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 James

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 1
    • icon of address Suite A, Lovell House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6FW, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beeston Court, Stuart Rd, Runcorn, WA7 1SS, England

      IIF 3
    • icon of address 7 Beeston Court, Stuart Road, Manor Park Ind Est, Stuart Road, Manor Park Ind Est, Runcorn, WA7 1SS, England

      IIF 4
    • icon of address 7, Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 5 IIF 6 IIF 7
    • icon of address 008 Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 10
    • icon of address 8 Lovell House, Birchwood Park, The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 11
    • icon of address 8, Lovell House, Birchwood, Warrington, WA3 6FW, England

      IIF 12 IIF 13
  • Hudson, Ian James
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 14
  • Hudson, Ian James
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 15
  • Hudson, Ian James
    British director born in September 1974

    Resident in England

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

      IIF 16
    • icon of address The Tannery, Back Street, Ashton Keynes, Swindon, Wiltshire, SN6 6PD

      IIF 17
    • icon of address Unit N, Westmead Industrial Estate, Westmead, Swindon, Wiltshire, SN5 7YT, England

      IIF 18
  • Hudson, Ian James
    English company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Callington Road, Swindon, Wiltshire, SN25 2BE

      IIF 19
  • Hudson, Ian James
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 008 Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 20
  • Hudson, Ian James
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 21
    • icon of address 95 The Parchments, Newton Le Willows, Merseyside, WA12 0DX

      IIF 22 IIF 23
    • icon of address 95, The Parchments, Newton Le Willows, Merseyside, WA12 0DX, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Ian James Hudson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, The Parchments, Newton-le-willows, WA12 0DX, England

      IIF 27
    • icon of address 008 Lovell House, Birchwood Park, Warrington, Cheshire, WA3 6FW, England

      IIF 28
    • icon of address 412, Unit 008, Lovell House, The Quadrant, Birchwood Park, Birchwood, Warrington, WA3 6FW, England

      IIF 29
    • icon of address Suite A, Lovell House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 30
  • Mr Ian James Hudson
    British born in September 1974

    Resident in England

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

      IIF 31 IIF 32
    • icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England

      IIF 33
    • icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7YT, United Kingdom

      IIF 34
  • Mr Ian James Hudson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, The Parchments, Newton Le Willows, WA12 0DX, United Kingdom

      IIF 35
  • Mr Ian James Hudson
    British born in September 1974

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,943 GBP2023-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 7 - Director → ME
  • 2
    B2BIT LIMITED - 2015-04-10
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,265 GBP2023-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address The Tannery Back Street, Ashton Keynes, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    168,183 GBP2023-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Beeston Court, Stuart Rd, Runcorn, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    273,871 GBP2024-04-30
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,314 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Active Corporate (1 parent, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,252,125 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    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
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,400 GBP2024-07-31
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 7b The Street, Lydiard Millicent, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 7 Beeston Court, Stuart Rd, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,220 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Hudson Hill Consulting Limited, 008 Lovell House The Quadrant, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518 GBP2018-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    MERLEWOOD ENTERPRISES LIMITED - 2001-11-29
    icon of address 8 Lovell House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,976 GBP2022-03-31
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 8 Lovell House Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,561 GBP2021-03-31
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,832 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 16 - Director → ME
  • 16
    I D S (EUROPE) LIMITED - 2010-01-08
    icon of address Unit N Westmead Industrial Estate, Westmead, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    816,810 GBP2023-12-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 18 - Director → ME
  • 17
    SENSIBLE PRINT SOLUTIONS LIMITED - 2018-10-25
    BAS (TWO HUNDRED AND FORTY NINE) LIMITED - 2010-06-25
    icon of address 7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    424,815 GBP2023-06-30
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address The Tannery Back Street, Ashton Keynes, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Beeston Court, Stuart Road, Manor Park, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,858 GBP2024-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 9 - Director → ME
  • 21
    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
    icon of address 7 Beeston Court, Stuart Road, Manor Park Ind Est Stuart Road, Manor Park Ind Est, Runcorn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    529,449 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-06-17 ~ 2022-01-19
    IIF 11 - Director → ME
  • 2
    icon of address Communications House 126-146 Fairfield Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-02-28
    Officer
    icon of calendar 2010-11-29 ~ 2013-01-20
    IIF 21 - Director → ME
  • 3
    icon of address 186 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2021-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2021-09-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit N, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,832 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    I D S (EUROPE) LIMITED - 2010-01-08
    icon of address Unit N Westmead Industrial Estate, Westmead, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    816,810 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 36 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.