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, Lisa Melleny

    Related profiles found in government register
  • Hudson, Lisa Melleny
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Coney Hill, 8 Coney Hill, Kelfield, 8 Coney Hill, Kelfield, York, North Yorkshire, YO19 6RL, England

      IIF 1
    • icon of address 8, Coney Hill, Kelfield, York, YO19 6RL, England

      IIF 2 IIF 3
  • Hudson, Lisa Melleny
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 5
    • icon of address 8, Coney Hill, Kelfield, York, YO19 6RL, United Kingdom

      IIF 6 IIF 7
  • Hudson, Lisa Melleny
    British property investor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 8
  • Hudson, Lisa Melleny
    British director co secretary born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coney Hill, Kelfield, York, North Yorkshire, YO19 6RL

      IIF 9
  • Hudson, Lisa Melleny
    British director co secretary

    Registered addresses and corresponding companies
    • icon of address 8 Coney Hill, Kelfield, York, North Yorkshire, YO19 6RL

      IIF 10
  • Hudson, Lisa
    English delivery manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Avenue, Bredbury, Stockport, Cheshire, SK6 2AJ, England

      IIF 11
  • Mrs Lisa Melleny Hudson
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • icon of address 1 Slackcote Hall, Slackcote Lane, Delph, Oldham, Greater Manchester, OL3 5TD

      IIF 13
    • icon of address C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 14
    • icon of address 8 Coney Hill, 8 Coney Hill, Kelfield, 8 Coney Hill, Kelfield, York, North Yorkshire, YO19 6RL, England

      IIF 15
    • icon of address 8, Coney Hill, Kelfield, York, YO19 6RL, England

      IIF 16
    • icon of address 8, Coney Hill, Kelfield, York, YO19 6RL, United Kingdom

      IIF 17
    • icon of address 8, Coney Hill, York, YO19 6RL, United Kingdom

      IIF 18
  • Hudson, Lisa
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Hudsson, Lisa
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 20
  • Mrs Lisa Hudson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Hudson, Lisa

    Registered addresses and corresponding companies
    • icon of address 8, Coney Hill, Kelfield, York, YO19 6RL, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Coney Hill, Kelfield, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Coney Hill, Kelfield, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,191 GBP2018-06-30
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,597 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,245 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LEEDS CITY ACCOMMODATION LIMITED - 2018-08-15
    icon of address 8 Coney Hill, Kelfield, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Lyndhurst Avenue, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 7
    URBAN SQUARE PROPERTY MANAGEMENT LIMITED - 2023-08-15
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,970 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,114 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Ground Floor, 90 New North Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,342 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,094 GBP2022-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 1 Slackcote Hall Slackcote Lane, Delph, Oldham, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2017-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-04-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,114 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-28 ~ 2024-02-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.