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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hudson, Simon James

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

    Resident in England

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

      IIF 1
    • Furnace House, Killinghurst Lane, Haslemere, GU27 2EJ, England

      IIF 2 IIF 3 IIF 4
  • Hudson, Simon James
    British director born in July 1985

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • Gosdens Farm, Gosdens Farm, Easebourne Street, Gosdens Farm, Easebourne Street, Midhurst, West Sussex, GU290BE, United Kingdom

      IIF 8
    • Gosdens Farm, Gosdens Farm, Gosdens Farm, Midhurst, W Sussex (sxw), GU29 0BE, United Kingdom

      IIF 9
    • Gosdens Farm, House, Easebourne Street, Midhurst, West Sussex, GU29 0BE, United Kingdom

      IIF 10
  • Hudson, Simon James
    British project manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Walton Street, Walton On The Hill, Surrey, KT22 7RR, England

      IIF 11
  • Hudson, Simon James
    English director born in July 1985

    Resident in England

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

      IIF 12
    • 5-6, Newman Passage, London, W1T 1EH, United Kingdom

      IIF 13
    • Maximum Vitae Ltd, 22 Hanover Square, London, W1S 1JP, England

      IIF 14
  • Hudson, Simon
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 359, Goswell Road, London, EC1V 7JL, England

      IIF 15
  • Hudson, Simon
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 359, Goswell Road, London, EC1V 7JL, England

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

    Resident in Uk

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

      IIF 17
  • Hudson, Simon
    English director born in July 1985

    Resident in English

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

      IIF 18
  • Mr Simon James Hudson
    British born in July 1985

    Resident in England

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

    Resident in United Kingdom

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

      IIF 26
  • Hudson, Simon

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

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

      IIF 28
child relation
Offspring entities and appointments 20
  • 1
    1 TOUCH LIVING LTD
    - now 10721072
    RALAS SMART HOMES LTD
    - 2018-01-19 10721072
    53a Walton Street, Walton On The Hill, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2018-12-17 ~ 2019-02-09
    IIF 9 - Director → ME
    2017-04-11 ~ 2017-04-12
    IIF 8 - Director → ME
    2019-10-17 ~ 2020-08-28
    IIF 11 - Director → ME
    2019-10-17 ~ 2020-09-03
    IIF 28 - Secretary → ME
  • 2
    17 QC (MV) LTD
    08156263
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ 2013-10-14
    IIF 15 - Director → ME
  • 3
    20A WESTBOURNE GARDENS (MV) LIMITED
    08524272
    Maximum Vitae Ltd, 22 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    25 NELMES WAY (MV) LTD
    08333748 08573922
    Maximum Vitae Ltd, 22 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-12-17 ~ 2020-11-18
    IIF 18 - Director → ME
  • 5
    27 NELMES WAY (MV) LTD
    08573922 08333748
    Maximum Vitae Limited, 22 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2013-06-18 ~ 2020-11-22
    IIF 13 - Director → ME
  • 6
    30D WESTBOURNE GARDENS (MV) LTD
    08581934
    Maximum Vitae Ltd, 22 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CARTHEW ROAD LIMITED
    07690500
    Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2012-07-01
    IIF 25 - Director → ME
  • 8
    CONSALVO LIMITED
    07886835
    Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-12-20 ~ 2012-08-01
    IIF 24 - Director → ME
  • 9
    EDENBRIDGE CAPITAL LTD
    16706224
    Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    EDENBRIDGE LTD
    14096092
    Aruna House, 2 Kings Road, Haslemere, England
    Active Corporate (2 parents)
    Officer
    2022-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    HARTLEIGH LTD
    16488941
    Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    HUDSON SALL DEVELOPMENTS LIMITED
    07397279
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-05 ~ 2012-08-24
    IIF 17 - Director → ME
  • 13
    MAXIMUM VITAE LTD
    07899865
    5a The Square, Petersfield, Hants, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-06 ~ dissolved
    IIF 16 - Director → ME
  • 14
    NO. 23 PEMBRIDGE MEWS LIMITED
    09424083
    C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ 2015-03-19
    IIF 7 - Director → ME
  • 15
    NO. 7 MONTAGU MEWS NORTH LIMITED
    09424027
    C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 16
    RALAS CAPITAL LTD
    - now 08789590
    HUDSON HOLDINGS LTD
    - 2015-02-13 08789590
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-11-25 ~ 2015-04-15
    IIF 10 - Director → ME
  • 17
    S HUDSON UK LTD
    - now 13434128
    FASTBACK ENTERPRISES LTD - 2021-11-25
    Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (2 parents)
    Officer
    2022-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    SPRING STREET DEVELOPMENT LIMITED
    07642244
    Kemp House, 152/160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-20 ~ 2012-07-01
    IIF 26 - Director → ME
  • 19
    SSR MEWS DEVELOPMENTS LIMITED
    09424235
    C/o Fletcher Day Solicitors, 25 Savile Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 20
    STETDOMUS MANAGEMENT LTD
    14461887
    Furnace House, Killinghurst Lane, Haslemere, England
    Active Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 2 - Director → ME
    2022-11-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.