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

Mr James Neil Hudson

    Related profiles found in government register
  • Mr James Neil Hudson
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Pollums Farm, Lumby, LS25 5LD, England

      IIF 1
  • Mr James Neil Hudson
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 150, Main Street, Bingley, BD16 2HR, England

      IIF 2
    • Guiseley Theatre, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 3
    • Town Hall, High Street, Yeadon, Leeds, West Yorkshire, LS19 7PP

      IIF 4
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 5
    • Yeadon Town Hall, Yeadon, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 6
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • Unit 16, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 9
  • Hudson, James Neil
    English ceo born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Pollums Farm, Lumby, LS25 5LD, England

      IIF 10
  • Hudson, James Neil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 150, Main Street, Bingley, BD16 2HR, England

      IIF 11
    • 6070, Birmingham Business Park, Birmingham, West Midlands, B37 7BF, England

      IIF 12
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • Unit 16, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 16
  • Hudson, James Neil
    British ceo born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Hudson, James Neil
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Burras Lane, Otley, West Yorkshire, LS21 3HR, England

      IIF 18
  • Hudson, James Neil
    British entertainer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 19
  • Hudson, James Neil
    British productions manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 20
  • Hudson, James Neil
    British theatre manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Guiseley Theatre, The Green, Guiseley, Leeds, West Yorkshire, LS20 9BT, United Kingdom

      IIF 21
  • Hudson, James Neil
    British theatre producer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Yeadon Town Hall, Yeadon, Leeds, West Yorkshire, England

      IIF 22
  • Hudson, James Neil
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Bagley Lane, Springfields Commercial Centre, Leeds, LS28 5LY, England

      IIF 23
  • Mr James Hudson
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Broadway House, Back Lane, Leeds, LS18 4RF, United Kingdom

      IIF 24
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Unit 16, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, United Kingdom

      IIF 28
  • Hudson, James Neil
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 29
  • Hudson, James Neil
    British productions director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 30
  • Hudson, James
    British artistic director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lanark Drive, Horsforth, Leeds, West Yorkshire, LS18 5SN, United Kingdom

      IIF 31
  • Hudson, James
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Hudson, James
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Carisbrooke Road, Leeds, LS16 5RU, England

      IIF 33
  • Hudson, James
    British musician born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Hudson, James
    British producer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Broadway House, Back Lane, Leeds, LS18 4RF, United Kingdom

      IIF 35
    • Unit 16, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, United Kingdom

      IIF 36
  • Hudson, James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Unit 16, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    2 Broadway House, Back Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    Guiseley Theatre The Green, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Granary, Pollums Farm, Lumby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    C/o Ascent Accountancy Sandown House, Sandbeck Way, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,320 GBP2024-02-28
    Officer
    2018-02-15 ~ now
    IIF 23 - Director → ME
  • 5
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-16 ~ 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
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 7
    N HUDSON PHOTOGRAPHY LIMITED - 2006-11-02
    Unit 16 Bagley Lane, Farsley, Pudsey, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    318,677 GBP2017-06-30
    Officer
    2014-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 20 - Director → ME
  • 9
    LONDON ACADEMY OF MODERN MUSIC LTD - 2019-09-09
    6 Lanark Drive, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-09-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    72 Carisbrooke Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 11
    1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    150 Main Street, Bingley, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 16 Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 36 - Director → ME
    2018-02-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 16
    4385, 13013806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -406 GBP2021-11-30
    Officer
    2020-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    GIN AND PROSECCO FESTIVAL LTD - 2020-05-06
    4385, 11600107 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2018-10-02 ~ now
    IIF 14 - Director → ME
  • 18
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,488 GBP2024-03-31
    Officer
    2023-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 19
    Town Hall High Street, Yeadon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -189,061 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 20
    YEADON TOWN HALL LIMITED - 2017-12-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    TALK OF THE TOWN PRODUCTIONS LTD - 2023-11-15
    Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 32 - Director → ME
    2017-05-30 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE

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.