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, Michelle Janine

    Related profiles found in government register
  • Hudson, Michelle Janine
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bury Road, Branksome Park, Poole, Dorset, BH13 7DF, England

      IIF 1
    • icon of address 24, Bury Road, Poole, BH13 7DF, England

      IIF 2
    • icon of address 24, Bury Road, Poole, BH13 7DF, United Kingdom

      IIF 3
  • Hudson, Michelle Janine
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bury Road, Branksome Park, Poole, Dorset, BH13 7DF, United Kingdom

      IIF 4
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 5
  • Hudson, Michelle Janine
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bury Road, Branksome Park, Poole, Dorset, BH13 7DF

      IIF 6
  • Hudson, Michelle Janine
    British company director born in October 1961

    Registered addresses and corresponding companies
  • Hudson, Michelle Janine
    British director born in October 1961

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

      IIF 12
  • Hudson, Michelle Janine
    British personal assistant born in October 1961

    Registered addresses and corresponding companies
    • icon of address 3 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 13
  • Hudson, Michelle Janine
    British

    Registered addresses and corresponding companies
    • icon of address 24, Bury Road, Branksome Park, Poole, Dorset, BH13 7DF, United Kingdom

      IIF 14
    • icon of address 330 Sandbanks Road, Evening Hill, Poole, Dorset, BH14 8HY

      IIF 15
  • Hudson, Michelle Janine
    British company director

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

      IIF 16
  • Ms Michelle Janine Hudson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bury Road, Poole, BH13 7DF, England

      IIF 17 IIF 18
    • icon of address 24, Bury Road, Poole, BH13 7DF, United Kingdom

      IIF 19
  • Hudson, Michelle Janine

    Registered addresses and corresponding companies
    • icon of address Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, DT1 3DY, England

      IIF 20
    • icon of address 3 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 21
    • icon of address 330 Sandbanks Road, Evening Hill, Poole, Dorset, BH14 8HY

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 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
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Flat 19 101 - 107 Commercial Road, Ashley Cross, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17.94 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 19 101 - 107 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,760 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    199,730 GBP2024-03-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 6 - LLP Designated Member → ME
  • 5
    icon of address 24 Bury Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 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
  • 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 2018-06-15 ~ 2020-10-19
    IIF 20 - 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 4 - Director → ME
  • 4
    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 11 - Director → ME
  • 5
    icon of address 10 Bridge Street, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    6,193 GBP2024-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-29
    IIF 22 - Secretary → ME
  • 6
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    412,021 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-04-20
    IIF 5 - 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
    Officer
    icon of calendar 2004-10-20 ~ 2016-09-01
    IIF 14 - Secretary → ME
  • 8
    BANYARD ENTERPRISES LIMITED - 2016-07-27
    MAST ENTERPRISE LIMITED - 2011-04-05
    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 1998-01-22 ~ 2011-04-05
    IIF 1 - Director → ME
  • 9
    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 13 - Director → ME
    icon of calendar ~ 1995-12-05
    IIF 21 - Secretary → ME
  • 10
    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 10 - Director → ME
  • 11
    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 9 - Director → ME
  • 12
    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 8 - Director → ME
    icon of calendar 2004-11-30 ~ 2006-11-07
    IIF 16 - Secretary → ME
  • 13
    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 7 - Director → ME
  • 14
    icon of address 23 Constitution Hill Gardens, Constitution Hill, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,643 GBP2024-06-30
    Officer
    icon of calendar 2007-02-12 ~ 2009-10-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.