFISH ENERGY LIMITED - 2024-04-30
    JELLYFISH ENERGY UK LIMITED - 2024-01-15
    JELLYFISH ENERGY LIMITED - 2022-01-05
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 1 - Director → ME
  • 9
    SWITCH BUSINESS GAS LTD - 2015-09-26
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -245,106 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 3 - Director → ME
Ceased 2
  • 1
    CHH BID LIMITED - 2025-02-13
    HIPPO AUCTION LIMITED - 2024-12-18
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-12-10
    IIF 5 - Director → ME
  • 2
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,324 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-11-11
    IIF 12 - Director → ME
    icon of calendar 2019-07-17 ~ 2019-11-11
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.