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, Stephen

    Related profiles found in government register
  • Hudson, Stephen
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 1
  • Hudson, Steven
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 2
  • Hudson, Steven
    British electrician born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wilkes Associates Ltd, 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 3
  • Hudson, Steven
    British restaurateur born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 4
  • Hudson, Steven
    British sales director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 5
  • Hudson, Steven Dominic
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 6 IIF 7
    • 95, Victoria Road North, Southsea, PO5 1PS, England

      IIF 8
  • Hudson, Steven Dominic
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, Co-space, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 19
  • Hudson, Steven
    British electrician born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 20 IIF 21
  • Hudson, Steven
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 22
  • Mr Stephen Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174-176, Milton Road, Southsea, PO4 8PR, United Kingdom

      IIF 23
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 24
  • Mr Steven Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wilkes Associates Ltd, 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 25
    • 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 26
    • Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 27
    • Unit 2, The Minster, 58 Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 28
  • Hudson, Steven
    British electrical engineer born in June 1968

    Registered addresses and corresponding companies
    • 17 Hewell Lane, Barnt Green, Birmingham, West Midlands, B45 8NZ

      IIF 29
  • Hudson, Steven Dominic
    British business born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 23, Auckland Road Southsea, Portsmouth, Hampshire, PO5 2HA, United Kingdom

      IIF 30
    • Flat 2, 23 Auckland Road East, Southsea, Hants, PO5 2HA

      IIF 31 IIF 32
  • Hudson, Steven Dominic
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 33 IIF 34
    • Flat 2, Aucland Road East, Southsea, Portsmouth, Hampshire, PO5 2HA, United Kingdom

      IIF 35 IIF 36
    • 74, Albert Road, Southsea, PO5 2SL, England

      IIF 37
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Hudson, Steven Dominic
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 23 Auckland Road, Southsea, Portsmouth, PO5 2HA

      IIF 41
  • Mr Steven Dominic Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steve Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 51
    • 4, Bembridge Crescent, Southsea, PO4 0QU, England

      IIF 52 IIF 53 IIF 54
    • Beacon House, South Road, Weybridge, Surrey, KT13 9DZ

      IIF 55
  • Mr Stephen Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 56
  • Mr Steven Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 57 IIF 58
    • Quadrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 59
    • Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 60
  • Hudson, Steven

    Registered addresses and corresponding companies
    • 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 61
    • 74, Palmerston Road, Southsea, PO5 3PT, United Kingdom

      IIF 62
  • Mr Steven Dominic Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 63 IIF 64
    • 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 65
    • 74, Albert Road, Southsea, PO5 2SL, England

      IIF 66
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

      IIF 67
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 68
  • Mr Steven Dominic Hudson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 472, Mile End Road, Portsmouth, Hampshire, PO2 7BX, England

      IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    472 Mile End Road Ferry House Lodge, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 40 - director → ME
  • 4
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,532 GBP2018-12-31
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    78 Palmerston Road, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 30 - director → ME
  • 7
    1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Corporate (1 parent)
    Equity (Company account)
    -156,220 GBP2024-01-31
    Officer
    2020-01-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    74 Palmerston Road, Southsea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    74 Palmerston Road, Southsea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 18 - director → ME
    2021-12-23 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 4 - director → ME
    2018-01-31 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 12
    483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 29 - director → ME
  • 13
    472 Mile End Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-09-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 14
    472 Mile End Road Ferry House Lodge, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    Quadrant House Co-space, 20 Broad Street Mall, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2017-01-13 ~ dissolved
    IIF 19 - director → ME
  • 18
    Quadrant House, 20 Broad Street Mall, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -3,399 GBP2023-12-31
    Person with significant control
    2024-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    472 Mile End Road, Portsmouth, England
    Corporate (1 parent)
    Officer
    2020-07-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 20
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 31 - director → ME
  • 21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 32 - director → ME
  • 22
    74 Albert Road, Southsea, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    Unit 2, The Minster, 58 Portman Road, Reading, Berkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,821,138 GBP2023-12-31
    Officer
    2003-12-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    C/o Wilkes Associates Ltd 483 Birmingham Road, Marlbrook, Bromsgrove, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,828 GBP2020-10-31
    Officer
    2019-10-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2016-10-31
    Officer
    2012-10-15 ~ dissolved
    IIF 36 - director → ME
  • 29
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,939 GBP2019-03-31
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 33
    74 Albert Road, Southsea, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 34
    Unit 2 The Minster, 58 Portman Road, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    2012-11-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    483 Birmingham Road Marlbrook, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,852 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    483 Birmingham Road Marlbrook, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -968 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    472 Mile End Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -97,963 GBP2021-05-31
    Officer
    2020-11-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2018-01-30
    IIF 41 - director → ME
  • 2
    1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Corporate (1 parent)
    Equity (Company account)
    -156,220 GBP2024-01-31
    Person with significant control
    2020-01-04 ~ 2020-01-04
    IIF 55 - Right to appoint or remove directors OE
  • 3
    Quadrant House, 20 Broad Street Mall, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -3,399 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-06-30
    IIF 2 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-30
    IIF 28 - Has significant influence or control OE
© 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.