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

Stephen Hudson

    Related profiles found in government register
  • Stephen Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 1 IIF 2
  • Mr Stephen Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 3
    • icon of address 200a, Stockport Road, Timperley, Altrincham, WA15 7UA, England

      IIF 4
    • icon of address Denmark House, 143 High Street, Chalfont St Peter, Bucks, SL9 9QL, United Kingdom

      IIF 5
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 6
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 7
  • Stephen William Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 8 IIF 9
    • icon of address C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 10
  • Mr Stephen William Hudson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 11
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 12
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 13
    • icon of address Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 14
  • Stephen Hudson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 15
    • icon of address C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 16
  • Mr Stephen William Hudson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 17 IIF 18
  • Hudson, Stephen William
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 2, Vulcan Works, Grange Road Business Park Grange Road, Batley, West Yorkshire, WF17 6LL, England

      IIF 23
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 24
    • icon of address Denmark House, 143 High Street, Chalfont St Peter, Bucks, SL9 9QL, United Kingdom

      IIF 25
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 26
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 27 IIF 28 IIF 29
    • icon of address 1, Colton Square, Leicester, LE1 1QH, England

      IIF 30
  • Hudson, Stephen William
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 31 IIF 32
  • Hudson, Stephen William
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 33
    • icon of address C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 34
  • Hudson, Stephen William
    British engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farfield House, Pinewood Road, Ashley Heath, Shropshire, TF9 4PR

      IIF 35
  • Hudson, Stephen William
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farfield House, Pinewood Road, Ashley Heath, Shropshire, TF9 4PR

      IIF 36
  • Hudson, Stephen William
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 37 IIF 38
  • Hudson, Stephen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sgg, Alpha Place, Garth Road, Morden, SM4 4TQ, United Kingdom

      IIF 39
  • Hudson, Stephen
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 40
  • Hudson, Stephen William
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALUTECH SYSTEMS LIMITED - 2022-11-30
    icon of address 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
    icon of calendar 2016-05-10 ~ now
    IIF 19 - Director → ME
  • 3
    ALUNET SYSTEMS LIMITED - 2022-11-30
    icon of address 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
    icon of calendar 2022-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 200a Stockport Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 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
    icon of calendar 2025-03-07 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address C/o Sgg Alpha Place, Garth Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2013-09-28 ~ now
    IIF 23 - Director → ME
  • 9
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    icon of address 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
    icon of calendar 2013-08-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2022-12-12 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2019-10-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 1 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Denmark House, 143 High Street, Chalfont St Peter, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    icon of address 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
    icon of calendar 2009-04-01 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,980 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 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
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address 200a Stockport Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ 2023-06-01
    IIF 33 - Director → ME
  • 2
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-06-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-06-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 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
    icon of calendar 2025-03-05 ~ 2025-03-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELLCO 81 LIMITED - 2001-04-20
    icon of address Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,790,680 GBP2023-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2007-08-31
    IIF 36 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2008-09-24 ~ 2009-01-13
    IIF 35 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 6 - Has significant influence or control OE
  • 7
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-04-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-03-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 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
    icon of calendar 2023-09-23 ~ 2025-03-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2025-03-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    icon of address 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
    icon of calendar 2019-08-15 ~ 2023-04-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2021-01-04 ~ 2025-03-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    icon of address 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
    icon of calendar 2020-06-01 ~ 2024-04-17
    IIF 41 - Director → ME
    icon of calendar 2020-06-01 ~ 2024-01-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.