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, Nicholas John

    Related profiles found in government register
  • Hudson, Nicholas John
    United Kingdom company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Sk House, Arthur Road, Windsor, SL4 1AS, England

      IIF 1
  • Hudson, Nicholas John
    United Kingdom director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Barn, Durleighmarsh, Petersfield, Hampshire, GU31 5AX, England

      IIF 2
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 3
    • icon of address 218, Sk House, Arthur Road, Windsor, SL4 1AS, England

      IIF 4 IIF 5
    • icon of address 218, Sk House, Arthur Road, Windsor, SL4 1AS, United Kingdom

      IIF 6
    • icon of address 218, Sk House, Arthur Street, Windsor, SL4 1AS, England

      IIF 7 IIF 8
    • icon of address 218, Sk House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 9
  • Hudson, Nicholas John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Blackmoor House, Sotherington Lane, Blackmoor, Liss, GU33 6DA, England

      IIF 10
    • icon of address Blackmoor House, Blackmoor, Liss, Hampshire, GU33 6DA

      IIF 11
  • Hudson, Nicholas John
    British accountant born in October 1957

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 12
  • Hudson, Nicholas John
    British company director born in October 1957

    Registered addresses and corresponding companies
    • icon of address Mallards Reach, Mill Lane, Sheet, Hampshire, GU32 2AJ

      IIF 13
  • Hudson, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Mallards Reach, Mill Lane, Sheet, Hampshire, GU32 2AJ

      IIF 17
  • Hudson, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 18
  • Hudson, Nicholas John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 19
  • Hudson, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 218, Sk House, Arthur Street, Windsor, SL4 1AS, England

      IIF 20
  • Mr Nicholas John Hudson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Blackmoor House, Sotherington Lane, Blackmoor, Liss, GU33 6DA, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Blackmoor House, Blackmoor, Liss, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    46,476 GBP2024-01-31
    Officer
    icon of calendar 2019-06-15 ~ now
    IIF 11 - Director → ME
  • 3
    RPG TRADING LTD - 2012-01-12
    icon of address 14 Blackmoor House Sotherington Lane, Blackmoor, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    EVENT HORIZON RESOURCES LTD - 2012-01-12
    MERIDIEN CORPORATE SERVICES LTD - 2011-11-22
    icon of address 218 Sk House, Arthur Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 13
  • 1
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2012-06-13
    IIF 2 - Director → ME
  • 2
    RISC HOLDINGS LTD - 2010-01-05
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2010-12-17
    IIF 19 - Secretary → ME
  • 3
    icon of address Hayes House, 6, Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-01
    IIF 8 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-11-01
    IIF 20 - Secretary → ME
  • 4
    icon of address 218 Sk House, Arthur Road, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2013-10-17
    IIF 1 - Director → ME
  • 5
    icon of address 218 Sk House, Vansittart Estate, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-09 ~ 2013-10-01
    IIF 9 - Director → ME
  • 6
    icon of address 218 Sk House, Arthur Road, Windsor, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-10 ~ 2013-11-30
    IIF 6 - Director → ME
  • 7
    BALLFRATI LTD - 2011-06-17
    icon of address 218 Sk House, Arthur Road, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2013-08-21
    IIF 5 - Director → ME
  • 8
    icon of address The Cottage Mill Lane, Clewer, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2013-08-30
    IIF 4 - Director → ME
  • 9
    icon of address 3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2010-12-17
    IIF 14 - Secretary → ME
  • 10
    icon of address 3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2010-12-17
    IIF 15 - Secretary → ME
  • 11
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ 2010-12-17
    IIF 12 - Director → ME
    icon of calendar 2005-01-21 ~ 2010-12-17
    IIF 16 - Secretary → ME
  • 12
    icon of address 3rd Floor 7-8 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2010-12-17
    IIF 18 - Secretary → ME
  • 13
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-14
    IIF 13 - Director → ME
    icon of calendar 1994-07-14 ~ 1995-09-14
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.