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 Brendan Hudson

    Related profiles found in government register
  • Mr Brendan Hudson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Leeds, LS19 7EW, United Kingdom

      IIF 1
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 2
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 3
    • Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Redstone, Suite 307, 1 Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 6
  • Mr Brendan Hudson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 7
  • Hudson, Brendan
    British dental born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill Off Otley Road, High Eldwick, Bingley, Bradford, West Yorkshire, BD16 3BD

      IIF 8
  • Hudson, Brendan
    British dental technician born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Hudson, Brendan
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorview Barn, Otley Road, High Eldwick, Bingley, West Yorkshire, BD16 3BD, United Kingdom

      IIF 11
    • Ramsgill, Off Otley Road, High Eldwick, Bingley, West Yorkshire, BD16 3BD, United Kingdom

      IIF 12
    • Ramsgill, Otley Road, High Eldwick, Bingley, West Yorkshire, BD16 3BD, England

      IIF 13
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 14
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom

      IIF 15 IIF 16
    • Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 17
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 18
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 19
    • Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

      IIF 20
    • Redstone, Suite 307, 1 Lowry Plaza, The Quays, Salford, M50 3UB, United Kingdom

      IIF 21
  • Hudson, Brendan
    British property consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill, Off Otley Road, High Eldwick, Bingley, W Yorks, BD16 3BD

      IIF 22
  • Hudson, Brendan
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsgill, Off Otley Road, High Eldwick, Bingley, BD16 3BD, United Kingdom

      IIF 23
    • Ramsgill, Off Otley Road, High Eldwick, Bingley, West Yorkshire, BD16 3BD

      IIF 24
  • Hudson, Brendan
    British dental lab born in February 1966

    Registered addresses and corresponding companies
    • 2 Braunstone Court, Off Main Street Menston Ilkley, Leeds, West Yorkshire, LS29 6NF

      IIF 25
  • Hudson, Brendan
    British dental technician born in February 1966

    Registered addresses and corresponding companies
    • 10, St James Close, Baildon, Bradford, West Yorkshire, BD17 6JP

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    Glendevon House Hawthorn Park, Coal Park, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-06-25 ~ dissolved
    IIF 22 - director → ME
  • 2
    Olympus House, 1-2 Howley Park Business Village, Pullan Way, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 4
    25-29 Sandy Way Yeadon, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,828 GBP2016-07-31
    Officer
    2013-04-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    25-29 Sandy Way, Yeadon, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    25-29 Sandy Way Yeadon, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,532 GBP2023-07-31
    Officer
    2013-03-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    CHANGING FACES (WEST YORKSHIRE) LIMITED - 2016-08-30
    Queens Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,554 GBP2019-03-31
    Officer
    2012-10-23 ~ 2017-12-31
    IIF 20 - director → ME
  • 2
    CFD LEASEHOLD LIMITED - 2019-07-04
    MMPB LTD - 2019-03-05
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Corporate (4 parents)
    Total liabilities (Company account)
    163 GBP2023-06-30
    Officer
    2016-06-27 ~ 2019-02-25
    IIF 21 - director → ME
    2013-06-10 ~ 2016-06-27
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    58,492 GBP2018-03-31
    Officer
    2016-06-27 ~ 2016-07-11
    IIF 18 - director → ME
    2013-08-29 ~ 2016-06-27
    IIF 13 - director → ME
  • 4
    44-46 Wollaton Road, Beeston, Nottingham
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-05 ~ 2004-05-22
    IIF 25 - director → ME
  • 5
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-05-06 ~ 2014-03-14
    IIF 8 - director → ME
  • 6
    C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    245,574 GBP2023-03-31
    Officer
    2018-03-20 ~ 2019-08-10
    IIF 14 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-10-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    3 Berry Drive, Baildon, Shipley, Shipley, England
    Corporate (2 parents)
    Equity (Company account)
    115,282 GBP2023-12-31
    Officer
    2020-12-01 ~ 2021-03-22
    IIF 10 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-03-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2010-03-22 ~ 2017-12-31
    IIF 12 - director → ME
  • 9
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-02-24 ~ 2010-02-24
    IIF 26 - director → ME
  • 10
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Officer
    2012-07-17 ~ 2015-03-13
    IIF 23 - llp-designated-member → ME
  • 11
    Wentworth, 9 Woodlands, Baildon, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-26 ~ 2023-08-10
    IIF 11 - 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.