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, Stephen William

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5 IIF 6
    • Unit 2, Vulcan Works, Grange Road Business Park Grange Road, Batley, West Yorkshire, WF17 6LL, England

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

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

      IIF 10
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 11
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 12 IIF 13 IIF 14
    • 1, Colton Square, Leicester, LE1 1QH, England

      IIF 15
  • 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 16 IIF 17
  • 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 18
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 25
  • 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 26
    • 200a, Stockport Road, Timperley, Altrincham, WA15 7UA, England

      IIF 27
    • Denmark House, 143 High Street, Chalfont St Peter, Bucks, SL9 9QL, United Kingdom

      IIF 28
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 29
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 30
  • 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 31
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 32
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 33
    • Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 34
  • 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 35 IIF 36
  • 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 37 IIF 38
    • C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 39
  • 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 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALUTECH SYSTEMS LIMITED - 2022-11-30
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,649,205 GBP2024-12-31
    Officer
    2016-05-10 ~ now
    IIF 4 - Director → ME
  • 3
    ALUNET SYSTEMS LIMITED - 2022-11-30
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    200a Stockport Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,564,209 GBP2024-12-31
    Officer
    2025-03-07 ~ now
    IIF 6 - Director → ME
  • 6
    C/o Sgg Alpha Place, Garth Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    982,409 GBP2024-12-31
    Officer
    2013-09-28 ~ now
    IIF 8 - Director → ME
  • 9
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,431,642 GBP2024-12-31
    Officer
    2013-08-01 ~ now
    IIF 5 - Director → ME
  • 10
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 12 - Director → ME
  • 11
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,204 GBP2024-10-31
    Person with significant control
    2019-10-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-17 ~ now
    IIF 9 - Director → ME
  • 14
    1 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 15 - Director → ME
  • 15
    Denmark House, 143 High Street, Chalfont St Peter, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    2014-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,647,677 GBP2024-12-31
    Officer
    2009-04-01 ~ now
    IIF 11 - Director → ME
  • 17
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,980 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,390 GBP2024-12-31
    Officer
    2025-03-07 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    200a Stockport Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ 2023-06-01
    IIF 18 - Director → ME
  • 2
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-08 ~ 2021-06-17
    IIF 16 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-06-17
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,564,209 GBP2024-12-31
    Person with significant control
    2025-03-05 ~ 2025-03-07
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELLCO 81 LIMITED - 2001-04-20
    Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,790,680 GBP2023-12-31
    Officer
    2003-10-09 ~ 2007-08-31
    IIF 21 - Director → ME
  • 5
    C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,495 GBP2021-07-31
    Officer
    2008-09-24 ~ 2009-01-13
    IIF 20 - Director → ME
  • 6
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    982,409 GBP2024-12-31
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 29 - Has significant influence or control OE
  • 7
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,431,642 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-07
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Sgg Alpha Place, Garth Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,230 GBP2024-09-30
    Officer
    2023-09-23 ~ 2025-03-05
    IIF 19 - Director → ME
    Person with significant control
    2023-09-23 ~ 2025-03-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,647,677 GBP2024-12-31
    Person with significant control
    2019-08-15 ~ 2023-04-14
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,390 GBP2024-12-31
    Person with significant control
    2021-01-04 ~ 2025-03-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,598,014 GBP2024-05-31
    Officer
    2020-06-01 ~ 2024-04-17
    IIF 1 - Director → ME
    2020-06-01 ~ 2024-01-17
    IIF 17 - Director → ME
    Person with significant control
    2021-02-17 ~ 2023-03-31
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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.