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, Deborah Nichole

    Related profiles found in government register
  • Hudson, Deborah Nichole
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 1
    • Hill Farm, Chesterton Road, Lighthorne, Warwickshire, CV35 0AB, United Kingdom

      IIF 2
    • Hill Farm, Chesterton Road, Lighthorne, Warwick, CV35 0AB, England

      IIF 3 IIF 4
  • Hudson, Deborah Nichole
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 1 Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 5
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 6 IIF 7 IIF 8
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 10
    • Hill Farm, Chesterton Road, Lighthorne, Warwick, Warwickshire, CV35 0AB, United Kingdom

      IIF 11
    • 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Hudson, Deborah Nichole
    British investment manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Praed Street, London, W2 1NJ

      IIF 16
  • Hudson, Deborah Nichole
    British venture capital born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 200 High Street, Blackwood, Gwent, NP12 1AJ

      IIF 17
  • Hudson, Deborah Nichole
    British venture capital investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Westwood House, Westwood Business Park, Coventry, West Midlands, CV4 8HS

      IIF 18
  • Hudson, Deborah Nichole
    British venture capitalist born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 200 High Street, High Street, Blackwood, Caerphilly, NP12 1AJ, Wales

      IIF 19
    • The Windmill, Mill Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HP, England

      IIF 20
    • 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 21
    • C/o Freeths Llp, Floor 10 Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 22
  • Hudson, Deborah Nichole
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley-in-arden, B95 5AA

      IIF 23
  • Hudson, Deborah Nichole
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 24
  • Hudson, Deborah Nichole
    British venture capital born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 25
  • Hudson, Deborah Nichole
    British venture capitalist born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 26
  • Hudson, Deborah Nicole
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 27
  • Hudson, Deborah Nicole
    British management consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 28
  • Ms Deborah Nichole Hudson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Farm, Chesterton Road, Lighthorne, Warwickshire, CV35 0AB, United Kingdom

      IIF 29
    • Hill Farm, Chesterton Road, Lighthorne, Warwick, CV35 0AB, United Kingdom

      IIF 30
  • Hudson, David Nicholas
    British chief investment officer born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 31
  • Hudson, David Nicholas
    British company director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 32
  • Hudson, David Nicholas
    British director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 33 IIF 34
  • Hudson, David Nicholas
    British investment director born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Hudson, David Nicholas
    British venture capital born in August 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • The Bakehouse Byfield Road, Priors Marston, Southam, Warwickshire, CV47 7RP

      IIF 39 IIF 40 IIF 41
  • Hudson, Deborah
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 42
  • Hudson, Deborah Nichole

    Registered addresses and corresponding companies
    • 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 43
  • Hudson, Deborah Nichole
    United Kingdom director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 44
  • Deborah Hudson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shackleton Ventures Limited, 14-15 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 45
  • Sola, David
    British venture capital born in August 1960

    Registered addresses and corresponding companies
    • 70 Portland Road, London, W11 4LQ

      IIF 46
  • Deborah Nichole Hudson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 47
    • Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 48 IIF 49
  • Hudson, Deborah

    Registered addresses and corresponding companies
    • 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

      IIF 50
    • Hill Farm, Chesterton Road, Lighthorne, CV35 0AB, United Kingdom

      IIF 51
  • Deborah Nichole Hudson
    United Kingdom born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 52
child relation
Offspring entities and appointments
Active 29
  • 1
    ARRANGE IT LIMITED - 2000-07-28
    The Bakehouse, Byfield Road Priors Marston, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    1999-12-22 ~ dissolved
    IIF 32 - director → ME
  • 2
    200 High Street, Blackwood, Gwent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,182 GBP2024-03-31
    Officer
    2014-08-07 ~ now
    IIF 17 - director → ME
  • 3
    Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,062 GBP2023-08-31
    Person with significant control
    2016-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    Hill Farm, Chesterton Road, Lighthorne, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,035 GBP2023-08-31
    Officer
    2015-07-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    CIO CONNECT HOLDINGS LIMITED - 2008-02-19
    MUTANDERIS 548 LIMITED - 2007-11-16
    Hill Farm Chesterton Road, Lighthorne, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    -195,036 GBP2023-12-31
    Officer
    2020-08-20 ~ now
    IIF 4 - director → ME
  • 6
    Flishinghurst Farm, Chalk Lane, Cranbrook, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -16,196 GBP2024-02-29
    Officer
    2024-05-01 ~ now
    IIF 42 - director → ME
  • 7
    Unit C Prospect Business Centre, Dundee Technology Park, Dundee, Angus, Scotland
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    134,412 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 11 - director → ME
  • 8
    3 Test Road, Whitchurch, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    794,302 GBP2024-03-31
    Officer
    2025-02-18 ~ now
    IIF 3 - director → ME
  • 9
    200 High Street High Street, Blackwood, Caerphilly, Wales
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    763,476 GBP2024-03-31
    Officer
    2014-06-18 ~ now
    IIF 19 - director → ME
  • 10
    Forward House, 17 High Street, Henley-in-arden
    Corporate (5 parents, 10 offsprings)
    Officer
    2022-01-01 ~ now
    IIF 23 - director → ME
  • 11
    C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,310,946 GBP2021-12-31
    Officer
    2014-02-25 ~ now
    IIF 22 - director → ME
  • 12
    QUIDNUNC LIMITED - 1990-11-30
    INTERACTIVE NETWORK TECHNOLOGIES (UK) LIMITED - 1988-04-13
    ACTIVELANCE LIMITED - 1986-08-20
    Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1993-12-02 ~ dissolved
    IIF 28 - director → ME
  • 13
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    2007-11-13 ~ now
    IIF 6 - director → ME
  • 14
    ENSCO 442 LIMITED - 2014-04-14
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2016-04-19 ~ now
    IIF 1 - director → ME
  • 15
    SHACKLETON RUFFENA RETURN #5 FP LP - 2021-12-23
    SSA FP LP - 2021-02-22
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-09-19 ~ now
    IIF 52 - Right to surplus assets - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    SHACKLETON RUFFENA RETURN #5 GP LIMITED - 2021-12-15
    SSAGP LIMITED - 2021-02-11
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-09-14 ~ now
    IIF 44 - director → ME
  • 17
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-09-15 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ENSCO 441 LIMITED - 2014-04-14
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2014-04-14 ~ now
    IIF 7 - director → ME
  • 19
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-13 ~ now
    IIF 10 - director → ME
  • 20
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-14 ~ now
    IIF 9 - director → ME
  • 21
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2007-11-13 ~ now
    IIF 8 - director → ME
  • 22
    DUNWILCO (1444) LIMITED - 2007-06-06
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 13 - director → ME
  • 23
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    41 Charlotte Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 12 - director → ME
  • 24
    41 Charlotte Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 14 - director → ME
  • 25
    MAIDENPORT LIMITED - 2001-05-11
    14-15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 15 - director → ME
  • 26
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 27
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2016-11-24 ~ now
    IIF 26 - director → ME
  • 28
    Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 49 - Has significant influence or controlOE
  • 29
    14/15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 27 - director → ME
Ceased 19
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    3 Omega Centre, Stratton Business Park, Biggleswade, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    2004-02-26 ~ 2009-05-01
    IIF 39 - director → ME
  • 2
    Satago Cottage, 360 A Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2004-10-08 ~ 2009-06-09
    IIF 40 - director → ME
  • 3
    Hill Farm, Chesterton Road, Lighthorne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,062 GBP2023-08-31
    Officer
    2016-08-05 ~ 2021-08-15
    IIF 24 - director → ME
    2016-08-05 ~ 2021-10-01
    IIF 51 - secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2020-08-17 ~ 2020-10-01
    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
  • 5
    Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    2019-05-09 ~ 2022-08-12
    IIF 5 - director → ME
  • 6
    Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Corporate (2 parents)
    Officer
    2007-01-16 ~ 2008-02-22
    IIF 31 - director → ME
  • 7
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-22 ~ 2008-03-27
    IIF 37 - director → ME
  • 8
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-04-05 ~ 2007-11-26
    IIF 41 - director → ME
  • 9
    3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    2014-06-26 ~ 2014-11-20
    IIF 16 - director → ME
  • 10
    WAGETALK LIMITED - 1988-09-09
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2006-08-16 ~ 2014-03-20
    IIF 20 - director → ME
  • 11
    C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,310,946 GBP2021-12-31
    Officer
    2014-02-25 ~ 2019-11-25
    IIF 43 - secretary → ME
  • 12
    PANINSIGHT SOLUTIONS LIMITED - 2014-05-08
    C/o Freeths Llp Floor 10 Central Square, 29 Wellington Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2014-04-24 ~ 2019-11-25
    IIF 21 - director → ME
    2014-04-24 ~ 2019-11-25
    IIF 50 - secretary → ME
  • 13
    ANTENNA VOLANTIS LIMITED - 2016-11-02
    VOLANTIS SYSTEMS LIMITED - 2011-01-24
    UNWIRED LIMITED - 2000-06-12
    3rd Floor 23 Forbury Road, Reading, Berkshire, England
    Corporate (4 parents)
    Officer
    2001-03-05 ~ 2008-02-27
    IIF 46 - director → ME
  • 14
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    2006-07-11 ~ 2006-12-22
    IIF 36 - director → ME
  • 15
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-06-28 ~ 2006-08-01
    IIF 33 - director → ME
  • 16
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    2006-12-12 ~ 2008-10-24
    IIF 38 - director → ME
  • 17
    PIPEBLADE LIMITED - 1999-05-11
    5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    2006-12-12 ~ 2008-10-24
    IIF 35 - director → ME
  • 18
    VIEWSCAST LIMITED - 2003-04-28
    E-CUSTOMERSATISFACTION.COM LIMITED - 2000-07-03
    CALLCOLLECT LIMITED - 1999-10-08
    Mori House, 79-81 Borough Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-03-27 ~ 2003-03-31
    IIF 34 - director → ME
  • 19
    C/o Microlise Farrington Way, Eastwood, Nottingham, Nottinghamshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,200,189 GBP2019-07-31
    Officer
    2014-01-01 ~ 2020-03-09
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.