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
    • Holme Farm Barn - The Summer House, Darley, Harrogate, HG3 2PP, England

      IIF 1
    • 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
    • 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
    • Holme Farm Barn, - The Summer House, Darley, Harrogate, North Yorkshire, HG3 2PP, United Kingdom

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

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

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

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

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

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

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

      IIF 16
    • 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
    • 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
    • 83, West End Avenue, Harrogate, North Yorkshire, HG2 9BX

      IIF 39
    • 4, Killingbeck Drive, Leeds, LS14 6UF

      IIF 40
    • 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
    • Holme Farm Barn - The Summer House, Darley, Harrogate, HG3 2PP, England

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