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 Andrew Stephen Hudson

    Related profiles found in government register
  • Mr Andrew Stephen Hudson
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3a Spence Mills, Mill Lane, Leeds, LS13 3HE, England

      IIF 1
    • 3rd Floor, Concordia Works, Sovereign Street, Leeds, LS1 4BA, England

      IIF 2
    • Ivegate Limited, Low Moor Mills, Albert Road, Morley, Leeds, LS27 8LD, England

      IIF 3
  • Andrew Stephen Hudson
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ivegate Ltd, Low Moor Mills, Albert Road, Morley, Leeds, LS27 8LD, United Kingdom

      IIF 4
  • Mr Andrew Hudson
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 5
  • Hudson, Andrew Stephen
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ivegate Limited, Low Moor Mills, Albert Road, Morley, Leeds, LS27 8LD, England

      IIF 6 IIF 7 IIF 8
    • Ivegate Ltd, Low Moor Mills, Albert Road, Morley, Leeds, West Yorkshire, LS27 8LD, United Kingdom

      IIF 9
  • Hudson, Andrew Stephen
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Concordia Works, Sovereign Street, Leeds, LS1 4BA, England

      IIF 10
  • Mr Andrew Hudson
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Spence Mills, Mill Lane, Leeds, LS13 3HE, England

      IIF 11
    • Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 12
  • Hudson, Andrew
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 13 IIF 14
  • Hudson, Andrew Stephen
    British contract manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4100, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 15
    • 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 16
  • Hudson, Andrew Stephen
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firlands Mill, South Parade, Pudsey, Leeds, LS28 8AD

      IIF 17
    • Firlands Mill, South Parade, Pudsey, West Yorkshire, LS28 8AD, England

      IIF 18 IIF 19
    • Firlands Mill, South Parade, Pudsey, West Yorkshire, LS28 8AD, United Kingdom

      IIF 20
  • Hudson, Andrew
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Spence Mills, Mill Lane, Leeds, LS13 3HE, England

      IIF 21
  • Hudson, Andrew

    Registered addresses and corresponding companies
    • 2 Wellroyd, Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    CHAMELEON FILM SERVICES LIMITED - 1990-07-09
    2 Wellroyd Knott Lane, Rawdon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,514 GBP2015-12-31
    Officer
    2015-08-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    Ivegate Ltd, Low Moor Mills Albert Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,027 GBP2024-06-30
    Officer
    2022-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    IVEGATE LIMITED - 2018-10-22
    HUEL LTD - 2017-05-13
    Ivegate Limited Low Moor Mills, Albert Road, Morley, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    3,826,794 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    IVEGATE EV LIMITED - 2025-12-02
    Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,840 GBP2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 14 - Director → ME
  • 6
    IVEGATE PROPERTIES LTD - 2018-10-22
    G & H SUSTAINABILITY LIMITED - 2018-10-02
    Ivegate Limited Low Moor Mills, Albert Road, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,878,589 GBP2024-12-31
    Officer
    2011-03-14 ~ now
    IIF 7 - Director → ME
  • 7
    Ivegate Limited Low Moor Mills, Albert Road, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    904,320 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 6 - Director → ME
  • 8
    2b Spence Mills, Mill Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3a Spence Mills, Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-30
    Officer
    2018-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    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 8
  • 1
    G & H PIPE SERVICES LIMITED - 2001-04-04
    Firlands Mill, South Parade, Pudsey, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,503,323 GBP2024-12-31
    Officer
    2015-07-23 ~ 2018-09-28
    IIF 19 - Director → ME
  • 2
    G & H FABRICATION LIMITED - 2021-06-03
    G & H PLANT LIMITED - 2015-03-10
    Firlands Mill, South Parade, Pudsey, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    32,945 GBP2024-12-31
    Officer
    2015-07-23 ~ 2018-09-28
    IIF 17 - Director → ME
  • 3
    KELLY GROUP LIMITED - 2012-10-22
    Firlands Mill, South Parade, Pudsey, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    685,095 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-07-22 ~ 2018-09-28
    IIF 20 - Director → ME
  • 4
    Firlands Mill, South Parade, Pudsey, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,073,989 GBP2024-12-31
    Officer
    2015-07-23 ~ 2018-09-28
    IIF 18 - Director → ME
  • 5
    Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,840 GBP2024-12-31
    Person with significant control
    2023-04-26 ~ 2024-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    IVEGATE PROPERTIES LTD - 2018-10-22
    G & H SUSTAINABILITY LIMITED - 2018-10-02
    Ivegate Limited Low Moor Mills, Albert Road, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,878,589 GBP2024-12-31
    Person with significant control
    2018-09-28 ~ 2020-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    WOODS NORTH EAST LIMITED - 2012-03-29
    WOODS ENVIRONMENTAL (NORTH EAST) LIMITED - 2008-05-15
    C/o Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 16 - Director → ME
  • 8
    WOODS NORTH WEST LIMITED - 2012-03-29
    Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-10-12 ~ 2011-09-15
    IIF 15 - 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.