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 George Anderson Hobson

    Related profiles found in government register
  • Mr George Anderson Hobson
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, United Kingdom

      IIF 1
    • icon of address 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 2 IIF 3
    • icon of address Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 4
    • icon of address Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 5 IIF 6
    • icon of address Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 7
    • icon of address Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 8
  • Mr George Anderson Hobson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbridge House, Highbridge Road, Wappenham, Towcester, NN12 8SL, England

      IIF 9
  • Hobson, George Anderson
    British chartered management accountant born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, United Kingdom

      IIF 10
    • icon of address 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 11 IIF 12
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 13
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 14
    • icon of address Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 15
    • icon of address Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 16 IIF 17
    • icon of address Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 18
    • icon of address Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 19
  • Hobson, George Anderson
    British chartered management accountatnt born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Speyside Trust, Badaguish, Aviemore, PH22 1AD, Scotland

      IIF 20
  • Hobson, George Anderson
    British accountant born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 149, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NQ, United Kingdom

      IIF 21
    • icon of address 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 22 IIF 23 IIF 24
  • Hobson, George Anderson
    British chartered management accountan born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Swan House, 33 Hope Street, Beach Road, Castletown, Isle Of Man, IM9 1AP, Isle Of Man

      IIF 26
    • icon of address Swan House, 33 Hope Street, Castletown, Isle Of Man, IM9 1AP

      IIF 27 IIF 28 IIF 29
    • icon of address 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 31
  • Hobson, George Anderson
    British chartered management accountant born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Roebank, 9 Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 32
    • icon of address 149, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NQ, England

      IIF 33
  • Hobson, George Anderson
    British chartered mangement accountant born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Highbridge House, Highbridge Road, Wappenham, Towcester, NN12 8SL, England

      IIF 34
  • Hobson, George Anderson
    born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 32 Rhenwyllan Close, Port St. Mary, Isle Of Man, IM9 5NJ

      IIF 35
  • Hobson, George Anderson
    British

    Registered addresses and corresponding companies
    • icon of address Swan House, 33 Hope Street, Castletown, Isle Of Man, IM9 1AP, Isle Of Man

      IIF 36 IIF 37
  • Hobson, George Anderson

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    icon of address Badaguish, Glenmore, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,887 GBP2024-12-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Roebank House Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Roebank House Coylum Road, Coylumbridge, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    KSI AQUILA LIMITED - 2007-06-26
    icon of address P.o. Box 8316, 144 Main Street, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Roebank 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 149 Gloucester Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Swan House 33 Hope Street, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 38 - Secretary → ME
  • 12
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    icon of address Speyside Trust, Badaguish, Aviemore, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 149 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    WILDCAT PROPERTY MANAGEMENT LTD - 2019-10-28
    icon of address Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2011-01-07
    IIF 30 - Director → ME
  • 2
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2011-01-07
    IIF 29 - Director → ME
    icon of calendar 2010-06-09 ~ 2012-09-06
    IIF 40 - Secretary → ME
  • 3
    icon of address 69 Gunnersbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-10-31
    Officer
    icon of calendar 2012-07-03 ~ 2016-07-13
    IIF 28 - Director → ME
    icon of calendar 2012-07-03 ~ 2016-07-13
    IIF 41 - Secretary → ME
  • 4
    icon of address Grove House, Sheldon Way, Larkfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2014-10-26
    IIF 26 - Director → ME
    icon of calendar 2006-10-26 ~ 2014-10-26
    IIF 36 - Secretary → ME
  • 5
    ARGYLE INVESTMENT ADVISORS LIMITED - 2017-11-06
    icon of address Mockham Barton, Brayford, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,898 GBP2024-03-31
    Officer
    icon of calendar 2001-12-01 ~ 2019-09-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-09-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 144 Main Street, Po Box 8316, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-07-31
    IIF 25 - Director → ME
  • 7
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Excel House, 2nd Floor, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2015-03-12
    IIF 35 - LLP Designated Member → ME
  • 9
    MARLBOROUGH AERO LIMITED - 2011-01-14
    MALBOROUGH AERO LIMITED - 2007-11-23
    icon of address Unit 5 Sunbeam Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-15 ~ 2013-01-09
    IIF 27 - Director → ME
    icon of calendar 2007-11-15 ~ 2013-01-09
    IIF 37 - Secretary → ME
  • 10
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    AFR INVESTMENTS LIMITED - 2004-12-30
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-06-15
    IIF 23 - Director → ME
  • 11
    icon of address Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    213,729 GBP2024-01-31
    Officer
    icon of calendar 1999-01-14 ~ 2009-09-17
    IIF 22 - Director → ME
  • 12
    icon of address 22 Newstead Road, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2009-11-10
    IIF 31 - 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.