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, Terence Leslie

    Related profiles found in government register
  • Hudson, Terence Leslie
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Hampshire, BH24 2BB, England

      IIF 1
  • Hudson, Terence Leslie
    British developer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Axium Centre, Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 30, Avon Castle Drive, Ringwood, Hampshire, BH24 2BB, United Kingdom

      IIF 5
  • Hudson, Terence Leslie
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Avon Castle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 6
    • icon of address 30, Avoncastle Drive, Ringwood, Hants, BH24 2BB, United Kingdom

      IIF 7
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Dorset, BH24 2BB, England

      IIF 8
  • Hudson, Terence Leslie
    British property developer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Hampshire, BH24 2BB, England

      IIF 9
  • Hudson, Terence Leslie
    British company director born in April 1950

    Registered addresses and corresponding companies
    • icon of address Windward, 330 Sandbanks Road Evening Hill, Poole, Dorset, BH14 8HY

      IIF 10 IIF 11
  • Hudson, Terence Leslie
    British director born in April 1950

    Registered addresses and corresponding companies
    • icon of address Windward, 330 Sandbanks Road Evening Hill, Poole, Dorset, BH14 8HY

      IIF 12
  • Hudson, Terence Leslie
    British managing director born in April 1950

    Registered addresses and corresponding companies
    • icon of address Windward, 330 Sandbanks Road Evening Hill, Poole, Dorset, BH14 8HY

      IIF 13
  • Mr Terence Leslie Hudson
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Avon Castle Drive, Ringwood, BH24 2BB, England

      IIF 14 IIF 15
    • icon of address 5, Onslow Gardens, Wimborne, Dorset, BH21 2QG, England

      IIF 16
  • Hudson, Terence Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Windward, 330 Sandbanks Road Evening Hill, Poole, Dorset, BH14 8HY

      IIF 17 IIF 18 IIF 19
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Dorset, BH24 2BB, United Kingdom

      IIF 22
    • icon of address Redcotts House, 1redcotts Lane, Wimborne, Dorset, BH21 1JX, United Kingdom

      IIF 23
  • Hudson, Terence Leslie

    Registered addresses and corresponding companies
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Dorset, BH24 2BB, England

      IIF 24
    • icon of address Avondale House, 30 Avon Castle Drive, Ringwood, Dorset, BH24 2BB, Great Britain

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BROOKMOORE LIMITED - 2006-10-04
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,100,606 GBP2024-12-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BANYARD DEVELOPMENTS LIMITED - 2016-07-27
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -264,091 GBP2024-12-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 6 - Director → ME
  • 4
    MAST ENTERPRISE LIMITED - 2011-04-05
    BANYARD ENTERPRISES LIMITED - 2016-07-27
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    960,000 GBP2023-12-31
    Officer
    icon of calendar 2005-01-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-01-22 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 17
  • 1
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,516 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2003-07-31
    IIF 12 - Director → ME
    icon of calendar 2001-02-28 ~ 2003-07-31
    IIF 21 - Secretary → ME
  • 2
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-10-19
    IIF 1 - Director → ME
    icon of calendar 2007-02-22 ~ 2011-01-02
    IIF 23 - Secretary → ME
  • 3
    BROOKMOORE LIMITED - 2006-10-04
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,100,606 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2019-10-01
    IIF 22 - Secretary → ME
  • 4
    BODYCOTE METALLURGICAL COATINGS LIMITED - 2012-10-01
    BODYCOTE SURFACE TECHNOLOGY LIMITED - 2012-10-02
    BODYCOTE METALLURGICAL COATINGS LIMITED - 2012-11-01
    ZINC ALLOY RUST-PROOFING COMPANY LIMITED - 1985-11-26
    ZINC ALLOY LIMITED - 1997-01-01
    icon of address Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-03-31
    IIF 13 - Director → ME
  • 5
    DE MAULLEY COURT MANAGEMENT LIMITED - 2003-03-31
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2002-03-15 ~ 2004-05-26
    IIF 19 - Secretary → ME
  • 6
    icon of address Unit C, Regent House Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2011-09-05
    IIF 3 - Director → ME
  • 7
    BANYARD DEVELOPMENTS LIMITED - 2016-07-27
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -264,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-08-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2012-05-16
    IIF 2 - Director → ME
  • 9
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2012-07-20
    IIF 25 - Secretary → ME
  • 10
    icon of address 2 Magnolia Court, 34 Ashley Road, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32 GBP2025-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2012-02-07
    IIF 4 - Director → ME
  • 11
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-12-01
    IIF 5 - Director → ME
  • 12
    icon of address 1 Hardings Lane, Hartley Wintney, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,708 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-05
    IIF 11 - Director → ME
  • 13
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,034 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-01-01
    IIF 9 - Director → ME
  • 14
    icon of address Sejant House 2 The Green 117 Salisbury Road, Burton, Christchurch, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2006-10-15
    IIF 20 - Secretary → ME
  • 15
    icon of address Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2007-05-29
    IIF 17 - Secretary → ME
  • 16
    icon of address Flat 1 The Robins, 17 Grange Road, Broadstone, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-11-07
    IIF 10 - Director → ME
  • 17
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-11-13
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.