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, Desmond Gerard

    Related profiles found in government register
  • Hudson, Desmond Gerard
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100-113, Chancery Lane, London, WC2A 1PL, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 2, Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne, NE13 9BA

      IIF 3 IIF 4
  • Hudson, Desmond Gerard
    British building society executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 5 IIF 6
  • Hudson, Desmond Gerard
    British business manager born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Law Societys Hall, 113 Chancery Lane, London, WC2A 1PL

      IIF 7
  • Hudson, Desmond Gerard
    British chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 8
    • Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 9
    • 113, Chancery Lane, London, WC2A 1PL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Law Society Of England And Wales, 113 Chancery Lane, London, WC2A 1PL

      IIF 14
    • The Law Societys Hall, 113 Chancery Lane, London, WC2A 1PL

      IIF 15
  • Hudson, Desmond Gerard
    British chief executive the law society of england & wales born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Chancery Lane, London, WC2A 1PL, Uk

      IIF 16
  • Hudson, Desmond Gerard
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 17 IIF 18
    • Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 19 IIF 20
    • The Wrekin Housing Trust Limited, Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 21
  • Hudson, Desmond Gerard
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindale Off Lampson Road, Killearn, G63 9PD

      IIF 22
    • Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 23
  • Hudson, Desmond Gerard
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    British non executive director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Fleet Street, London, EC4A 2AB, England

      IIF 34
  • Hudson, Desmond Gerard
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Desmond Gerard
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cochrane House, Admirals Way, Canary, London, E14 9UD, England

      IIF 41
  • Hudson, Desmond Gerard
    British direcor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 42
  • Hudson, Desmond Gerard
    British ceo born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Institute For Learning, 49-51 East Road, London, N1 6AH

      IIF 43
  • Hudson, Desmond Gerard
    British assistant general manager born in October 1955

    Registered addresses and corresponding companies
    • 7 Heathfield Rise, Rishworth, Halifax, West Yorkshire, HX6 4RS

      IIF 44
  • Hudson, Desmond Gerard
    British solicitor born in October 1955

    Registered addresses and corresponding companies
    • 29 Fitzwiliam Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EJ

      IIF 45
  • Desmond Gerard Hudson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    6 Cochrane House, Admirals Way, Canary, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,448 GBP2024-03-24
    Officer
    2019-04-03 ~ now
    IIF 41 - Director → ME
  • 2
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    2025-02-27 ~ now
    IIF 4 - Director → ME
  • 3
    2 Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Equity (Company account)
    176,609 GBP2024-06-30
    Officer
    2025-06-06 ~ now
    IIF 3 - Director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,870 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    THE INSTITUTE FOR LEARNING (POST COMPULSORY EDUCATION AND TRAINING) - 2011-10-24
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (14 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 43 - Director → ME
  • 6
    Irwin Mitchell, 2 Millsands, Sheffield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 7
    The Wrekin Housing Trust Limited Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    2018-04-30 ~ now
    IIF 21 - Director → ME
  • 8
    Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    2018-01-30 ~ now
    IIF 20 - Director → ME
Ceased 35
  • 1
    ABACUS HOME LOANS LIMITED - 2002-10-29
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    1991-09-11 ~ 1992-05-15
    IIF 44 - Director → ME
  • 2
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED - 2010-02-10
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01
    DUNWILCO (599) LIMITED - 1997-06-23
    Clydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents)
    Officer
    2000-08-07 ~ 2001-07-11
    IIF 25 - Director → ME
  • 3
    LAS DIRECT (NO.2) LIMITED - 1994-02-10
    BRITANNIA LIFE DIRECT LIMITED - 1993-10-07
    110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1996-07-01 ~ 1998-07-28
    IIF 37 - Director → ME
  • 4
    CADORCO (16) LIMITED - 1993-05-11
    Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Officer
    1992-12-10 ~ 1998-10-07
    IIF 6 - Director → ME
  • 5
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-10-27 ~ 1995-08-01
    IIF 45 - Director → ME
  • 6
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-11-10 ~ 2025-04-05
    IIF 39 - LLP Member → ME
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-11-10 ~ 2025-04-05
    IIF 38 - LLP Member → ME
  • 8
    Killearn Village Hall, 5 Balfron Road, Killearn, Scotland
    Active Corporate (10 parents)
    Officer
    2003-09-23 ~ 2007-10-24
    IIF 7 - Director → ME
  • 9
    QUEEN'S COUNSEL APPOINTMENTS - 2022-10-26
    FORMSTANCE LIMITED - 2005-06-20
    Chancery House, Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    2006-09-04 ~ 2014-07-31
    IIF 18 - Director → ME
  • 10
    Bridgewater House, Caspian Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-28 ~ 2018-05-29
    IIF 42 - Director → ME
  • 11
    LEGAL AND PROFESSIONAL CLAIMS LIMITED - 2010-07-23
    SOLICITORS INDEMNITY FUND OPERATIONS LIMITED - 2007-07-30
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2004-10-11
    113 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2007-06-08 ~ 2015-03-11
    IIF 10 - Director → ME
  • 12
    113 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2014-04-24 ~ 2015-08-12
    IIF 34 - Director → ME
  • 13
    SMG NEWSPAPERS LIMITED - 2003-04-22
    SCOTTISH MEDIA NEWSPAPERS LIMITED - 2000-06-26
    CALEDONIAN NEWSPAPERS LIMITED - 1997-06-03
    GEORGE OUTRAM & COMPANY, LIMITED - 1993-12-31
    WRONG CO.SEE SC42107 GEORGE OUTRAM & COMPANY, LIMITED - 1989-06-15
    125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-02-01 ~ 2003-04-04
    IIF 33 - Director → ME
  • 14
    SMG SUNDAY NEWSPAPERS LIMITED - 2003-04-15
    SCOTTISH MEDIA PUBLISHING LIMITED - 2000-06-26
    DUNWILCO (600) LIMITED - 1997-06-24
    200 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1999-01-01 ~ 2003-04-04
    IIF 27 - Director → ME
  • 15
    SMG MAGAZINES LIMITED - 2003-04-15
    CALEDONIAN MAGAZINES LIMITED - 2000-06-26
    200 Renfield Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1999-07-14 ~ 2003-04-04
    IIF 28 - Director → ME
  • 16
    CALEDONIAN PUBLISHING LIMITED - 2003-09-04
    CALEDONIAN NEWSPAPER PUBLISHING LIMITED - 1993-12-31
    PACIFIC SHELF 456 LIMITED - 1992-04-08
    125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2003-04-04
    IIF 32 - Director → ME
  • 17
    WHT (SUBSIDIARY) LIMITED - 2014-03-25
    Colliers Way, Old Park, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    2023-04-01 ~ 2025-01-05
    IIF 23 - Director → ME
    2018-03-26 ~ 2019-04-29
    IIF 19 - Director → ME
  • 18
    SHAPEMAIN LIMITED - 1991-05-16
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2001-05-16 ~ 2002-06-28
    IIF 9 - Director → ME
  • 19
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-02-25 ~ 2025-04-05
    IIF 40 - LLP Member → ME
  • 20
    RESOLUTION AL LIMITED - 2008-05-13
    ALBA LIFE LIMITED - 2007-04-18
    BRITANNIA LIFE LIMITED - 1999-12-07
    BRITANNIA LIFE ASSURANCE LIMITED - 1995-01-02
    CRUSADER INSURANCE PLC - 1991-08-06
    Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    1995-01-01 ~ 1998-07-28
    IIF 36 - Director → ME
  • 21
    RESOLUTION ALH LIMITED - 2008-05-13
    ALBA LIFE HOLDINGS LIMITED - 2007-04-18
    BRITANNIA LIFE HOLDINGS LIMITED - 1999-12-07
    BRITANNIA LIFE LIMITED - 1995-01-02
    G1 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1995-01-01 ~ 1998-07-28
    IIF 35 - Director → ME
  • 22
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    2012-10-08 ~ 2014-03-13
    IIF 16 - Director → ME
  • 23
    S1 NOW LIMITED - 2000-11-15
    RUGBY UK LIMITED - 2000-06-02
    200 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2000-05-19 ~ 2003-04-04
    IIF 31 - Director → ME
  • 24
    The Cube, 199 Wharfside Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-05-24 ~ 2015-03-11
    IIF 11 - Director → ME
  • 25
    Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2014-07-16
    IIF 13 - Director → ME
    IIF 12 - Director → ME
  • 26
    SMG PLC - 2008-10-01
    Pacific Quay, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2000-03-31 ~ 2003-02-10
    IIF 30 - Director → ME
  • 27
    SMG PUBLISHING LIMITED - 2008-10-08
    GLASGOW ONLINE LIMITED - 2000-06-26
    PACIFIC SHELF 606 LIMITED - 1995-02-07
    Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2000-08-07 ~ 2003-06-06
    IIF 29 - Director → ME
  • 28
    SMG TELEVISION LIMITED - 2008-10-08
    SMG INVESTMENTS LIMITED - 2004-02-02
    SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED - 2000-06-26
    DUNWILCO (516) LIMITED - 1997-05-29
    Pacific Quay, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1999-03-25 ~ 2001-07-11
    IIF 24 - Director → ME
  • 29
    HOPTURN LIMITED - 1990-03-09
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    1998-08-28 ~ 2003-04-04
    IIF 26 - Director → ME
  • 30
    Ca House, 21 Haymarket Yards, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2005-01-25 ~ 2006-08-31
    IIF 15 - Director → ME
  • 31
    THE LAW SOCIETY SERVICES (NUMBER TWO) LIMITED - 2010-12-21
    100-113 Chancery Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-12 ~ 2014-08-31
    IIF 1 - Director → ME
  • 32
    10 Norwich Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    139,983 GBP2021-12-31
    Officer
    2013-06-05 ~ 2016-02-16
    IIF 14 - Director → ME
  • 33
    30 The Taxation Disciplinary Board Limited, Monck Street, London, England
    Active Corporate (7 parents)
    Officer
    2009-11-01 ~ 2019-12-31
    IIF 8 - Director → ME
  • 34
    GRANDSUBMIT LIMITED - 1997-12-03
    Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-09-04 ~ 1997-09-10
    IIF 5 - Director → ME
  • 35
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    25,000 GBP2024-12-31
    Officer
    1997-01-15 ~ 1998-07-28
    IIF 17 - 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.