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 Robert Hobbs

    Related profiles found in government register
  • Mr Robert Hobbs
    Scottish born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3rd Floor, 3 Caird Drive, Glasgow, G11 5DZ

      IIF 1
    • icon of address 19, Main Street, Kilbirnie, KA25 7BX, Scotland

      IIF 2
    • icon of address 99, Lynn Drive, Kilbirnie, KA25 7HL, Scotland

      IIF 3 IIF 4
    • icon of address 99, Lynn Drive, Kilbirnie, North Ayrshire, KA25 7HL

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Hobbs, Robert
    Scottish business adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 17 Murray House, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 7
    • icon of address Murray House, Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG, United Kingdom

      IIF 8
  • Hobbs, Robert
    Scottish business consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 588, London Road, Glasgow, G40 1DZ, Scotland

      IIF 9
    • icon of address Flat 2, 3rd Floor, 3 Caird Drive, Glasgow, G11 5DZ

      IIF 10
    • icon of address 99, Lynn Drive, Kilbirnie, KA25 7HL, Scotland

      IIF 11 IIF 12
    • icon of address 99, Lynn Drive, Kilbirnie, North Ayrshire, KA25 7HL

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

      IIF 14
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 15
  • Hobbs, Robert
    Scottish director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Main Street, Kilbirnie, KA25 7BX, Scotland

      IIF 16
    • icon of address 19, Main Street, Kilbirnie, North Ayrshire, KA25 7BX, Scotland

      IIF 17
  • Hobbs, Robert
    Scottish entrepreneur born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Lynn Drive, Kilbirnie, North Ayrshire, KA25 7HL

      IIF 18
  • Mr Robert Hobbs
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Main Street, Kilbirnie, KA25 7BX, Scotland

      IIF 19
  • Hobbs, Robert
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 20 IIF 21
  • Hobbs, Robert
    Scottish business advisor born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, 3/2 Caird Dr, Glasgow, G11 5DZ

      IIF 22
  • Hobbs, Robert
    British entrepreneur born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, Radio City Association, 19 Main Street, Kilbirnie, North Ayrshire, KA25 7BX, Scotland

      IIF 23
  • Hobbs, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 5 Lainshaw Square, Kilwinning, Ayrshire, KA13 6ND

      IIF 24
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 25
    • icon of address 18 Hillhouse Road, Barassie, Troon, Ayrshire, KA10 6SY

      IIF 26
  • Hobbs, Robert

    Registered addresses and corresponding companies
    • icon of address 3, 3/2 Caird Dr, Glasgow, G11 5DZ

      IIF 27
    • icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire, PA3 1QG

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Murray House, 17 Murray House, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 19 Main Street, Kilbirnie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 99 Lynn Drive, Kilbirnie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 588 London Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Murray House Murray House, 17 Murray Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Flat 2, 3rd Floor 3 Caird Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19 Main Street, Kilbirnie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,717 GBP2024-09-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE GLASGOW FAIR LIMITED - 2009-11-30
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 19 Main Street, Kilbirnie, North Ayrshire, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Current Assets (Company account)
    5,695 GBP2019-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 3/2 3 Caird Dr, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 99 Lynn Drive, Kilbirnie, North Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 99 Lynn Drive, Kilbirnie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 15
    icon of address Murray House, 17 Murray Street, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 16
    Company number SC286670
    Non-active corporate
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    GLEN DUFFERON BLENDING COMPANY LIMITED - 2008-06-19
    CROWWOOD AUTOPARTS LIMITED - 1999-04-08
    SALTBROOK LIMITED - 1997-03-04
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Officer
    icon of calendar 1997-02-12 ~ 2008-12-31
    IIF 24 - Secretary → ME
  • 2
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2004-03-31
    IIF 25 - Secretary → ME
  • 3
    icon of address 19 Main Street, Kilbirnie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,717 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-07-31
    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
  • 4
    RENFIELD BLENDERS LIMITED - 2008-03-13
    BLYTHSWOOD BLENDERS LIMITED - 2000-03-09
    VALTON LIMITED - 1999-04-08
    icon of address 3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-02-02 ~ 2007-06-01
    IIF 28 - Secretary → ME
  • 5
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-20 ~ 2017-04-30
    IIF 26 - Secretary → 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.