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

Mr Ian James Hudson

    Related profiles found in government register
  • Mr Ian James Hudson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Back Street, Ashton Keynes, Swindon, SN6 6PD, England

      IIF 1 IIF 2
    • Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 3
    • Unit N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 4
  • Mr Ian James Hudson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, The Parchments, Newton-le-willows, WA12 0DX, England

      IIF 5
    • 7, Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 6
    • 008 Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 7
    • 412, Unit 008, Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 8
  • Mr Ian James Hudson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 9
  • Mr Ian James Hudson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, The Parchments, Newton Le Willows, WA12 0DX, United Kingdom

      IIF 10
  • Hudson, Ian James
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Back Street, Ashton Keynes, Wiltshire, SN6 6PD, United Kingdom

      IIF 11
    • The Tannery, Back Street, Ashton Keynes, Swindon, SN6 6PD, England

      IIF 12
    • Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 13
    • Unit N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 14
    • Unit N, Westmead Industrial Estate, Westmead, Swindon, Wiltshire, SN5 7YT, England

      IIF 15
  • Hudson, Ian James
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Back Street, Ashton Keynes, Swindon, Wiltshire, SN6 6PD

      IIF 16
  • Hudson, Ian James
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 17 IIF 18
    • 7 Beeston Court, Stuart Road, Manor Park Ind Est, Stuart Road, Manor Park Ind Est, Runcorn, WA7 1SS, England

      IIF 19
    • 7, Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 20 IIF 21 IIF 22
  • Hudson, Ian James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 24
    • 7 Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 25
    • 008 Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 26
    • 8 Lovell House, Birchwood Park, The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 27
    • 8, Lovell House, Birchwood, Warrington, WA3 6FW, England

      IIF 28 IIF 29
  • Hudson, Ian James
    English company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Callington Road, Swindon, Wiltshire, SN25 2BE

      IIF 30
  • Hudson, Ian James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 The Parchments, Newton Le Willows, Merseyside, WA12 0DX

      IIF 31 IIF 32
  • Hudson, Ian James
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 008 Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 33
  • Hudson, Ian James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House 126-146, Fairfield Road, Droylsden, Manchester, M43 6AT

      IIF 34
    • 95, The Parchments, Newton Le Willows, Merseyside, WA12 0DX, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 24
  • 1
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,943 GBP2023-12-31
    Officer
    2024-07-24 ~ now
    IIF 22 - Director → ME
  • 2
    B2BIT LIMITED - 2015-04-10
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,265 GBP2023-12-31
    Officer
    2024-07-24 ~ now
    IIF 21 - Director → ME
  • 3
    The Tannery Back Street, Ashton Keynes, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    168,191 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 18 - Director → ME
  • 5
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    7 Beeston Court, Stuart Rd, Runcorn, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    273,871 GBP2024-04-30
    Officer
    2022-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 7
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,314 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (1 parent, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,252,125 GBP2024-03-31
    Officer
    2004-08-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    AQUASOFT SOLUTIONS LIMITED - 2013-08-07
    TAMARAMA LIMITED - 2005-03-07
    A C SWAIN CONSULTANCY LIMITED - 2001-07-30
    TRITON CROWN INDUSTRIES LIMITED - 1994-04-19
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,400 GBP2024-07-31
    Officer
    2023-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 10
    7b The Street, Lydiard Millicent, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 11
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,220 GBP2024-03-31
    Officer
    2008-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    Hudson Hill Consulting Limited, 008 Lovell House The Quadrant, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518 GBP2018-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    MERLEWOOD ENTERPRISES LIMITED - 2001-11-29
    8 Lovell House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,976 GBP2022-03-31
    Officer
    2018-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 14
    8 Lovell House Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,561 GBP2021-03-31
    Officer
    2018-04-09 ~ dissolved
    IIF 29 - Director → ME
  • 15
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    553,884 GBP2024-12-31
    Officer
    2015-10-12 ~ now
    IIF 11 - Director → ME
  • 16
    I D S (EUROPE) LIMITED - 2010-01-08
    Unit N Westmead Industrial Estate, Westmead, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,336 GBP2024-12-31
    Officer
    2012-08-09 ~ now
    IIF 15 - Director → ME
  • 17
    SENSIBLE PRINT SOLUTIONS LIMITED - 2018-10-25
    BAS (TWO HUNDRED AND FORTY NINE) LIMITED - 2010-06-25
    7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    445,061 GBP2024-06-30
    Officer
    2024-05-16 ~ now
    IIF 20 - Director → ME
  • 18
    The Tannery Back Street, Ashton Keynes, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,858 GBP2024-03-31
    Officer
    2024-08-02 ~ now
    IIF 23 - Director → ME
  • 21
    JIGSAW CHANGE MANAGEMENT LIMITED - 2015-10-15
    SERTEK LIMITED - 2013-03-04
    JIGSAW CHANGE MANAGEMENT LTD - 2013-01-11
    JIGSAW CHANGE MANAGEMENT LIMITED - 2004-02-17
    7 Beeston Court, Stuart Road, Manor Park Ind Est Stuart Road, Manor Park Ind Est, Runcorn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    539,012 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 19 - Director → ME
  • 22
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 23
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 36 - Director → ME
  • 24
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 37 - Director → ME
Ceased 5
  • 1
    Unit 2, Mossfield House, Chesham Fold Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-06-17 ~ 2022-01-19
    IIF 27 - Director → ME
  • 2
    Communications House 126-146 Fairfield Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-02-28
    Officer
    2010-11-29 ~ 2013-01-20
    IIF 34 - Director → ME
  • 3
    186 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-04-09 ~ 2021-09-30
    IIF 26 - Director → ME
    Person with significant control
    2018-04-09 ~ 2021-09-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    553,884 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    I D S (EUROPE) LIMITED - 2010-01-08
    Unit N Westmead Industrial Estate, Westmead, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,336 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-20
    IIF 9 - Has significant influence or control 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.