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 Luke Jason Hudson

    Related profiles found in government register
  • Mr Luke Jason Hudson
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moorfield Drive, Baildon, Shipley, BD17 6LQ, United Kingdom

      IIF 1
  • Mr Jason Hudson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 2
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 3
    • icon of address The Pump House, Hillings Lane, Menston, Ilkley, LS29 6AU, England

      IIF 4
    • icon of address Woolcombers Barn, Chevin End, Menston, Ilkley, West Yorkshire, LS29 6BN, England

      IIF 5 IIF 6
    • icon of address Moor Valley Caravan Park, Mill Lane, Hawksworth, Leeds, West Yorkshire, LS20 8PG

      IIF 7
  • Mr Jason Husdon
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Hillings Lane, Menston, Ilkley, LS29 6AU, England

      IIF 8
  • Hudson, Luke Jason
    English director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Hillings Lane, Menston, Ilkley, LS29 6AU, England

      IIF 9
  • Hudson, Luke Jason
    English operations manager born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moorfield Drive, Baildon, Shipley, BD17 6LQ, United Kingdom

      IIF 10
  • Hudson, Jason
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 11
  • Hudson, Jason
    British builder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Valley Caravan Park, Mill Lane, Hawksworth, Leeds, West Yorkshire, LS20 8PG, United Kingdom

      IIF 12
  • Hudson, Jason
    British co secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolcombers Barn, Chevin End Road Menston, Leeds, LS29 6BP

      IIF 13
  • Hudson, Jason
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 14
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 15
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, United Kingdom

      IIF 16
  • Hudson, Jason
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Hillings Lane, Menston, Ilkley, LS29 6AU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Moorvalley Park, Mill Lane, Mill Lane, Leeds, LS29 6BP, England

      IIF 20
    • icon of address Moorvalley Park, Woolcomber Barn, Leeds, LS29 6BP, United Kingdom

      IIF 21
    • icon of address Woolcombers Barn, Chevin End Road Menston, Leeds, LS29 6BP

      IIF 22
  • Hudson, Jason
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolcombers Barn, Chevin End Road Menston, Leeds, LS29 6BP

      IIF 23
  • Hudson, Jason
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 8 Birch Cliff, Baildon, Bradford, West Yorkshire, BD17 5TR

      IIF 24 IIF 25
  • Hudson, Jason
    British demolition contractor born in February 1966

    Registered addresses and corresponding companies
    • icon of address 8 Birch Cliff, Baildon, Bradford, West Yorkshire, BD17 5TR

      IIF 26
  • Hudson, Jason
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 8 Birch Cliff, Baildon, Bradford, West Yorkshire, BD17 5TR

      IIF 27
  • Hudson, Jason
    British

    Registered addresses and corresponding companies
    • icon of address Woolcombers Barn, Chevin End Road Menston, Leeds, LS29 6BP

      IIF 28
  • Hudson, Jason
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Birch Cliff, Baildon, Bradford, West Yorkshire, BD17 5TR

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Moorvalley Park Mill Lane, Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address The Pump House Hillings Lane, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,691,531 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,996 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Woolcombers Barn Chevin End, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Moor Valley Caravan Park Mill Lane, Hawksworth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Woolcombers Barn Chevin End, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Moorfield Drive, Baildon, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,883 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address The Pump House Hillings Lane, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,254 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Moorvalley Park, Mill Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Scottsdale House, Springfield Avenue, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 16 - Director → ME
  • 12
    QUORUM YACHTING (UK) LTD - 2020-09-02
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,475 GBP2023-11-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Pump House Hillings Lane, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,670 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address St Bernard's Mill Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2002-12-11
    IIF 24 - Director → ME
    icon of calendar 2000-10-18 ~ 2002-12-11
    IIF 29 - Secretary → ME
  • 2
    icon of address Glendevon House Hawthorn Park, Coal Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2007-10-01
    IIF 28 - Secretary → ME
  • 3
    EASY SKIPS LIMITED - 2019-03-12
    icon of address Clifton House Birkby Lane, Bailiff Bridge, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2000-11-13 ~ 2002-12-11
    IIF 25 - Director → ME
    icon of calendar 2000-11-13 ~ 2002-12-11
    IIF 30 - Secretary → ME
  • 4
    icon of address Clifton House Birkby Lane, Bailiff Bridge, Brighouse, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2001-11-09 ~ 2002-12-11
    IIF 27 - Director → ME
  • 5
    icon of address The Pump House Hillings Lane, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,254 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-03-13
    IIF 9 - Director → ME
  • 6
    MOOR VALLEY LEISURE LIMITED - 2022-01-06
    NOWSPARE LIMITED - 1988-12-09
    icon of address C/o Prestige Country Parks Melbourne Road, Allerthorpe, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,443,394 GBP2023-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2021-08-27
    IIF 22 - Director → ME
  • 7
    TEAMTOP LIMITED - 1989-09-20
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1997-09-30
    IIF 26 - 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.