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, Brent Christopher

    Related profiles found in government register
  • Hudson, Brent Christopher
    British businessman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tollfield, Kimbolton, Huntingdon, PE28 0HP, United Kingdom

      IIF 1
  • Hudson, Brent Christopher
    British cheif executive officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iconix 3, London Road, Pampisford, Cambridge, CB22 3EG, England

      IIF 2
  • Hudson, Brent Christopher
    British chief executive officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iconix 3, London Road, Pampisford, Cambridge, CB22 3EG, England

      IIF 3
  • Hudson, Brent Christopher
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plextek Building, London Road, Great Chesterford, Saffron Walden, CB10 1NY, United Kingdom

      IIF 4
  • Hudson, Brent Christopher
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Hadley, Holywell St Ives, Huntingdon, Cambridgeshire, PE17 3TQ

      IIF 5 IIF 6
  • Hudson, Brent Christopher
    British vice president & general manag born in January 1963

    Registered addresses and corresponding companies
    • icon of address South Stoke House, Waterbeach, Cambridge, Cambridgeshire, CB5 9HR

      IIF 7 IIF 8
  • Hudson, Brent Christopher
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 9 IIF 10
    • icon of address 43, The Grove, Teddington, Middlesex, TW11 8AT, England

      IIF 11
    • icon of address 43, The Grove, Teddington, Middlesex, TW11 8AT, United Kingdom

      IIF 12
  • Hudson, Brent Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Hadley, Holywell St Ives, Huntingdon, Cambridgeshire, PE17 3TQ

      IIF 13 IIF 14
  • Mr Brent Christopher Hudson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tollfield, Kimbolton, Huntingdon, PE28 0HP, United Kingdom

      IIF 15
  • Hudson, Brent
    British operations director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Beehive House Nags Head Lane, Avening, Tetbury, Gloucestershire, GL8 8NZ

      IIF 16
  • Hudson, Brent
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fluid Engineering Centre, College Road, Cranfield, Milton Keynes, MK43 0AY, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hudson, Brent
    British operations director

    Registered addresses and corresponding companies
    • icon of address Beehive House Nags Head Lane, Avening, Tetbury, Gloucestershire, GL8 8NZ

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Tollfield, Kimbolton, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Plextek Building London Road, Great Chesterford, Saffron Walden, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    SCIENTIFIC & TECHNICAL INFORMATION LIMITED - 2001-01-08
    FABFOLD LIMITED - 1989-09-08
    icon of address Bhr Group Limited, Cranfield, Bedford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-10
    IIF 19 - Director → ME
  • 2
    TALITY UK LIMITED - 2002-10-03
    SYMBIONICS LIMITED - 2000-10-06
    LOCALMAZE LIMITED - 1987-12-23
    icon of address C/o Cadence Design Systems Ltd, Bagshot Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2002-12-31
    IIF 7 - Director → ME
    icon of calendar 1997-04-28 ~ 1998-02-27
    IIF 5 - Director → ME
    icon of calendar 1997-06-16 ~ 1998-02-27
    IIF 13 - Secretary → ME
  • 3
    icon of address The Fluid Engineering Centre College Road, Wharley End, Cranfield, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2017-01-31
    IIF 18 - Director → ME
  • 4
    VIRTUALPIE LIMITED - 2021-12-01
    VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD - 2010-10-27
    icon of address The Fluid Engineering Centre, Cranfield, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,654 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2017-01-31
    IIF 17 - Director → ME
  • 5
    GG 107 LIMITED - 2004-05-21
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-02-18
    IIF 12 - Director → ME
  • 6
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    SAGENTIA GROUP LIMITED - 2008-03-17
    THE GENERICS GROUP LIMITED - 2006-10-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-31
    IIF 11 - Director → ME
  • 7
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-31
    IIF 9 - Director → ME
  • 8
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2012-10-31
    IIF 10 - Director → ME
  • 9
    TAYVIN 69 LIMITED - 1997-03-05
    icon of address C/o Cadence Design Systems Ltd, Bagshot Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2002-12-31
    IIF 8 - Director → ME
    icon of calendar 1997-06-16 ~ 1998-02-27
    IIF 6 - Director → ME
    icon of calendar 1997-06-16 ~ 1998-02-27
    IIF 14 - Secretary → ME
  • 10
    icon of address Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-10
    IIF 2 - Director → ME
  • 11
    icon of address Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-10
    IIF 3 - Director → ME
  • 12
    XEBEC MULTI MEDIA SOFTWARE LIMITED - 1992-03-16
    FRANKSTON LIMITED - 1989-01-23
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-10 ~ 1997-05-23
    IIF 16 - Director → ME
    icon of calendar 1996-06-10 ~ 1997-05-23
    IIF 20 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.