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, Desmond Gerard

    Related profiles found in government register
  • Hudson, Desmond Gerard
    British building society executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 1 IIF 2
  • Hudson, Desmond Gerard
    British business manager born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Law Societys Hall, 113 Chancery Lane, London, WC2A 1PL

      IIF 3
  • Hudson, Desmond Gerard
    British chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 4
    • icon of address Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 5
    • icon of address 113, Chancery Lane, London, WC2A 1PL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Law Society Of England And Wales, 113 Chancery Lane, London, WC2A 1PL

      IIF 10
    • icon of address The Law Societys Hall, 113 Chancery Lane, London, WC2A 1PL

      IIF 11
  • Hudson, Desmond Gerard
    British chief executive the law society of england & wales born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Chancery Lane, London, WC2A 1PL, Uk

      IIF 12
  • Hudson, Desmond Gerard
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 16 IIF 17
    • icon of address The Wrekin Housing Trust Limited, Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 18
  • Hudson, Desmond Gerard
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 19
    • icon of address 2, Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne, NE13 9BA

      IIF 20
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 21
  • Hudson, Desmond Gerard
    British independent non-executive chair born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA

      IIF 22
  • Hudson, Desmond Gerard
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    British non executive director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Fleet Street, London, EC4A 2AB, England

      IIF 33
  • Hudson, Desmond Gerard
    British none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100-113, Chancery Lane, London, WC2A 1PL, England

      IIF 34
  • Hudson, Desmond Gerard
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cochrane House, Admirals Way, Canary, London, E14 9UD, England

      IIF 41
  • Hudson, Desmond Gerard
    British direcor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 42
  • Hudson, Desmond Gerard
    British ceo born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Institute For Learning, 49-51 East Road, London, N1 6AH

      IIF 43
  • Hudson, Desmond Gerard
    British assistant general manager born in October 1955

    Registered addresses and corresponding companies
    • icon of address 7 Heathfield Rise, Rishworth, Halifax, West Yorkshire, HX6 4RS

      IIF 44
  • Hudson, Desmond Gerard
    British solicitor born in October 1955

    Registered addresses and corresponding companies
    • icon of address 29 Fitzwiliam Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EJ

      IIF 45
  • Desmond Gerard Hudson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Cochrane House, Admirals Way, Canary, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,448 GBP2024-03-24
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (238 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 39 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (105 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 38 - LLP Member → ME
  • 4
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 2 Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Equity (Company account)
    176,609 GBP2024-06-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,870 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 7
    THE INSTITUTE FOR LEARNING (POST COMPULSORY EDUCATION AND TRAINING) - 2011-10-24
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (133 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 40 - LLP Member → ME
  • 9
    icon of address Irwin Mitchell, 2 Millsands, Sheffield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Wrekin Housing Trust Limited Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 17 - Director → ME
Ceased 32
  • 1
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    ABACUS HOME LOANS LIMITED - 2002-10-29
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-11 ~ 1992-05-15
    IIF 44 - Director → ME
  • 2
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED - 2010-02-10
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01
    DUNWILCO (599) LIMITED - 1997-06-23
    icon of address Clydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2001-07-11
    IIF 24 - Director → ME
  • 3
    LAS DIRECT (NO.2) LIMITED - 1994-02-10
    BRITANNIA LIFE DIRECT LIMITED - 1993-10-07
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-07-28
    IIF 37 - Director → ME
  • 4
    CADORCO (16) LIMITED - 1993-05-11
    icon of address Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-10 ~ 1998-10-07
    IIF 2 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ 1995-08-01
    IIF 45 - Director → ME
  • 6
    icon of address Killearn Village Hall, 5 Balfron Road, Killearn, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2007-10-24
    IIF 3 - Director → ME
  • 7
    FORMSTANCE LIMITED - 2005-06-20
    QUEEN'S COUNSEL APPOINTMENTS - 2022-10-26
    icon of address Chancery House, Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2014-07-31
    IIF 14 - Director → ME
  • 8
    icon of address Bridgewater House, Caspian Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2018-05-29
    IIF 42 - Director → ME
  • 9
    LEGAL AND PROFESSIONAL CLAIMS LIMITED - 2010-07-23
    SOLICITORS INDEMNITY FUND OPERATIONS LIMITED - 2007-07-30
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2004-10-11
    icon of address 113 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2007-06-08 ~ 2015-03-11
    IIF 6 - Director → ME
  • 10
    icon of address 113 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-08-12
    IIF 33 - Director → ME
  • 11
    SMG NEWSPAPERS LIMITED - 2003-04-22
    WRONG CO.SEE SC42107 GEORGE OUTRAM & COMPANY, LIMITED - 1989-06-15
    GEORGE OUTRAM & COMPANY, LIMITED - 1993-12-31
    CALEDONIAN NEWSPAPERS LIMITED - 1997-06-03
    SCOTTISH MEDIA NEWSPAPERS LIMITED - 2000-06-26
    icon of address 125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2003-04-04
    IIF 32 - Director → ME
  • 12
    SMG SUNDAY NEWSPAPERS LIMITED - 2003-04-15
    SCOTTISH MEDIA PUBLISHING LIMITED - 2000-06-26
    DUNWILCO (600) LIMITED - 1997-06-24
    icon of address 200 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2003-04-04
    IIF 26 - Director → ME
  • 13
    SMG MAGAZINES LIMITED - 2003-04-15
    CALEDONIAN MAGAZINES LIMITED - 2000-06-26
    icon of address 200 Renfield Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2003-04-04
    IIF 27 - Director → ME
  • 14
    CALEDONIAN PUBLISHING LIMITED - 2003-09-04
    PACIFIC SHELF 456 LIMITED - 1992-04-08
    CALEDONIAN NEWSPAPER PUBLISHING LIMITED - 1993-12-31
    icon of address 125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2003-04-04
    IIF 31 - Director → ME
  • 15
    WHT (SUBSIDIARY) LIMITED - 2014-03-25
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-29
    IIF 16 - Director → ME
    icon of calendar 2023-04-01 ~ 2025-01-05
    IIF 21 - Director → ME
  • 16
    SHAPEMAIN LIMITED - 1991-05-16
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2002-06-28
    IIF 5 - Director → ME
  • 17
    BRITANNIA LIFE ASSURANCE LIMITED - 1995-01-02
    RESOLUTION AL LIMITED - 2008-05-13
    CRUSADER INSURANCE PLC - 1991-08-06
    ALBA LIFE LIMITED - 2007-04-18
    BRITANNIA LIFE LIMITED - 1999-12-07
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-01 ~ 1998-07-28
    IIF 36 - Director → ME
  • 18
    RESOLUTION ALH LIMITED - 2008-05-13
    ALBA LIFE HOLDINGS LIMITED - 2007-04-18
    BRITANNIA LIFE HOLDINGS LIMITED - 1999-12-07
    BRITANNIA LIFE LIMITED - 1995-01-02
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1998-07-28
    IIF 35 - Director → ME
  • 19
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-13
    IIF 12 - Director → ME
  • 20
    S1 NOW LIMITED - 2000-11-15
    RUGBY UK LIMITED - 2000-06-02
    icon of address 200 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2003-04-04
    IIF 30 - Director → ME
  • 21
    icon of address The Cube, 199 Wharfside Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-24 ~ 2015-03-11
    IIF 7 - Director → ME
  • 22
    icon of address Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2014-07-16
    IIF 8 - Director → ME
    IIF 9 - Director → ME
  • 23
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2003-02-10
    IIF 29 - Director → ME
  • 24
    SMG PUBLISHING LIMITED - 2008-10-08
    GLASGOW ONLINE LIMITED - 2000-06-26
    PACIFIC SHELF 606 LIMITED - 1995-02-07
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2003-06-06
    IIF 28 - Director → ME
  • 25
    SMG TELEVISION LIMITED - 2008-10-08
    DUNWILCO (516) LIMITED - 1997-05-29
    SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED - 2000-06-26
    SMG INVESTMENTS LIMITED - 2004-02-02
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-25 ~ 2001-07-11
    IIF 23 - Director → ME
  • 26
    HOPTURN LIMITED - 1990-03-09
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2003-04-04
    IIF 25 - Director → ME
  • 27
    icon of address Ca House, 21 Haymarket Yards, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ 2006-08-31
    IIF 11 - Director → ME
  • 28
    THE LAW SOCIETY SERVICES (NUMBER TWO) LIMITED - 2010-12-21
    icon of address 100-113 Chancery Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2014-08-31
    IIF 34 - Director → ME
  • 29
    icon of address 10 Norwich Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    139,983 GBP2021-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2016-02-16
    IIF 10 - Director → ME
  • 30
    icon of address 30 The Taxation Disciplinary Board Limited, Monck Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2019-12-31
    IIF 4 - Director → ME
  • 31
    GRANDSUBMIT LIMITED - 1997-12-03
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-10
    IIF 1 - Director → ME
  • 32
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 1997-01-15 ~ 1998-07-28
    IIF 13 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.