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

Hobson, Paul David

    Related profiles found in government register
  • Hobson, Paul David
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clarendon Street, Hyde, Cheshire, SK14 2EL, United Kingdom

      IIF 1
  • Hobson, Paul David
    British optician born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Summerhill Close, Bolton, Greater Manchester, BL1 7BR

      IIF 2 IIF 3
  • Hobson, Paul David
    British optometrist born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Summerhill Close, Bolton, Greater Manchester, BL1 7BR

      IIF 4 IIF 5 IIF 6
    • icon of address 314b, Market Street, Rochdale, OL12 8QJ, United Kingdom

      IIF 7
  • Hobson, David
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dickinson Way, North Muskham, Newark, NG23 6FF, United Kingdom

      IIF 8
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 9
  • Mr Paul David Hobson
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clarendon Street, Hyde, Cheshire, SK14 2EL, United Kingdom

      IIF 10
  • Hobson, David Paul
    English marketing consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 9 Paul Street, London, London, EC2A 4NE, England

      IIF 11
  • Hobson, David Paul
    English none supplied born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Miletree Road, Heath And Reach, Bedfordshire, LU7 9LA, United Kingdom

      IIF 12
  • Hobson, David Paul
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
  • Hobson, David Paul
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 14
    • icon of address 24, Thursby Street, Northampton, Northamptonshire, NN1 5NB, England

      IIF 15
  • Hobson, David Paul
    British marketing manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 16
  • Mr David Paul Hobson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 17
    • icon of address 24, Thursby Street, Northampton, Northamptonshire, NN1 5NB, England

      IIF 18
  • Hobson, David

    Registered addresses and corresponding companies
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 19
  • Mr David Paul Hobson
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3 Clarendon Street, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,428 GBP2024-07-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86 - 90 Paul Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 13 - Director → ME
  • 5
    LN-CC LIMITED - 2014-02-20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 24 Thursby Street, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Andrew Jones, 121 Tintern Ave Tintern Avenue, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,426 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    651 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    TONI & GUY OPTICIANS LIMITED - 2008-01-02
    TONI & GUY OPTICIANS LTD - 2020-09-01
    TONI + GUY OPTICAL LTD. - 2009-02-24
    TONI & GUY (OPTICAL) LIMITED - 2003-10-03
    TONI&GUY OPTICIANS (PRESTON) LIMITED - 2003-10-07
    icon of address 494 Darwen Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    247,962 GBP2024-08-31
    Officer
    icon of calendar 2003-05-30 ~ 2008-06-17
    IIF 6 - Director → ME
  • 2
    icon of address 2 - 4 Piccadilly, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 2003-09-08
    IIF 2 - Director → ME
  • 3
    icon of address 2 - 4 Piccadilly, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-02 ~ 2003-09-08
    IIF 3 - Director → ME
  • 4
    TONI & GUY OPTICAL (PRESTON) LIMITED - 2003-10-07
    TONI & GUY OPTICIANS (PRESTON) LIMITED - 2020-07-16
    icon of address 494 Darwen Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -520,156 GBP2024-08-31
    Officer
    icon of calendar 2003-06-04 ~ 2008-06-17
    IIF 5 - Director → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -163,108 GBP2021-05-31
    Officer
    icon of calendar 2020-06-17 ~ 2022-07-12
    IIF 14 - Director → ME
  • 6
    DOVER V.E. LIMITED - 1996-11-20
    icon of address Ruddington Fields Business Park Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2011-01-12
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.