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

Hudson, Ian Stuart

    Related profiles found in government register
  • Hudson, Ian Stuart
    British chemist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Buckthorne Court, East Ardsley, Wakefield, West Yorkshire, WF3 2DD, United Kingdom

      IIF 1
  • Hudson, Ian Stuart
    British chemist/sales born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Trinity Terrace, London Road, Derby, Derbyshire, DE1 2QS

      IIF 2
    • icon of address 11, St. Peters Square, Manchester, M2 3DN

      IIF 3
  • Hudson, Ian Stuart
    British dierctor born in May 1966

    Registered addresses and corresponding companies
    • icon of address South View, Greatfield Road, Ossett, Wakefield, West Yorkshire, WF5 0RX

      IIF 4
  • Hudson, Ian Stuart
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address South View, Greatfield Road, Ossett, Wakefield, West Yorkshire, WF5 0RX

      IIF 5 IIF 6
  • Hudson, Ian Stuart
    British sales director born in May 1966

    Registered addresses and corresponding companies
    • icon of address South View, Greatfield Road, Ossett, Wakefield, West Yorkshire, WF5 0RX

      IIF 7
  • Hudson, Ian Stuart
    British chemist / sales born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633b Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QE, United Kingdom

      IIF 8
  • Hudson, Ian Stuart
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633b Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QE, United Kingdom

      IIF 9
  • Mr Ian Stuart Hudson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Buckthorne Court, East Ardsley, Wakefield, WF3 2DD, England

      IIF 10
    • icon of address 6, Buckthorne Court, East Ardsley, Wakefield, West Yorkshire, WF3 2DD, United Kingdom

      IIF 11
    • icon of address 633b Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QE, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Buckthorne Court, East Ardsley, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    994 GBP2020-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address 633b Barnsley Road Newmillerdam, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,130,531 GBP2024-06-30
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 633b Barnsley Road Newmillerdam, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    377,169 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-08-30
    IIF 7 - Director → ME
  • 2
    NESTON TANK CLEANERS LIMITED - 2008-06-05
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-05 ~ 2007-08-28
    IIF 6 - Director → ME
  • 3
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-08-28
    IIF 4 - Director → ME
  • 4
    OMEGA RECOVERY LIMITED - 2010-10-21
    JCCO 220 LIMITED - 2009-11-11
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,444 GBP2024-04-30
    Officer
    icon of calendar 2009-11-10 ~ 2010-10-11
    IIF 3 - Director → ME
  • 5
    P & R DISPOSAL SERVICES LIMITED - 2008-04-18
    NABGROVE LIMITED - 1995-08-29
    icon of address Sterling House, Outram's Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,194,758 GBP2024-04-30
    Officer
    icon of calendar 2010-10-11 ~ 2012-02-09
    IIF 2 - Director → ME
  • 6
    NTC PACKAGING LIMITED - 2008-06-05
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-08-28
    IIF 5 - 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.