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

Mr Stephen Hudson

    Related profiles found in government register
  • Mr Stephen Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 1
    • 200a, Stockport Road, Timperley, Altrincham, WA15 7UA, England

      IIF 2
    • Denmark House, 143 High Street, Chalfont St Peter, Bucks, SL9 9QL, United Kingdom

      IIF 3
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 4
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 5
  • Stephen Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 6 IIF 7
  • Mr Stephen William Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 8
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 9
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 10
    • Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 11
  • Mr Stephen William Hudson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 12 IIF 13
  • Stephen William Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 14 IIF 15
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 16
  • Hudson, Stephen William
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 17 IIF 18 IIF 19
    • Unit 2, Vulcan Works, Grange Road Business Park Grange Road, Batley, West Yorkshire, WF17 6LL, England

      IIF 21
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 22
    • Denmark House, 143 High Street, Chalfont St Peter, Bucks, SL9 9QL, United Kingdom

      IIF 23
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 24
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 25 IIF 26 IIF 27
    • 1, Colton Square, Leicester, LE1 1QH, England

      IIF 28
  • Hudson, Stephen William
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 29 IIF 30
  • Hudson, Stephen William
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 31
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 32
  • Hudson, Stephen William
    British engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Farfield House, Pinewood Road, Ashley Heath, Shropshire, TF9 4PR

      IIF 33
  • Hudson, Stephen William
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Farfield House, Pinewood Road, Ashley Heath, Shropshire, TF9 4PR

      IIF 34
  • Stephen Hudson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 35
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 36
  • Hudson, Stephen William
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 37 IIF 38
  • Hudson, Stephen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 39
  • Hudson, Stephen
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 40
  • Hudson, Stephen William
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    ALPHA PLACE INVESTMENTS LIMITED
    15356060
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALUNET SYSTEMS LIMITED
    - now 10172250 14241082
    ALUTECH SYSTEMS LIMITED
    - 2022-11-30 10172250 14241082
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (9 parents)
    Officer
    2016-05-10 ~ now
    IIF 17 - Director → ME
  • 3
    ALUTECH SYSTEMS LIMITED
    - now 14241082 10172250
    ALUNET SYSTEMS LIMITED
    - 2022-11-30 14241082 10172250
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APERTURE DOORS LIMITED
    14410671
    200a Stockport Road, Timperley, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-11 ~ 2023-06-01
    IIF 31 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    AUTOROLL HOLDINGS LIMITED
    12650875
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2021-06-17
    IIF 29 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-06-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMPDOOR LIMITED
    13557107
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (6 parents)
    Officer
    2025-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-03-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DOES IT FIT LIMITED
    15224809
    C/o Sgg Alpha Place, Garth Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    ELLARD LIMITED
    - now 04036325
    ELLCO 81 LIMITED - 2001-04-20
    Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-10-09 ~ 2007-08-31
    IIF 34 - Director → ME
  • 9
    ELMWOOD DERMACARE LIMITED
    15492853
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HIGH SECURITY GROUP LIMITED
    06706965
    C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2008-09-24 ~ 2009-01-13
    IIF 33 - Director → ME
  • 11
    J D (UK) LIMITED
    04273064
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (15 parents)
    Officer
    2013-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 4 - Has significant influence or control OE
  • 12
    JDUK INVESTMENTS LIMITED
    - now 08126121
    BISHOPS CLEEVE PROPERTIES LIMITED
    - 2013-08-22 08126121
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2013-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-07
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JDUK OUTDOOR LIVING LIMITED
    14534839
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2022-12-12 ~ now
    IIF 25 - Director → ME
  • 14
    NOW ALUMINIUM LTD
    12259340
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Person with significant control
    2019-10-14 ~ now
    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
  • 15
    PRIME VALUE SOFTWARE LIMITED
    16780484
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    PYLBROOK HOLDCO LIMITED
    16191302
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-17 ~ now
    IIF 22 - Director → ME
  • 17
    PYLBROOK HOLDINGS LIMITED
    15975616
    1 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 28 - Director → ME
  • 18
    QUADRATA GROUP LIMITED
    15157704
    C/o Sgg Alpha Place, Garth Road, Morden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-23 ~ 2025-03-05
    IIF 32 - Director → ME
    Person with significant control
    2023-09-23 ~ 2025-03-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    S T HUDSON LIMITED
    09048058
    Denmark House, 143 High Street, Chalfont St Peter, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SGG MANUFACTURING LIMITED
    - now 04998505
    SOUTHERN GRILLE AND GATE LIMITED
    - 2022-01-28 04998505
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    2009-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-15 ~ 2023-04-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    STERLING GUARD FINANCIAL PLANNING LIMITED
    14047055
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2022-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    UK DOORS (MIDLANDS) LIMITED
    12776674
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (7 parents)
    Officer
    2025-03-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-04 ~ 2025-03-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    UK DOORS ONLINE LIMITED
    12580322
    Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2024-04-17
    IIF 41 - Director → ME
    2020-06-01 ~ 2024-01-17
    IIF 30 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.