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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hudson, Christopher Mark

    Related profiles found in government register
  • Hudson, Christopher Mark
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 1 IIF 2
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 3
    • Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 4
  • Hudson, Christopher Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Carr Road, Calverley, Pudsey, LS28 5RH, England

      IIF 5
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 6
  • Hudson, Christopher Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bracken Edge, Roxholme Road, Leeds, LS7 4JG, England

      IIF 7
    • Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 8
    • Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 9
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 10
    • Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 11
  • Hudson, Christopher Mark
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH

      IIF 12
  • Hudson, Christopher Mark
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, United Kingdom

      IIF 13
    • 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH, United Kingdom

      IIF 14
    • Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 15
  • Hudson, Christopher Mark
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom House, 69 Lightcliffe Road, Brighouse, Huddersfield, West Yorkshire, HD6 2EX

      IIF 16
  • Hudson, Christopher Mark
    British marketing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1-3a, Grange Road Business Park, Grange Road, Batley, West Yorkshire, WF17 6LN, England

      IIF 17 IIF 18 IIF 19
  • Hudson, Christopher Mark
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, Uk

      IIF 20
  • Hudson, Christopher Mark
    British accountant

    Registered addresses and corresponding companies
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 21
  • Hudson, Christopher Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Hudson, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 27
  • Hudson, Christopher Mark
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 28
  • Hudson, Christopher Mark
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 29
    • Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England

      IIF 30
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 31
  • Hudson, Christopher Mark
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF, United Kingdom

      IIF 32
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 33 IIF 34 IIF 35
  • Hudson, Christopher Mark
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 36 IIF 37
  • Hudson, Christopher Mark
    British financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivy Road, Shipley, West Yorkshire, BD18 4JY, England

      IIF 38
  • Hudson, Christopher Mark
    British retired finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN

      IIF 39
  • Hudson, Christopher Mark
    British retired financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England

      IIF 40
  • Mr Christopher Mark Hudson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 41 IIF 42
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 43
    • Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 44
    • Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 45
    • Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 46
  • Hudson, Christopher Mark

    Registered addresses and corresponding companies
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF

      IIF 47
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF, United Kingdom

      IIF 48
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 49 IIF 50
  • Mr Christopher Mark Hudson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH, United Kingdom

      IIF 51
    • Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 52
  • Mr Chris Hudson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 32
  • 1
    AXIOM LANDSCAPE & GARDENS LIMITED
    - now 10894714
    C.HUDSON CONSULTANCY LIMITED
    - 2017-10-12 10894714
    Holly Park Mills Woodhall Road, Calverley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    BINGLEY BONFIRE LTD
    07715131
    C/o Oakwood Hall Hotel, Lady Lane, Bingley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
    00336499
    Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds, England
    Active Corporate (31 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-11-21 ~ 2021-12-15
    IIF 5 - Director → ME
  • 4
    BRENTSERVE LIMITED
    02367028
    Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2008-04-21 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CONCEPT SPECIAL RISKS LTD - now
    OSPREY SPECIAL RISKS LIMITED - 2013-05-07
    T L DALLAS (SPECIAL RISKS) LIMITED
    - 2008-05-22 00952756
    T.L. DALLAS (MARINE) LIMITED - 1997-08-01
    A.K. RUMBOLD (HARROGATE) LIMITED - 1986-05-27
    Unity House Station Court, Station Road, Guiseley, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Equity (Company account)
    9,696,548 GBP2024-12-31
    Officer
    2006-09-22 ~ 2008-05-07
    IIF 35 - Director → ME
    1998-11-24 ~ 2008-05-07
    IIF 23 - Secretary → ME
  • 6
    DALLAS KIRKLAND (PROFESSIONS) LIMITED
    - now 04157814
    GWECO 146 LIMITED
    - 2001-03-06 04157814 04157819, 05619395, 07433199... (more)
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (23 parents)
    Officer
    2001-05-21 ~ 2006-07-10
    IIF 31 - Director → ME
    2001-02-13 ~ 2006-07-10
    IIF 21 - Secretary → ME
  • 7
    GAUNTS LIMITED - now
    R.GAUNT & SONS (HOLDINGS) LIMITED
    - 2006-05-03 00050675
    REUBEN GAUNT & SONS,LIMITED
    - 1982-11-15 00050675
    52 Springfield, Bagley Lane Farsley, Leeds
    Active Corporate (13 parents)
    Equity (Company account)
    14,493,912 GBP2021-03-31
    Officer
    1992-10-21 ~ 1998-11-02
    IIF 36 - Director → ME
    ~ 2000-03-31
    IIF 50 - Secretary → ME
  • 8
    HALL RHODES LIMITED - now
    DALLAS HALL RHODES LIMITED
    - 2014-07-25 04108104
    DPI SAFETY & TRAINING LIMITED
    - 2005-11-22 04108104
    GWECO 144 LIMITED - 2001-06-18
    55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2006-12-28 ~ 2014-07-18
    IIF 37 - Director → ME
    2001-07-06 ~ 2014-07-18
    IIF 27 - Secretary → ME
  • 9
    HG - NY BLINDS AND SHUTTERS LIMITED
    14098437 11455218
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2022-09-22 ~ 2023-10-27
    IIF 10 - Director → ME
  • 10
    HIGH SEAT HOLDINGS LIMITED
    - now 07019837
    GWECO 445 LIMITED - 2009-11-13
    1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, England
    Active Corporate (20 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 18 - Director → ME
  • 11
    HIGH SEAT LIMITED
    00916661
    Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    8,329,614 GBP2024-12-31
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 19 - Director → ME
  • 12
    HOLLY PARK STUDIOS LIMITED
    13061805
    Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-04 ~ 2022-01-31
    IIF 11 - Director → ME
    Person with significant control
    2020-12-04 ~ 2022-01-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    HSL MANUFACTURING LIMITED
    - now 01721268
    NIGHTINGALE FURNITURE LIMITED - 2011-01-14
    DEWSBURY CHAIRS LIMITED - 1989-07-13
    MEADOW UPHOLSTERY LIMITED - 1988-01-27
    TIMENOW LIMITED - 1983-08-31
    Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    4,267,092 GBP2024-12-31
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 17 - Director → ME
  • 14
    HUB 22 LTD
    16567903 SC328301, 12855379, 10785025... (more)
    Textile House Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HUB PARKING LTD
    15334313
    Textile House Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    HUB STUDIO 3 LTD
    15335515
    Textile House Holly Park Mills, Woodhall Road, Calverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    HUB-MDP LIMITED
    - now 05989271
    MARKETING LIGHT LIMITED
    - 2007-02-28 05989271
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2012-10-01 ~ 2013-11-25
    IIF 20 - Director → ME
    2006-11-06 ~ 2006-11-20
    IIF 12 - Director → ME
    2019-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 18
    HUB.SON CONSULTANCY LIMITED
    11827541
    Textile House Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    424,475 GBP2024-12-31
    Officer
    2019-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ICARD PGC LIMITED
    07411662
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 20
    INFRARED PLUS LIMITED
    11740016
    Scribbling House Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,364 GBP2019-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    OXFORD INSURANCE BROKERS LTD - now
    NCG PROFESSIONAL RISKS LIMITED
    - 2010-08-12 03599899
    GWECO 115 LIMITED
    - 1999-07-23 03599899 04157819, 05619395, 07433199... (more)
    2 Minster Court, London, England
    Active Corporate (50 parents)
    Officer
    1999-05-25 ~ 2003-07-29
    IIF 49 - Secretary → ME
  • 22
    PARTIES AROUND THE WORLD LTD
    06808836
    Broom House 69 Lightcliffe Road, Brighouse, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 23
    SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED
    - now 07401863
    GWECO 485 LIMITED - 2010-11-11
    The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (22 parents)
    Officer
    2010-11-17 ~ 2022-03-31
    IIF 39 - Director → ME
  • 24
    SOVEREIGN HEALTH CARE
    - now 00085588
    HOSPITAL FUND OF BRADFORD (THE)
    - 2007-11-06 00085588
    The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2001-07-18 ~ 2022-03-31
    IIF 40 - Director → ME
  • 25
    T L DALLAS & CO LIMITED
    - now 00645405 02434450
    T L DALLAS (INVESTMENTS) LIMITED - 1994-06-13
    T. L. DALLAS & CO. LIMITED - 1991-09-09
    BOWRING T. L. DALLAS LIMITED - 1990-03-20
    T.L. DALLAS & COMPANY LIMITED - 1986-09-08
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (21 parents)
    Equity (Company account)
    3,467,577 GBP2024-12-31
    Officer
    2006-09-22 ~ 2016-05-31
    IIF 33 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 26 - Secretary → ME
  • 26
    T L DALLAS (NI) LIMITED
    09739895
    Dallas House, Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    376,496 GBP2024-12-31
    Officer
    2015-08-19 ~ 2016-05-31
    IIF 32 - Director → ME
    2015-08-19 ~ 2016-05-31
    IIF 48 - Secretary → ME
  • 27
    T L DALLAS GROUP LIMITED
    - now 02434450
    T L DALLAS LIMITED - 1994-06-13
    T L DALLAS & CO LIMITED - 1994-04-20
    T.L. DALLAS INVESTMENTS LIMITED - 1991-09-09
    LEASECHECK LIMITED - 1989-12-28
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (22 parents, 7 offsprings)
    Profit/Loss (Company account)
    536,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    1999-11-03 ~ 2016-05-31
    IIF 29 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 22 - Secretary → ME
  • 28
    T.L. DALLAS (CITY) LIMITED
    02846157
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-09-22 ~ 2016-05-31
    IIF 34 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 24 - Secretary → ME
  • 29
    T.L. DALLAS INDEPENDENT FINANCIAL SERVICES LIMITED
    02846397
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    44,940 GBP2024-12-31
    Officer
    1998-11-24 ~ 2016-05-31
    IIF 25 - Secretary → ME
  • 30
    TL DALLAS (SCOTLAND) LIMITED
    08309410
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-27 ~ 2016-05-31
    IIF 28 - Director → ME
    2012-11-27 ~ 2016-05-31
    IIF 47 - Secretary → ME
  • 31
    WEEKLY-PAY LIMITED
    - now 10627150
    EASI-PAY HOME LIMITED
    - 2017-03-23 10627150
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -547,471 GBP2021-06-30
    Officer
    2017-02-20 ~ 2019-08-14
    IIF 15 - Director → ME
    2019-11-15 ~ 2021-06-03
    IIF 8 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-08-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-27 ~ 2021-06-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    YORKSHIRE AMATEURS FOOTBALL CLUB LIMITED
    11946809
    4385, 11946809 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-15 ~ 2022-06-01
    IIF 7 - 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.