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 Paul Hudson

    Related profiles found in government register
  • Mr Paul Hudson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 1
    • 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 2
  • Mr Paul Andrew Hudson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 3
  • Mr Paul Hudson
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill Fetcham, Leatherhead, Surrey, KT22 9DP, United Kingdom

      IIF 4
  • Hudson, Paul Andrew
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rowan Drive, Kilburn, Belper, Derbyshire, DE56 0PG

      IIF 5
    • Unit 8 Racecourse Industrial Park, Mansfield Road, Derby, DE21 4SX, England

      IIF 6
    • 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ, United Kingdom

      IIF 7
  • Hudson, Paul Andrew
    British engieer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rowan Drive, Kilburn, Belper, Derbyshire, DE56 0PG

      IIF 8
  • Hudson, Paul Andrew
    British engineer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rowan Drive, Kilburn, Belper, Derbyshire, DE56 0PG

      IIF 9
    • 2, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 10
  • Mr Paul Eric Hudson
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill Fetcham, Leatherhead, Surrey, KT22 9DP, United Kingdom

      IIF 11
  • Hudson, Paul Eric
    British company director born in October 1952

    Registered addresses and corresponding companies
    • Brandelhow, Stokesheath Road, Oxshott, Surrey, KT22

      IIF 12
  • Hudson, Paul
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill, Fetcham, Leatherhead, Surrey, KT22 9DP

      IIF 13
  • Hudson, Paul Eric
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill Fetcham, Leatherhead, Surrey, KT22 9DP

      IIF 14
  • Hudson, Paul Eric
    British financial adviser born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DP, United Kingdom

      IIF 15
  • Hudson, Paul Eric
    British ifa born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Holden Place, Freelands Road, Cobham, Surrey, KT11 2NP

      IIF 16
  • Hudson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 3 Rowan Drive, Kilburn, Belper, Derbyshire, DE56 0PG

      IIF 17
    • 2, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 18
  • Hudson, Paul Eric
    British

    Registered addresses and corresponding companies
    • Harbourne, Hawks Hill Fetcham, Leatherhead, Surrey, KT22 9DP

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 8 Racecourse Industrial, Park, Mansfield Road, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1996-07-31 ~ dissolved
    IIF 8 - director → ME
  • 2
    Unit 8 Racecourse Industrial Park, Mansfield Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 6 - director → ME
  • 3
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -243,826 GBP2023-06-30
    Person with significant control
    2020-09-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONTALANE LIMITED - 1980-12-31
    2 Regan Way, Chetwynd Business Park, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,455,077 GBP2023-12-31
    Officer
    ~ now
    IIF 10 - director → ME
    ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    85,868 GBP2022-11-01 ~ 2023-08-31
    Officer
    2015-05-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,706 GBP2015-12-31
    Officer
    2007-12-27 ~ dissolved
    IIF 5 - director → ME
    2007-12-27 ~ dissolved
    IIF 17 - secretary → ME
  • 7
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2003-09-26 ~ now
    IIF 13 - director → ME
    2003-09-26 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,780 GBP2023-11-30
    Officer
    2006-05-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Harbourne Hawks Hill, Guildford Road, Fetcham, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 15 - director → ME
  • 10
    SOCIO RECORD COMPANY LIMITED - 1983-08-26
    Temple House, 20 Holywell Row, London
    Dissolved corporate (2 parents)
    Officer
    1996-07-31 ~ dissolved
    IIF 9 - director → ME
Ceased 2
  • 1
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (4 parents)
    Officer
    2002-09-30 ~ 2012-10-04
    IIF 16 - director → ME
  • 2
    THE INVESTMENT ALLIANCE LIMITED - 1996-01-19
    SAGE FINANCIAL SERVICES LIMITED - 1995-09-13
    HILLIARD ASSOCIATES LIMITED - 1991-11-06
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-04-13 ~ 1997-02-10
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.