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, Barry John

    Related profiles found in government register
  • Hudson, Barry John
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1
    • Unit 6, Cart Shed, Wickham Road, Fareham, PO17 5BN, England

      IIF 2
    • 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 3 IIF 4
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 5 IIF 6
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 7
  • Hudson, Barry John
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 8
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 9 IIF 10
    • The Cartshed, Wickham Road, Fareham, PO17 5BN, England

      IIF 11
    • 6 Elm Park Road, Havant, Hampshire, PO9 2AD

      IIF 12
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 13
  • Hudson, Barry John
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 14
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Hudson, Barry John
    British ceo born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 18
  • Hudson, John Barry
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saint Winifreds Avenue, Luton, Bedfordshire, LU3 1QT, England

      IIF 19
  • Mr Barry John Hudson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 20
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21 IIF 22 IIF 23
    • C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 24
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hudson, John Barry
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 28
  • Hudson, Barry

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 29
  • Mr Barry John Hudson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Elm Park Road, Havant, PO9 2AD, United Kingdom

      IIF 30
  • Mr John Barry Hudson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Basement, 14, Clifton Road, Brighton, BN1 3HN, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    GIS ECO LLP - 2019-01-25
    STERLING ECO UK LLP - 2010-09-15
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    2010-04-07 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Unit 6 Dean Farm, Wickham Road, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 25 - Right to appoint or remove membersOE
  • 3
    FAREHAM STUDIOS LTD - 2022-06-14
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    -389,355 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    BAD FOX STUDIOS LTD - 2022-06-14
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,189,544 GBP2021-03-31
    Officer
    2018-06-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 5
    PLAY & EARN AGENT LTD - 2023-10-06
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    4 Beaumaris Close, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 12 - director → ME
  • 7
    Lower Basement, 14, Clifton Road, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    10 St Winifreds Avenue, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 19 - director → ME
  • 9
    The Cartshed, Wickham Road, Fareham, England
    Dissolved corporate (3 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 11 - director → ME
  • 10
    JOUST LTD - 2018-11-07
    HIRELING LTD - 2017-08-04
    31st Floor 40 Bank Street, London
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -1,947,713 GBP2018-06-01 ~ 2019-05-31
    Officer
    2018-10-12 ~ dissolved
    IIF 13 - director → ME
  • 11
    FLIGHTWORLD SIMULATIONS LIMITED - 2012-08-01
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    11,273 GBP2024-06-30
    Officer
    2012-05-25 ~ now
    IIF 9 - director → ME
    2012-05-25 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (1 parent)
    Officer
    2018-02-05 ~ 2022-03-01
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2018-02-05 ~ 2022-03-01
    IIF 27 - Right to appoint or remove members OE
  • 2
    AMBT PROPERTY PARTNERS LLP - 2019-07-11
    Harwood House, 43 Harwood Road, London, England
    Corporate (2 parents)
    Officer
    2018-08-30 ~ 2019-03-11
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2018-08-30 ~ 2019-04-05
    IIF 26 - Right to appoint or remove members OE
  • 3
    Cobalt Business Exchange Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-13 ~ 2023-09-01
    IIF 18 - director → ME
    Person with significant control
    2023-04-13 ~ 2023-09-01
    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
    IIF 30 - Right to appoint or remove directors OE
  • 4
    2-3 Pavilion Buildings, Brighton
    Dissolved corporate (2 parents)
    Officer
    2006-05-17 ~ 2010-02-17
    IIF 5 - director → ME
  • 5
    STERLING ECO SOLUTIONS LTD - 2010-04-07
    36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2011-02-17
    IIF 4 - director → ME
  • 6
    NTL BROADCAST LIMITED - 2002-04-16
    Unit 6 The Old Flour Mill, Queen Street, Emsworth, England
    Corporate (4 parents)
    Equity (Company account)
    136,279 GBP2023-12-31
    Officer
    2001-07-27 ~ 2006-07-26
    IIF 6 - director → ME
  • 7
    RN HEAT & POWER (HATFIELD) LIMITED - 2018-07-11
    RN HEAT & POWER LIMITED - 2018-04-05
    RN HEAT & POWER (L&G SHERBURN) LIMITED - 2017-06-30
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-14 ~ 2018-04-06
    IIF 7 - director → ME
  • 8
    JOHN R. MOFFAT CONSULTANCY LIMITED - 2006-12-13
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -418,772 GBP2023-03-31
    Officer
    2019-01-03 ~ 2021-03-31
    IIF 2 - director → ME
  • 9
    CORUS ACCREDITATION LIMITED - 2010-02-16
    Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -801,001 GBP2024-03-31
    Officer
    2010-03-01 ~ 2011-02-17
    IIF 3 - 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.