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. Peter Edwin Hudson

    Related profiles found in government register
  • Mr. Peter Edwin Hudson
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Peter Edwin
    British accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 14
  • Hudson, Peter Edwin
    British chartered accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, England

      IIF 15
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 16 IIF 17
  • Hudson, Peter Edwin
    British chartered acountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 18
  • Hudson, Peter Edwin
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 19
  • Hudson, Peter Edwin, Mr.
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 Rayleigh Road, Eastwood, Leigh On Sea, Essex, SS9 5PS, England

      IIF 20
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 21
  • Hudson, Peter Edwin, Mr.
    British accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Peter Edwin, Mr.
    British chartered accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Mount Avenue, Hockley, Essex, SS5 5AF

      IIF 29
    • icon of address 8, Mount Avenue, Hockley, Essex, SS5 5AF, England

      IIF 30
    • icon of address 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, England

      IIF 31 IIF 32
    • icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 33
  • Hudson, Peter Edwin
    British ch born in April 1946

    Registered addresses and corresponding companies
    • icon of address 361 Rayleigh Road, Leigh On Sea, Essex, SS9 5PS

      IIF 34
  • Hudson, Peter Edwin
    British chartered accountant born in April 1946

    Registered addresses and corresponding companies
  • Hudson, Peter Edwin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 361 Rayleigh Road, Leigh On Sea, Essex, SS9 5PS

      IIF 39 IIF 40
  • Hudson, Peter Edwin

    Registered addresses and corresponding companies
    • icon of address 361 Rayleigh Road, Leigh On Sea, Essex, SS9 5PS

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78 GBP2020-03-31
    Officer
    icon of calendar 1991-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    THP CONSULTANTS LIMITED - 2017-10-18
    icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,447 GBP2016-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 4
    MILLENNIUM SPORTS & LEISURE LIMITED - 2000-10-31
    icon of address 361 Rayleigh Road, Eastwood, Leigh On Sea, Essex
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -73 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    43,684 GBP2020-05-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 21 - Director → ME
  • 6
    HUDSON'S ACCOUNTANTANCY LIMITED - 2024-09-03
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    THE HUDSON PARTNERSHIP LIMITED - 2018-06-20
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    THE HUDSON CARY PARTNERSHIP LIMITED - 2000-05-31
    icon of address Silke & Co, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    THE HUDSON PARTNERSHIP IEA LIMITED - 2018-06-20
    icon of address 361 Rayleigh Road Eastwood, Leigh On Sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,275 GBP2020-05-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    ORGANISATION FOR WAR HEROINES LIMITED - 2014-06-05
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    HUDSON BOOKKEEPING LIMITED - 2017-10-18
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 4 Cordon Crescent, Earls Barton, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2003-05-07
    IIF 38 - Director → ME
  • 2
    PLESBRIDGE LIMITED - 1997-09-08
    MULTI DESIGNS LIMITED - 1996-03-22
    HUDSON & CO. (FINANCIAL SERVICES) LIMITED - 2006-02-17
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2022-01-31
    Officer
    icon of calendar 1996-01-30 ~ 2022-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4 Cordon Crescent, Earls Barton, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2003-05-07
    IIF 37 - Director → ME
  • 4
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78 GBP2020-03-31
    Officer
    icon of calendar 1991-10-25 ~ 1994-04-01
    IIF 40 - Secretary → ME
  • 5
    MILLENNIUM SPORTS & LEISURE LIMITED - 2000-10-31
    icon of address 361 Rayleigh Road, Eastwood, Leigh On Sea, Essex
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -73 GBP2024-09-30
    Officer
    icon of calendar 2013-12-05 ~ 2021-10-04
    IIF 17 - Director → ME
  • 6
    icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    43,684 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    HUDSON'S ACCOUNTANTANCY LIMITED - 2024-09-03
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2024-07-18
    IIF 33 - Director → ME
  • 8
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    41,661 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-05-16
    IIF 19 - Director → ME
  • 9
    SOLENT BROKERS LIMITED - 2013-03-05
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,502 GBP2024-04-30
    Officer
    icon of calendar ~ 2013-03-08
    IIF 15 - Director → ME
  • 10
    icon of address 361 Rayleigh Road, Leigh-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,235,453 GBP2024-07-31
    Officer
    icon of calendar 1995-04-01 ~ 1998-06-01
    IIF 36 - Director → ME
    icon of calendar 1995-04-01 ~ 1998-06-01
    IIF 41 - Secretary → ME
  • 11
    icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-12-05 ~ 2022-08-01
    IIF 16 - Director → ME
  • 12
    icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-12-05 ~ 2022-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 361 Rayleigh Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    177,189 GBP2024-07-31
    Officer
    icon of calendar 1993-10-31 ~ 1999-09-17
    IIF 34 - Director → ME
    icon of calendar 2010-09-01 ~ 2022-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 320 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2017-07-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-09-30
    IIF 30 - Director → ME
  • 15
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2022-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    THE HUDSON CARY PARTNERSHIP LIMITED - 2000-05-31
    icon of address Silke & Co, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1999-04-01
    IIF 39 - Secretary → ME
  • 17
    ORGANISATION FOR WAR HEROINES LIMITED - 2014-06-05
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2023-12-08
    IIF 26 - Director → ME
  • 18
    icon of address 4 Cordon Crescent, Earls Barton, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2003-05-07
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.