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, Ian James

    Related profiles found in government register
  • Hudson, Ian James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Parchments, Newton Le Willows, Merseyside, WA12 0DX

      IIF 1 IIF 2
  • Hudson, Ian James
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 3
  • Hudson, Ian James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 126-146, Fairfield Road, Droylsden, Manchester, M43 6AT

      IIF 4
    • The Parchments, Newton Le Willows, Merseyside, WA12 0DX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Hudson, Ian James
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 8 IIF 9
    • Beeston Court, Stuart Road, Manor Park Ind Est, Stuart Road, Manor Park Ind Est, Runcorn, WA7 1SS, England

      IIF 10
    • Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 11 IIF 12 IIF 13
  • Hudson, Ian James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 15
    • Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 16
    • Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 17
    • Lovell House, Birchwood Park, The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 18
    • Lovell House, Birchwood, Warrington, WA3 6FW, England

      IIF 19 IIF 20
  • Hudson, Ian James
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tannery, Back Street, Ashton Keynes, Wiltshire, SN6 6PD, United Kingdom

      IIF 21
    • Tannery, Back Street, Ashton Keynes, Swindon, SN6 6PD, England

      IIF 22
    • N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 23
    • N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 24
    • N, Westmead Industrial Estate, Westmead, Swindon, Wiltshire, SN5 7YT, England

      IIF 25
  • Hudson, Ian James
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tannery, Back Street, Ashton Keynes, Swindon, Wiltshire, SN6 6PD

      IIF 26
  • Mr Ian James Hudson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Parchments, Newton Le Willows, WA12 0DX, United Kingdom

      IIF 27
  • Mr Ian James Hudson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 28
  • Hudson, Ian James
    English company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Callington Road, Swindon, Wiltshire, SN25 2BE

      IIF 29
  • Mr Ian James Hudson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Parchments, Newton-le-willows, WA12 0DX, England

      IIF 30
    • Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 31
    • Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 32
    • Unit 008, Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 33
  • Mr Ian James Hudson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tannery, Back Street, Ashton Keynes, Swindon, SN6 6PD, England

      IIF 34 IIF 35
    • N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 36
    • N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 27
  • 1
    B2B CONNECT IT LTD
    12438152
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 13 - Director → ME
  • 2
    B2B IT LTD
    - now 06650426
    B2BIT LIMITED - 2015-04-10
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 12 - Director → ME
  • 3
    CALLINGTON DESIGN & MARKETING LIMITED
    05215206
    The Tannery Back Street, Ashton Keynes, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-08-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    COMPUTER CARE CONSULTANTS LIMITED
    04546393
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (4 parents)
    Officer
    2023-10-31 ~ now
    IIF 9 - Director → ME
  • 5
    COMPUTER TROUBLESHOOTERS (NORTH MANCHESTER) LIMITED
    04920343
    Unit 2, Mossfield House, Chesham Fold Road, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2022-01-19
    IIF 18 - Director → ME
  • 6
    FORECOURT MEDIA LIMITED
    13413341
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    2021-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    HEXEL DEVELOPMENTS LTD
    03153563
    7 Beeston Court, Stuart Rd, Runcorn, England
    Dissolved Corporate (6 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HIGHER CLOSE PROPERTIES LIMITED
    13411773
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (2 parents)
    Officer
    2021-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    HUDSON HILL CONSULTING LIMITED
    05204952
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2004-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    IT @ 93 LIMITED
    - now 02634497
    AQUASOFT SOLUTIONS LIMITED - 2013-08-07
    TAMARAMA LIMITED - 2005-03-07
    A C SWAIN CONSULTANCY LIMITED - 2001-07-30
    TRITON CROWN INDUSTRIES LIMITED - 1994-04-19
    7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (11 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MANCHESTER PHOENIX COMMUNITY SPORTS FOUNDATION
    07164775
    Communications House 126-146 Fairfield Road, Droylsden, Manchester
    Active Corporate (6 parents)
    Officer
    2010-11-29 ~ 2013-01-20
    IIF 4 - Director → ME
  • 12
    PROCYON INFOTECH LIMITED
    07120064
    7b The Street, Lydiard Millicent, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    PSYCUITY LIMITED
    06104076
    7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (4 parents)
    Officer
    2008-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    RECURVE IT SERVICES LIMITED
    08016977
    Hudson Hill Consulting Limited, 008 Lovell House The Quadrant, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    S B S NETWORKS LIMITED
    - now 03631116
    MERLEWOOD ENTERPRISES LIMITED - 2001-11-29
    8 Lovell House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 16
    SBS CYBER SECURITY LIMITED
    10535921
    186 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ 2021-09-30
    IIF 17 - Director → ME
    Person with significant control
    2018-04-09 ~ 2021-09-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SBS TECHNOLOGY SOLUTIONS LIMITED
    08944061
    8 Lovell House Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 20 - Director → ME
  • 18
    SCION INTERACTIVE LIMITED
    08725246
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2015-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SCION INTERNATIONAL LIMITED
    - now 03928663
    I D S (EUROPE) LIMITED - 2010-01-08
    Unit N Westmead Industrial Estate, Westmead, Swindon, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2012-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-20
    IIF 28 - Has significant influence or control OE
  • 20
    SENSIBLE CHOICE LIMITED
    - now 07284041 07879886
    SENSIBLE PRINT SOLUTIONS LIMITED - 2018-10-25
    BAS (TWO HUNDRED AND FORTY NINE) LIMITED - 2010-06-25
    7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    2024-05-16 ~ now
    IIF 11 - Director → ME
  • 21
    SUMMIT CAPITAL INVESTMENT LTD
    15543240
    The Tannery Back Street, Ashton Keynes, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SUMMIT DIGITAL MEDIA LIMITED
    15434407
    Unit N, Westmead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TECH HUB (NORTH WEST) LTD
    10026123
    7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 14 - Director → ME
  • 24
    URBAN IT SOLUTIONS LIMITED
    - now 05024131 09136398... (more)
    JIGSAW CHANGE MANAGEMENT LIMITED - 2015-10-15
    SERTEK LIMITED - 2013-03-04
    JIGSAW CHANGE MANAGEMENT LTD - 2013-01-11
    JIGSAW CHANGE MANAGEMENT LIMITED - 2004-02-17
    7 Beeston Court, Stuart Road, Manor Park Ind Est Stuart Road, Manor Park Ind Est, Runcorn, England
    Active Corporate (6 parents)
    Officer
    2022-10-31 ~ now
    IIF 10 - Director → ME
  • 25
    ZAG COMMUNICATIONS LIMITED
    07742909
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 5 - Director → ME
  • 26
    ZAG SUPPORT LIMITED
    07742997
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 27
    ZAG TECHNOLOGIES GROUP LIMITED
    07741274
    3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    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.