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

Mr John Barry Hudson

    Related profiles found in government register
  • Mr John Barry Hudson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 1
  • Mr Barry John Hudson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 2
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 3 IIF 4 IIF 5
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 6
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Hudson, John Barry
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 12
  • Hudson, Barry John
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13 IIF 14
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Hudson, Barry John
    British ceo born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 16
  • Hudson, Barry John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 17
    • Unit 6, Cart Shed, Wickham Road, Fareham, PO17 5BN, England

      IIF 18
    • 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 22 IIF 23
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 24
  • Hudson, Barry John
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 25
    • The Cartshed, Wickham Road, Fareham, PO17 5BN, England

      IIF 26
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 27
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 28
  • Hudson, Barry John
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 29
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Hudson, John Barry
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saint Winifreds Avenue, Luton, Bedfordshire, LU3 1QT, England

      IIF 33
  • Hudson, Barry

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    ABH ENERGY LLP
    - now Appointment / Control
    GIS ECO LLP - 2019-01-25 Appointment / Control
    STERLING ECO UK LLP - 2010-09-15 Appointment / Control
    STERLING ECO SOLUTIONS LLP - 2010-05-20 Appointment / Control
    Related registrations: 06912084, 07093159
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    2010-04-07 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    AMBT AGRICULTURE LLP
    Appointment / Control
    Unit 6 Dean Farm, Wickham Road, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
  • 3
    BAD FOX STUDIOS LTD
    - now Appointment / Control
    Other registered number: 11339551
    FAREHAM STUDIOS LTD - 2022-06-14 Appointment / Control
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -389,355 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    BFS REALISATIONS LIMITED
    - now Appointment / Control
    BAD FOX STUDIOS LTD - 2022-06-14 Appointment / Control
    Related registration: 14000332
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,189,544 GBP2021-03-31
    Officer
    2018-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    GAMING FOR ALL LTD
    - now Appointment / Control
    Other registered number: 15186589
    PLAY & EARN AGENT LTD - 2023-10-06 Appointment / Control
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Beaumaris Close, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 7
    HUDSON COMMERCIAL COATINGS LTD
    Appointment / Control
    Lower Basement, 14, Clifton Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    ITALIAN VENETIAN LIMITED
    Appointment / Control
    10 St Winifreds Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 9
    LIMEFIG LIMITED
    Appointment / Control
    15 Basepoint, Harts Farm Way, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 10
    LOVEDEAN REAL ESTATE LIMITED
    Appointment / Control
    The Cartshed, Wickham Road, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 11
    NODAL LABS LTD
    - now Appointment / Control
    JOUST LTD - 2018-11-07 Appointment / Control
    HIRELING LTD - 2017-08-04
    31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,947,713 GBP2018-06-01 ~ 2019-05-31
    Officer
    2018-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SIM720 LIMITED
    - now Appointment / Control
    FLIGHTWORLD SIMULATIONS LIMITED - 2012-08-01 Appointment / Control
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,273 GBP2024-06-30
    Officer
    2012-05-25 ~ now
    IIF 13 - Director → ME
    2012-05-25 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    SWIFTFIT LTD
    Appointment / Control
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ABH MANAGEMENT LLP
    Appointment / Control
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Officer
    2018-02-05 ~ 2022-03-01
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-02-05 ~ 2022-03-01
    IIF 10 - Right to appoint or remove members OE
  • 2
    AMBT PROPERTY PARTNERS LLP - 2019-07-11 Appointment / Control
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,098 GBP2024-12-31
    Officer
    2018-08-30 ~ 2019-03-11
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2018-08-30 ~ 2019-04-05
    IIF 9 - Right to appoint or remove members OE
  • 3
    AUDIT ENERGY LIMITED
    Appointment / Control
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ 2023-09-01
    IIF 16 - Director → ME
    Person with significant control
    2023-04-13 ~ 2023-09-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARTERHOUSE ENERGY LIMITED
    Appointment / Control
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ 2010-02-17
    IIF 22 - Director → ME
  • 5
    HUDBAR LTD
    - now Appointment / Control
    STERLING ECO SOLUTIONS LTD - 2010-04-07 Appointment / Control
    Related registrations: 07093159, OC353905
    36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ 2011-02-17
    IIF 20 - Director → ME
  • 6
    IRED LIMITED
    - now Appointment / Control
    NTL BROADCAST LIMITED - 2002-04-16 Appointment / Control
    Unit 6 The Old Flour Mill, Queen Street, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -208,786 GBP2024-12-31
    Officer
    2001-07-27 ~ 2006-07-26
    IIF 23 - Director → ME
  • 7
    RN HEAT & POWER (HATFIELD) LIMITED - 2018-07-11 Appointment / Control
    Related registration: 11238654
    RN HEAT & POWER LIMITED - 2018-04-05 Appointment / Control
    RN HEAT & POWER (L&G SHERBURN) LIMITED - 2017-06-30
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-14 ~ 2018-04-06
    IIF 24 - Director → ME
  • 8
    SMART-ISO LIMITED
    - now Appointment / Control
    JOHN R. MOFFAT CONSULTANCY LIMITED - 2006-12-13
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -418,772 GBP2023-03-31
    Officer
    2019-01-03 ~ 2021-03-31
    IIF 18 - Director → ME
  • 9
    STERLING ACCREDITATION LIMITED
    - now Appointment / Control
    Other registered number: 07093159
    CORUS ACCREDITATION LIMITED - 2010-02-16
    Related registration: 07093159
    Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -742,657 GBP2025-03-31
    Officer
    2010-03-01 ~ 2011-02-17
    IIF 19 - 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.