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, Jeremy Stuart

    Related profiles found in government register
  • Hudson, Jeremy Stuart
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, HG3 2PP, England

      IIF 1
    • icon of address 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2
  • Hudson, Jeremy Stuart
    British chief operating officer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA

      IIF 3
  • Hudson, Jeremy Stuart
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Farm Barn, - The Summer House, Darley, Harrogate, North Yorkshire, HG3 2PP, United Kingdom

      IIF 4
    • icon of address Holme Farm Barn, The Summer House, Darley, Harrogate, North Yorkshire, HG3 2PP, United Kingdom

      IIF 5
    • icon of address Unit 6, Hollands Centre, Hollands Road, Haverhill, Suffolk, CB9 8PR, England

      IIF 6
    • icon of address 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 7
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 8
    • icon of address Trs Head Office, Southbridge Way, The Green, Southall, Middlesex, UB2 4BY, England

      IIF 9
    • icon of address Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, United Kingdom

      IIF 16
    • icon of address East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA

      IIF 17 IIF 18 IIF 19
  • Hudson, Jeremy Stuart
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, HG3 2PP, England

      IIF 20
  • Hudson, Jeremy Stuart
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Jeremy Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 83, West End Avenue, Harrogate, North Yorkshire, HG2 9BX

      IIF 39
    • icon of address 4, Killingbeck Drive, Leeds, LS14 6UF

      IIF 40
    • icon of address Unit 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshirels14 6uf

      IIF 41
  • Hudson, Jeremy Stuart
    British finance director

    Registered addresses and corresponding companies
  • Mr Jeremy Stuart Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, HG3 2PP, England

      IIF 53
    • icon of address Holme Farm Barn, - The Summer House, Darley, Harrogate, North Yorkshire, HG3 2PP, United Kingdom

      IIF 54
    • icon of address Holme Farm Barn, Darley, Harrogate, North Yorkshire, HG3 2PP, United Kingdom

      IIF 55
  • Hudson, Jeremy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    ADJUSTFORGE LIMITED - 1992-08-18
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-03-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    G.T.D. LIMITED - 1988-02-12
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-03-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-03-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-03-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address Holme Farm Barn The Summer House, Darley, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Holme Farm Barn, Darley, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-08 ~ 2023-03-29
    IIF 11 - Director → ME
  • 2
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-30
    IIF 37 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-07-01
    IIF 56 - Secretary → ME
  • 3
    INTSYS LIMITED - 1998-12-31
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2016-06-30
    IIF 32 - Director → ME
    icon of calendar 2000-11-01 ~ 2015-07-01
    IIF 39 - Secretary → ME
  • 4
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 28 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-07-01
    IIF 51 - Secretary → ME
  • 5
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 18 - Director → ME
  • 6
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 15 - Director → ME
  • 7
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 19 - Director → ME
  • 8
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-03-29
    IIF 13 - Director → ME
  • 9
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2016-06-30
    IIF 33 - Director → ME
    icon of calendar 2006-10-26 ~ 2015-07-01
    IIF 52 - Secretary → ME
  • 10
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-03-29
    IIF 16 - Director → ME
  • 11
    HAIN CELESTIAL IRELAND LIMITED - 2016-02-27
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-30
    IIF 2 - Director → ME
  • 12
    HISTON SWEET SPREADS LIMITED - 2024-09-30
    BASIC BUSINESS COMPANY LIMITED - 2012-08-17
    HAIN CELESTIAL UK LIMITED - 2024-09-03
    HISTON SWEET SPREADS LIMITED - 2024-08-23
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-27 ~ 2016-06-30
    IIF 26 - Director → ME
    icon of calendar 2012-10-27 ~ 2015-07-01
    IIF 40 - Secretary → ME
  • 13
    HAIN CELESTIAL UK LIMITED - 2024-08-20
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-30
    IIF 25 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-07-01
    IIF 58 - Secretary → ME
  • 14
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2016-06-30
    IIF 36 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-07-01
    IIF 59 - Secretary → ME
  • 15
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 29 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-07-01
    IIF 42 - Secretary → ME
  • 16
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 30 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-07-01
    IIF 48 - Secretary → ME
  • 17
    COFRESH SNACK FOODS LIMITED - 2010-08-03
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,375,645 GBP2020-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-07-29
    IIF 8 - Director → ME
  • 18
    COLOUR NEWCO LIMITED - 2020-02-12
    icon of address Lioncroft Wholesale Limited 5 Upper Thomas Street, Aston Cross, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,763 GBP2020-04-30
    Officer
    icon of calendar 2019-12-13 ~ 2020-06-30
    IIF 3 - Director → ME
  • 19
    icon of address Holme Farm Barn, Darley, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,030 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2025-04-10
    IIF 20 - Director → ME
  • 20
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-03-29
    IIF 7 - Director → ME
  • 21
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 38 - Director → ME
    icon of calendar 2000-09-29 ~ 2015-07-01
    IIF 41 - Secretary → ME
  • 22
    icon of address Holme Farm Barn - The Summer House, Darley, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-03 ~ 2025-04-10
    IIF 4 - Director → ME
  • 23
    S.DANIELS PLC - 2015-09-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2016-06-30
    IIF 31 - Director → ME
    icon of calendar 2003-02-28 ~ 2015-08-10
    IIF 47 - Secretary → ME
  • 24
    icon of address Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 6 - Director → ME
  • 25
    SUN-RIPE LIMITED - 2021-01-28
    SALTWISE LIMITED - 1986-12-18
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 27 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-07-01
    IIF 45 - Secretary → ME
  • 26
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-30
    IIF 34 - Director → ME
    icon of calendar 2014-06-14 ~ 2015-07-01
    IIF 57 - Secretary → ME
  • 27
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2016-06-30
    IIF 35 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-07-01
    IIF 43 - Secretary → ME
  • 28
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 9 - Director → ME
  • 29
    GALLANTBUY LIMITED - 1987-04-24
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 10 - Director → ME
  • 30
    EAST END FOODS PLC - 2019-11-18
    EAST END FOODS LIMITED - 2021-08-31
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 17 - Director → ME
  • 31
    CRICKET DEBTCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 12 - Director → ME
  • 32
    CRICKET MIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.