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, Dale Andrew

    Related profiles found in government register
  • Hudson, Dale Andrew
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecclesbourne Lodge, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 1
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 2
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 5
  • Hudson, Dale Andrew
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Spitfire Road, Castle Donington, Derby, DE74 2AP, England

      IIF 6
    • icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

      IIF 7 IIF 8 IIF 9
  • Hudson, Dale Andrew
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 115, Spitfire Road, Castle Donington, Derby, DE74 2AP, United Kingdom

      IIF 12
    • icon of address Knapdale Nursery, Cattlegate Road, Enfield, EN2 9ED, England

      IIF 13
  • Hudson, Dale Andrew
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Spitfire Road, Castle Donington, Derby, DE74 2AP, England

      IIF 14
  • Hudson, Dale Andrew
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

      IIF 15
  • Hudson, Dale Andrew
    English company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 16
    • icon of address Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 17
  • Hudson, Dale Andrew
    English director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/a Gardening Club, Parkview Nurseries, Theobalds Park Road, Enfield, EN2 9BQ, United Kingdom

      IIF 18
  • Hudson, Dale
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wirksworth Road, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 19
  • Mr Dale Hudson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Spitfire Road, Castle Donington, Derby, DE74 2AP, United Kingdom

      IIF 20
  • Mr Dale Andrew Hudson
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecclesbourne Lodge, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 21
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 22
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, Derbyshire, DE56 4AQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Dale Andrew Hudson
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudsons Plant Centre, Wirksworth Road, Duffield, Belper, DE56 4AQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Wirksworth Road Wirksworth Road, Duffield, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,765 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 115 Spitfire Road, Castle Donington, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    373 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,933 GBP2022-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HUDSONS PLANT CENTRE (WILLINGTON) LTD - 2020-09-11
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    339,590 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HUDSONS PLANT CENTRE LTD - 2020-08-28
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,587 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Ecclesbourne Lodge Wirksworth Road, Duffield, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,263 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Parkview Nurseries, Theobalds Park Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-07
    IIF 17 - Director → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,207 GBP2017-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-09-07
    IIF 18 - Director → ME
  • 3
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    553,318 GBP2021-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2018-03-22
    IIF 6 - Director → ME
  • 4
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2018-03-22
    IIF 8 - Director → ME
  • 5
    VAN VLIET UK LIMITED - 2006-03-13
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2018-03-22
    IIF 7 - Director → ME
  • 6
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2018-03-22
    IIF 9 - Director → ME
  • 7
    SUNNYHILL ENTERPRISES LIMITED - 2000-04-17
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2018-03-22
    IIF 15 - Director → ME
  • 8
    icon of address Knapdale Nursery, Cattlegate Road, Enfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2018-03-22
    IIF 13 - Director → ME
  • 9
    icon of address Knapdale Nursery, Cattlegate Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2018-03-22
    IIF 14 - Director → ME
  • 10
    icon of address Hudsons Plant Centre Wirksworth Road, Duffield, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,164 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.