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 Simon James Hudson

    Related profiles found in government register
  • Mr Simon James Hudson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Simon James
    British co director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace House, Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 6
  • Hudson, Simon James
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace House, Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 7 IIF 8
  • Hudson, Simon James
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, Mayfair, London, W1S 2ER, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Gosdens Farm, Gosdens Farm, Easebourne Street, Gosdens Farm, Easebourne Street, Midhurst, West Sussex, GU290BE, United Kingdom

      IIF 12
    • icon of address Gosdens Farm, Gosdens Farm, Gosdens Farm, Midhurst, W Sussex (sxw), GU29 0BE, United Kingdom

      IIF 13
    • icon of address Gosdens Farm, House, Easebourne Street, Midhurst, West Sussex, GU29 0BE, United Kingdom

      IIF 14
  • Hudson, Simon James
    British project manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, GU27 2QA, England

      IIF 15
    • icon of address 53a, Walton Street, Walton On The Hill, Surrey, KT22 7RR, England

      IIF 16
  • Hudson, Simon
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Simon James
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanover Square, London, W1S 1JP, United Kingdom

      IIF 19
    • icon of address 5-6, Newman Passage, London, W1T 1EH, United Kingdom

      IIF 20
    • icon of address Maximum Vitae Ltd, 22 Hanover Square, London, W1S 1JP, England

      IIF 21
  • Hudson, Simon
    British director born in July 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU, United Kingdom

      IIF 22
  • Hudson, Simon
    English director born in July 1985

    Resident in English

    Registered addresses and corresponding companies
    • icon of address 52b, Whitmore Road, London, N1 5QG, England

      IIF 23
  • Hudson, Simon
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Provident Yard, Ezra Street, London, E2 7RJ, United Kingdom

      IIF 24
  • Hudson, Simon
    British property developer born in July 1985

    Resident in United Kingdom

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

      IIF 25
  • Hudson, Simon
    British property manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU, United Kingdom

      IIF 26
  • Hudson, Simon

    Registered addresses and corresponding companies
    • icon of address Furnace House, Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 27
    • icon of address 53a, Walton Street, Walton On The Hill, Surrey, KT22 7RR, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Maximum Vitae Ltd, 22 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Maximum Vitae Ltd, 22 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Aruna House, 2 Kings Road, Haslemere, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,099 GBP2025-04-30
    Officer
    icon of calendar 2022-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5a The Square, Petersfield, Hants, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    FASTBACK ENTERPRISES LTD - 2021-11-25
    icon of address Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,427 GBP2022-06-30
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,360 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-11-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    RALAS SMART HOMES LTD - 2018-01-19
    icon of address 53a Walton Street, Walton On The Hill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,765 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-04-12
    IIF 12 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-08-28
    IIF 16 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-02-09
    IIF 13 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-09-03
    IIF 28 - Secretary → ME
  • 2
    icon of address Third Floor, 126-134 Baker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -236,607 GBP2024-07-31
    Officer
    icon of calendar 2012-07-26 ~ 2013-10-14
    IIF 17 - Director → ME
  • 3
    icon of address Maximum Vitae Ltd, 22 Hanover Square, London, England
    Active Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2020-11-18
    IIF 23 - Director → ME
  • 4
    icon of address Maximum Vitae Limited, 22 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2020-11-22
    IIF 20 - Director → ME
  • 5
    icon of address Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-07-01
    IIF 25 - Director → ME
  • 6
    icon of address Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-01
    IIF 24 - Director → ME
  • 7
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-08-24
    IIF 22 - Director → ME
  • 8
    icon of address C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-19
    IIF 11 - Director → ME
  • 9
    HUDSON HOLDINGS LTD - 2015-02-13
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,068 GBP2017-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2015-04-15
    IIF 14 - Director → ME
  • 10
    icon of address Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-07-01
    IIF 26 - 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.