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

Hudson, Paul David

    Related profiles found in government register
  • Hudson, Paul David
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Strand House, Pilgrims Way, Monks Horton, Ashford, Kent, TN25 6DR

      IIF 1
    • Strand House, Pilgrims Way, Monks Horton, Ashford, Kent, TN25 6DR, England

      IIF 2
    • Strand House, Pilgrims Way, Monks Horton, Ashford, TN25 6DR, England

      IIF 3
    • C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, CT19 4BG, England

      IIF 4
    • 66 Langdale Rise, Maidstone, Kent, ME16 0EX

      IIF 5 IIF 6
    • Quarry Hill House, 66 Langdale Rise, Maidstone, ME16 0EX, England

      IIF 7 IIF 8
  • Hudson, Paul David
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Paul David
    British director of development born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 66 Langdale Rise, Maidstone, Kent, ME16 0EX

      IIF 14
  • Hudson, Paul David
    British director of development seeda born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 66 Langdale Rise, Maidstone, Kent, ME16 0EX

      IIF 15
  • Hudson, Paul David
    British director of south east england born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Paul David
    British government officer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 66 Langdale Rise, Maidstone, Kent, ME16 0EX

      IIF 21
  • Hudson, Paul David
    British infrastructure planning commissioner born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, The Precinct, Rochester, ME1 1SX

      IIF 22
  • Mr Paul David Hudson
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Garth House, The Precinct, Rochester, ME1 1SX

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2017-05-24 ~ now
    IIF 7 - Director → ME
  • 2
    THE CREATIVE FOUNDATION - 2019-05-02
    Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (12 parents)
    Officer
    2009-09-22 ~ now
    IIF 6 - Director → ME
  • 3
    PRECIS (2668) LIMITED - 2007-03-02
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent
    Active Corporate (6 parents)
    Officer
    2017-08-01 ~ now
    IIF 1 - Director → ME
  • 4
    PRECIS (2430) LIMITED - 2007-03-02
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-06-24 ~ now
    IIF 2 - Director → ME
  • 5
    Strand House Pilgrims Way, Monks Horton, Ashford, England
    Active Corporate (6 parents)
    Officer
    2022-07-06 ~ now
    IIF 3 - Director → ME
  • 6
    C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2025-11-11 ~ now
    IIF 4 - Director → ME
  • 7
    The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-10-14 ~ now
    IIF 8 - Director → ME
Ceased 15
  • 1
    AYLESBURY VALE ADVANTAGE - 2014-05-21
    DELIVERY 2031 LIMITED - 2005-06-20
    The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,304 GBP2024-03-31
    Officer
    2004-10-27 ~ 2006-06-02
    IIF 15 - Director → ME
  • 2
    CHATHAM MARITIME J5 DEVELOPMENTS LIMITED - 2006-10-31
    6 Wharf Studios, 28 Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,065,124 GBP2024-06-30
    Officer
    1999-04-01 ~ 2006-05-31
    IIF 17 - Director → ME
  • 3
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1999-04-01 ~ 2006-05-31
    IIF 9 - Director → ME
  • 4
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1999-04-01 ~ 2006-05-31
    IIF 13 - Director → ME
  • 5
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-04-01 ~ 2005-03-29
    IIF 16 - Director → ME
  • 6
    6 Wharf Studios, 28 Wharf Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-04-01 ~ 2006-05-31
    IIF 18 - Director → ME
  • 7
    Mhs Homes Limited Broadside, Leviathan Way, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    1999-04-01 ~ 2004-08-27
    IIF 20 - Director → ME
  • 8
    Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    1999-04-01 ~ 2004-08-27
    IIF 19 - Director → ME
  • 9
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    LAW 315 LIMITED - 1991-01-03
    Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    1999-04-22 ~ 2006-05-26
    IIF 12 - Director → ME
  • 10
    THE NORTH KENT ARCHITECTURE CENTRE LIMITED - 2022-03-31
    70 Cowcross Street, London, England
    Active Corporate (12 parents)
    Officer
    1996-11-27 ~ 2006-03-31
    IIF 21 - Director → ME
  • 11
    Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,741,301 GBP2024-03-31
    Officer
    2002-04-05 ~ 2006-04-29
    IIF 11 - Director → ME
  • 12
    Innovation Centre, Highfield Drive, St Leonards, East Sussex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-05-06 ~ 2006-03-31
    IIF 14 - Director → ME
  • 13
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    1999-06-10 ~ 2006-03-22
    IIF 5 - Director → ME
  • 14
    ROCHESTER CATHEDRAL GIFT STALL LIMITED - 1994-05-20
    WISEHELD LIMITED - 1977-12-31
    Garth House, The Precinct, Rochester
    Active Corporate (9 parents)
    Equity (Company account)
    44,817 GBP2022-12-31
    Officer
    2010-10-11 ~ 2019-11-18
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 23 - Has significant influence or control OE
  • 15
    INTERCEDE 1092 LIMITED - 1994-12-08
    The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    1999-11-12 ~ 2006-05-31
    IIF 10 - Director → ME

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.