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 Nigel Charles Hudson

    Related profiles found in government register
  • Mr Nigel Charles Hudson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut House, 45b Debdale Road, Wellingborough, Northamptonshire, NN8 5AJ, United Kingdom

      IIF 1
  • Hudson, Nigel Charles
    British chartered accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kiln Close, Calvert, Bucks, MK18 2FD

      IIF 2
    • icon of address 134-136, High Street, Epping, Essex, CM16 4AG

      IIF 3
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 7
    • icon of address Walnut House, 45b Debdale Road, Wellingborough, NN8 5AJ, England

      IIF 8
  • Hudson, Nigel Charles
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 9
  • Hudson, Nigel Charles
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Ludgate Hill, Birmingham, B3 1EH

      IIF 10 IIF 11
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 12
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 13 IIF 14
  • Hudson, Nigel Charles

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    L&P 152 LIMITED - 2006-03-24
    icon of address 134-136 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    SEABOURNE GAZELLE LIMITED - 2011-12-13
    SHOO 550 LIMITED - 2011-10-25
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 3
    COGACE LIMITED - 1999-02-09
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,078,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 18 - Secretary → ME
  • 4
    CONDUIT STREET HOLDINGS PLC - 2007-03-09
    KENT INTERNATIONAL AIRWAYS PLC - 1995-07-05
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    13,798,877 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 15 - Secretary → ME
  • 5
    DYNAMIXA PROPERTIES (NATWICH) LIMITED - 2007-02-13
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    250,023 GBP2022-06-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FX HOLDINGS LIMITED - 2003-05-02
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Walnut House, 45b Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    NICHOLSON ESTATES (BRISTOL) LIMITED - 2004-08-02
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    557,787 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 17 - Secretary → ME
  • 10
    SEABOURNE GROUP LIMITED - 2010-01-18
    SEABOURNE GROUP PLC - 2007-03-07
    SEABOURNE WORLD EXPRESS GROUP PLC - 1999-08-13
    SEABOURNE EXPRESS LIMITED - 1992-01-31
    SEABOURNE SHIPPING COMPANY LIMITED - 1980-12-31
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,762,491 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 4 - Director → ME
  • 11
    CONDUIT STREET RESTAURANTS LTD. - 2003-02-12
    NEXTFRUIT LIMITED - 1995-05-01
    icon of address C/o Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -591,825 GBP2018-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2009-10-01
    IIF 2 - Director → ME
  • 2
    icon of address 209 Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,435 GBP2017-06-30
    Officer
    icon of calendar 2015-02-10 ~ 2016-09-30
    IIF 14 - Director → ME
  • 3
    UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-07-16
    SEABOURNE SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-04-29
    WISDEN & FRANKLIN LIMITED - 2014-07-01
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2019-04-30
    IIF 5 - Director → ME
  • 4
    REALMBERRY LIMITED - 1984-11-13
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Officer
    icon of calendar 2001-03-14 ~ 2021-03-31
    IIF 6 - Director → ME
  • 5
    SEABOURNE EXPRESS COURIER LIMITED - 2010-01-28
    PUROLATOR SERVICES LIMITED - 1988-05-20
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,648,581 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ 2021-03-31
    IIF 13 - Director → ME
  • 6
    PLI (INTERNATIONAL) LIMITED - 2022-03-10
    POSTLINE INTERNATIONAL LIMITED - 2013-05-08
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    133,151 GBP2024-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2021-03-31
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.