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 November 1957

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN, England

      IIF 3
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 4
  • 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 5
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 6 IIF 7 IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • 52a Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH, United Kingdom

      IIF 16
    • Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
  • 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 22
  • 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 23 IIF 24
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 25
    • Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 26
  • 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 27
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 28
  • 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 29
    • Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 30
    • Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 31
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 32
    • Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 33
  • 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 34
    • Unit 21, Suite 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, United Kingdom

      IIF 35
  • Hudson, Christopher Mark
    British

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

      IIF 36
  • Hudson, Christopher Mark
    British accountant

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

      IIF 37
  • Hudson, Christopher Mark
    British chartered accountant

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

      IIF 38
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 39 IIF 40 IIF 41
  • Hudson, Christopher Mark
    British director

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

      IIF 42
  • 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 43
  • Hudson, Christopher Mark

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

      IIF 44
    • Dallas House, Low Moor, Bradford, West Yorkshire, BD12 0HF, United Kingdom

      IIF 45
    • 8 Ivy Road, Shipley, West Yorkshire, BD18 4JY

      IIF 46 IIF 47
  • 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 48 IIF 49
    • Textile House, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 50
    • Unit 18, Unit 18, Holly Park Mills, Leeds, LS28 5QS, United Kingdom

      IIF 51
    • Textile House, Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 52
    • Textile House, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      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 31 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 11 - 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)
    Officer
    2018-11-21 ~ 2021-12-15
    IIF 27 - 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 3 - 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)
    Officer
    2006-09-22 ~ 2008-05-07
    IIF 8 - Director → ME
    1998-11-24 ~ 2008-05-07
    IIF 39 - Secretary → ME
  • 6
    DALLAS KIRKLAND (PROFESSIONS) LIMITED
    - now 04157814
    GWECO 146 LIMITED
    - 2001-03-06 04157814 04157824... (more)
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (23 parents)
    Officer
    2001-05-21 ~ 2006-07-10
    IIF 4 - Director → ME
    2001-02-13 ~ 2006-07-10
    IIF 37 - 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)
    Officer
    1992-10-21 ~ 1998-11-02
    IIF 9 - Director → ME
    ~ 2000-03-31
    IIF 47 - 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 10 - Director → ME
    2001-07-06 ~ 2014-07-18
    IIF 42 - Secretary → ME
  • 9
    HG - NY BLINDS AND SHUTTERS LIMITED
    14098437 11455218
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2022-09-22 ~ 2023-10-27
    IIF 32 - 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 (22 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 20 - 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)
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 21 - Director → ME
  • 12
    HOLLY PARK STUDIOS LIMITED
    13061805
    Textile House Woodhall Road, Calverley, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-04 ~ 2022-01-31
    IIF 33 - Director → ME
    Person with significant control
    2020-12-04 ~ 2022-01-31
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 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)
    Officer
    2013-05-01 ~ 2016-04-01
    IIF 19 - Director → ME
  • 14
    HUB 22 LTD
    16567903 SC375637... (more)
    Textile House Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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)
    Officer
    2023-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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)
    Officer
    2023-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% 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
    2019-03-18 ~ dissolved
    IIF 28 - Director → ME
    2012-10-01 ~ 2013-11-25
    IIF 22 - Director → ME
    2006-11-06 ~ 2006-11-20
    IIF 14 - Director → ME
  • 18
    HUB.SON CONSULTANCY LIMITED
    11827541
    Textile House Unit 1, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2019-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 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 15 - Director → ME
  • 20
    INFRARED PLUS LIMITED
    11740016
    Scribbling House Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – 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 03599896... (more)
    2 Minster Court, London, England
    Active Corporate (50 parents)
    Officer
    1999-05-25 ~ 2003-07-29
    IIF 46 - 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 18 - 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 12 - 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 13 - 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, 2 offsprings)
    Officer
    2006-09-22 ~ 2016-05-31
    IIF 6 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 41 - Secretary → ME
  • 26
    T L DALLAS (NI) LIMITED
    09739895
    Dallas House, Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-08-19 ~ 2016-05-31
    IIF 5 - Director → ME
    2015-08-19 ~ 2016-05-31
    IIF 45 - 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, 6 offsprings)
    Officer
    1999-11-03 ~ 2016-05-31
    IIF 2 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 38 - Secretary → ME
  • 28
    T L DALLAS INDEPENDENT FINANCIAL SERVICES LIMITED - now
    T.L. DALLAS INDEPENDENT FINANCIAL SERVICES LIMITED
    - 2026-03-06 02846397
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (13 parents)
    Officer
    1998-11-24 ~ 2016-05-31
    IIF 36 - Secretary → ME
  • 29
    T.L. DALLAS (CITY) LIMITED
    02846157
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (14 parents)
    Officer
    2006-09-22 ~ 2016-05-31
    IIF 7 - Director → ME
    1998-11-24 ~ 2016-05-31
    IIF 40 - Secretary → ME
  • 30
    TL DALLAS (SCOTLAND) LIMITED
    08309410
    Dallas House, Low Moor, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-11-27 ~ 2016-05-31
    IIF 1 - Director → ME
    2012-11-27 ~ 2016-05-31
    IIF 44 - 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)
    Officer
    2017-02-20 ~ 2019-08-14
    IIF 17 - Director → ME
    2019-11-15 ~ 2021-06-03
    IIF 30 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-08-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-27 ~ 2021-06-01
    IIF 51 - 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)
    Officer
    2020-06-15 ~ 2022-06-01
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.