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 Nigel John Hudson

    Related profiles found in government register
  • Mr Nigel John Hudson
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 5
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, England

      IIF 6
    • icon of address 154, Silkmore Lane, Stafford, Staffordshire, ST17 4JD, United Kingdom

      IIF 7 IIF 8
  • Hudson, Nigel John
    British builder born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 9
  • Hudson, Nigel John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 11
    • icon of address 154, Silkmore Lane, Stafford, Staffordshire, ST17 4JD, United Kingdom

      IIF 12
  • Hudson, Nigel John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 13 IIF 14
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 15 IIF 16
    • icon of address 154, Silkmore Lane, Stafford, ST17 4JD, England

      IIF 17
  • Hudson, Nigel John
    English sales manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
    • icon of address Redthorn House, 17 Wolverhampton Rd, High Offley, Stafford, Staffordshire, ST17 4BP, United Kingdom

      IIF 19
  • Hudson, Nigel John

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Hudson, Nigel

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Redthorn House 17 Wolverhampton Rd, High Offley, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    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
  • 3
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    363,757 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-09 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,998 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-19
    IIF 14 - Director → ME
  • 2
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    363,757 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-04-27
    IIF 10 - Director → ME
    icon of calendar 2020-11-09 ~ 2023-04-27
    IIF 20 - Secretary → ME
  • 3
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    icon of calendar 2021-07-23 ~ 2023-11-21
    IIF 15 - Director → ME
  • 4
    icon of address 517-519 King Street, Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-01-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ 2017-07-26
    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 24 April 2025 and licensed under the Open Government Licence v3.0.