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, Barry John

    Related profiles found in government register
  • Hudson, Barry John
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 1 IIF 2
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Hudson, Barry John
    British ceo born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 4
  • Hudson, Barry John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 5
    • Unit 6, Cart Shed, Wickham Road, Fareham, PO17 5BN, England

      IIF 6
    • 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 10 IIF 11
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 12
  • Hudson, Barry John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
    • The Cartshed, Wickham Road, Fareham, PO17 5BN, England

      IIF 14
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 15
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 16
  • Hudson, Barry John
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 17
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Hudson, John Barry
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 21
  • Mr Barry John Hudson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 22
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 23 IIF 24 IIF 25
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 26
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
  • Mr John Barry Hudson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 32
  • Hudson, John Barry
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saint Winifreds Avenue, Luton, Bedfordshire, LU3 1QT, England

      IIF 33
  • Hudson, Barry

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    ABH ENERGY LLP
    - now OC353905
    GIS ECO LLP
    - 2019-01-25 OC353905
    STERLING ECO UK LLP
    - 2010-09-15 OC353905
    STERLING ECO SOLUTIONS LLP
    - 2010-05-20 OC353905 06912084... (more)
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (18 parents)
    Officer
    2010-04-07 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    ABH MANAGEMENT LLP
    OC420903
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2018-02-05 ~ 2022-03-01
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2018-02-05 ~ 2022-03-01
    IIF 30 - Right to appoint or remove members OE
  • 3
    AMBT AGRICULTURE LLP
    OC424011
    Unit 6 Dean Farm, Wickham Road, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 28 - Right to appoint or remove members OE
  • 4
    ANONYMOUS LONDON LLP - now
    AMBT PROPERTY PARTNERS LLP
    - 2019-07-11 OC423937 12102023
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-08-30 ~ 2019-03-11
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2018-08-30 ~ 2019-04-05
    IIF 29 - Right to appoint or remove members OE
  • 5
    AUDIT ENERGY LIMITED
    14798599
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ 2023-09-01
    IIF 4 - Director → ME
    Person with significant control
    2023-04-13 ~ 2023-09-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAD FOX STUDIOS LTD
    - now 14000332 11339551
    FAREHAM STUDIOS LTD
    - 2022-06-14 14000332
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents)
    Officer
    2022-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    BFS REALISATIONS LIMITED
    - now 11339551
    BAD FOX STUDIOS LTD
    - 2022-06-14 11339551 14000332
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 8
    CHARTERHOUSE ENERGY LIMITED
    05592926
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (10 parents)
    Officer
    2006-05-17 ~ 2010-02-17
    IIF 10 - Director → ME
  • 9
    GAMING FOR ALL LTD
    - now 14252859 15186589
    PLAY & EARN AGENT LTD
    - 2023-10-06 14252859
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    GREEN INFORMATION SERVICES LIMITED
    06938746
    4 Beaumaris Close, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    HUDBAR LTD
    - now 06912084
    STERLING ECO SOLUTIONS LTD
    - 2010-04-07 06912084 OC353905... (more)
    36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2011-02-17
    IIF 8 - Director → ME
  • 12
    HUDSON COMMERCIAL COATINGS LTD
    11942629
    Lower Basement, 14, Clifton Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    IRED LIMITED
    - now 04260219
    NTL BROADCAST LIMITED
    - 2002-04-16 04260219
    Unit 6 The Old Flour Mill, Queen Street, Emsworth, England
    Active Corporate (13 parents)
    Officer
    2001-07-27 ~ 2006-07-26
    IIF 11 - Director → ME
  • 14
    ITALIAN VENETIAN LIMITED
    08068259
    10 St Winifreds Avenue, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 15
    LIMEFIG LIMITED
    07352947
    15 Basepoint, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 16
    LOVEDEAN REAL ESTATE LIMITED
    11774444
    The Cartshed, Wickham Road, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 17
    NODAL LABS LTD
    - now 10765532
    JOUST LTD
    - 2018-11-07 10765532
    HIRELING LTD - 2017-08-04
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 18
    RN HEAT & POWER LIMITED - now
    RN HEAT & POWER (HATFIELD) LIMITED
    - 2018-07-11 10185728 11238654
    RN HEAT & POWER LIMITED
    - 2018-04-05 10185728
    RN HEAT & POWER (L&G SHERBURN) LIMITED - 2017-06-30
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-02-14 ~ 2018-04-06
    IIF 12 - Director → ME
  • 19
    SIM720 LIMITED
    - now 08082910
    FLIGHTWORLD SIMULATIONS LIMITED
    - 2012-08-01 08082910
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    2012-05-25 ~ now
    IIF 1 - Director → ME
    2012-05-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or control OE
  • 20
    SMART-ISO LIMITED
    - now 06006680
    JOHN R. MOFFAT CONSULTANCY LIMITED - 2006-12-13
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2019-01-03 ~ 2021-03-31
    IIF 6 - Director → ME
  • 21
    STERLING ACCREDITATION LIMITED
    - now 06864378 07093159
    CORUS ACCREDITATION LIMITED - 2010-02-16
    Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-03-01 ~ 2011-02-17
    IIF 7 - Director → ME
  • 22
    SWIFTFIT LTD
    16608432
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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.