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, James Neil

    Related profiles found in government register
  • Hudson, James Neil
    British born in October 1987

    Resident in England

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

      IIF 1
    • 6070, Birmingham Business Park, Birmingham, West Midlands, B37 7BF, England

      IIF 2
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • Hudson, James Neil
    British born in May 1987

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • Guiseley Theatre, The Green, Guiseley, Leeds, LS20 9BT, United Kingdom

      IIF 18
    • Town Hall, High Street, Yeadon, Leeds, West Yorkshire, LS19 7PP

      IIF 19
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 20
    • Yeadon Town Hall, Yeadon, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 21
    • 130, Old Street, London, EC1V 9BD, England

      IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • Unit 16, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • Unit 16, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 6, Lanark Drive, Leeds, LS18 5SN, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, 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 22
  • 1
    A CHRISTMAS SPECTACULAR (YEADON) LTD
    11124617
    2 Broadway House, Back Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    AIREBOROUGH CULTURAL PARTNERSHIP LTD
    12890036
    Guiseley Theatre The Green, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACK MAGIC EVENTS LIMITED
    12288124
    The Granary, Pollums Farm, Lumby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 4
    CORPORATE ENTERTAINMENT EUROPE (UK) LTD
    11188284
    C/o Ascent Accountancy Sandown House, Sandbeck Way, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    FRESH AIRE ENTERTAINMENT LTD
    12000798
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FUTURIST PRODUCTIONS
    10150095
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    FUTURIST SOUND & LIGHT LIMITED
    - now 05471514
    N HUDSON PHOTOGRAPHY LIMITED - 2006-11-02
    Unit 16 Bagley Lane, Farsley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2014-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    JAMES HUDSON PRODUCTIONS LIMITED
    07691965
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    JAMIE HUDSON THEATRICAL PRODUCTIONS LTD
    - now 09373320
    LONDON ACADEMY OF MODERN MUSIC LTD
    - 2019-09-09 09373320
    6 Lanark Drive, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 10
    MOO FROZEN YOGURT LTD
    07851057
    72 Carisbrooke Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    OUTBOUND EVENTS LIMITED
    07641838
    1911 Bantams Business Centre, Valley Parade, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    SIR JASPER HOLDINGS LTD
    15828011
    150 Main Street, Bingley, England
    Active Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    STAGE INTERNATIONAL PLC
    11188949
    Unit 16 Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 30 - Director → ME
    2018-02-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 14
    STREAMBALL.TV LIMITED
    12250673
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 15
    THE WHITE SWAN OTLEY LIMITED
    10166353
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    VIVO ENTERTAINMENT LTD
    13013806
    4385, 13013806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    WEST END AND FRIENDS LTD
    - now 11600107
    GIN AND PROSECCO FESTIVAL LTD
    - 2020-05-06 11600107
    4385, 11600107 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-10-02 ~ now
    IIF 4 - Director → ME
  • 18
    WILLOW MSG LIMITED
    12287978
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 19
    YEADON TOWN HALL (MANAGEMENT) COMMUNITY INTEREST COMPANY
    11709326
    Town Hall High Street, Yeadon, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2018-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 19 - Has significant influence or control OE
  • 20
    YEADON TOWN HALL CIC
    - now 11038648
    YEADON TOWN HALL LIMITED
    - 2017-12-01 11038648
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    YTH LIMITED
    - now 15168312
    TALK OF THE TOWN PRODUCTIONS LTD
    - 2023-11-15 15168312
    Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ZERO BRANDS WORLDWIDE LIMITED
    10793974
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 26 - Director → ME
    2017-05-30 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.