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

Hobson, Andrew Christopher

    Related profiles found in government register
  • Hobson, Andrew Christopher

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF

      IIF 1 IIF 2 IIF 3
    • 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, England

      IIF 4
  • Hobson, Andrew Christopher
    British

    Registered addresses and corresponding companies
  • Hobson, Andrew Christopher
    British director

    Registered addresses and corresponding companies
  • Hobson, Andrew Christopher
    born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, England

      IIF 14
    • 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, United Kingdom

      IIF 15
  • Hobson, Andrew Christopher
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF

      IIF 16
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, United Kingdom

      IIF 17
  • Hobson, Andrew Christopher
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hobson, Andrew Christopher
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hobson, Andrew Christopher
    British none born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 26
  • Hobson, Andrew Christopher
    British businessman born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF

      IIF 27 IIF 28
  • Hobson, Andrew Christopher
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobson, Andrew Christopher
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF

      IIF 34 IIF 35 IIF 36
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, United Kingdom

      IIF 38
    • Unit 7, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 39
  • Hobson, Andrew Christopher
    British employment agent born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF

      IIF 40 IIF 41
  • Hobson, Andrew Christopher
    British none born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 42
  • Mr Andrew Christopher Hobson
    British born in January 1946

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit E1-e2, Royd Way, Keighley, West Yorkshire, BD21 3LG, United Kingdom

      IIF 43
    • Units E1-e2, Royd Way, Keighley, BD21 3LG, England

      IIF 44
  • Mr Andrew Christopher Hobson
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 45
    • 1, East Park Road, Harrogate, HG1 5QT, United Kingdom

      IIF 46
    • 1 East Park Road, Harrogate, West Yorkshire, HG1 5QT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 14a, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 52
    • Flat 4, Parkgate House Court, The Parade, Parkgate, Neston, Cheshire, CH64 6SQ, England

      IIF 53
    • C/o Easypay Services Ltd T/a Workwell Outsourcing, Wharfebank House South, Wharfebank Mills, Otley, Leeds, LS21 3JP, United Kingdom

      IIF 54
  • Mr Andrew Christopher Hobson
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, East Park Road, Harrogate, HG1 5QT, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments 32
  • 1
    AC HOBSON LLP
    OC368139
    1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove members OE
  • 2
    ANDREW HOBSON LIMITED
    - now 07802094
    AC & JJ HOBSON LIMITED
    - 2013-07-09 07802094
    1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    CCS RECRUITMENT LIMITED
    - now 03017978 05822170
    CASHEL CONTRACT SERVICES LIMITED
    - 2005-06-30 03017978
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (6 parents)
    Officer
    1995-03-29 ~ 2006-07-11
    IIF 41 - Director → ME
  • 4
    CROSS HILLS ESTATES LIMITED
    02786402
    Caroline House, Providence Place, Skipton, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    1993-02-03 ~ 2016-03-03
    IIF 28 - Director → ME
  • 5
    CURO TRANSATLANTIC LIMITED - now
    WAGE DAY ADVANCE LIMITED
    - 2017-02-14 04179322
    CASH 4 COMPENSATION LTD
    - 2008-02-11 04179322
    C/o Kpmg Llp, 1 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2010-08-18 ~ 2013-02-08
    IIF 39 - Director → ME
    2001-03-23 ~ 2008-10-30
    IIF 32 - Director → ME
  • 6
    EASYPAY CONSTRUCTION SERVICES LIMITED
    - now 05369042 05642779
    EASYPAY CONSTRUCTION SERVICES PLC
    - 2012-09-21 05369042 05642779
    EASYPAY SERVICES PLC - 2005-12-06
    Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 7
    EASYPAY MS LLP
    OC376519
    Victoria House Bradford Road, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    EASYPAY SERVICES LIMITED
    - now 05642779 05369042
    EASYPAY SERVICES PLC
    - 2013-12-19 05642779 05369042
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-05-28 ~ 2017-04-13
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-13
    IIF 45 - Has significant influence or control OE
  • 9
    FUTURE SCREEN PARTNERS NO.1 LLP
    - now OC305123 OC312753... (more)
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (244 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 15 - LLP Member → ME
  • 10
    GROSVENOR MOTOR COMPANY (CHESTER) LIMITED
    - now 00668642
    AITCHISON-HOPTON (ENGINEERS) LIMITED - 1976-12-31
    Flat 4, Parkgate House Court The Parade, Parkgate, Neston, Cheshire, England
    Active Corporate (6 parents)
    Person with significant control
    2020-10-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INSPIRED ENERGY SOLUTIONS LIMITED
    - now 04005541
    R2 RECRUITMENT LIMITED
    - 2000-09-12 04005541
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2000-07-18 ~ 2003-03-21
    IIF 40 - Director → ME
    2000-07-18 ~ 2003-03-21
    IIF 1 - Secretary → ME
  • 12
    INSPIRED RECRUITMENT LIMITED
    - now 03947710 05822290
    INSPIRED IT RECRUITMENT LIMITED
    - 2004-08-19 03947710
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (6 parents)
    Officer
    2000-03-14 ~ 2006-07-11
    IIF 31 - Director → ME
    2000-03-14 ~ 2005-01-01
    IIF 3 - Secretary → ME
  • 13
    LANCASHIRE NURSING & RESIDENTIAL HOMES LIMITED
    03804620
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1999-07-09 ~ 2005-05-12
    IIF 33 - Director → ME
    2000-03-01 ~ 2005-05-12
    IIF 8 - Secretary → ME
  • 14
    LIVING FILMS LLP
    OC304017
    Apartment 1401 18 Leftbank, Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2003-07-08 ~ dissolved
    IIF 16 - LLP Member → ME
  • 15
    MBC NORTH EAST LIMITED
    04343770
    6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2002-01-25 ~ 2018-10-25
    IIF 20 - Director → ME
    2002-05-17 ~ 2018-10-25
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MBC SCOTLAND LIMITED
    04392016
    C/o Easypay Services Ltd T/a Workwell Outsourcing Wharfebank House South, Wharfebank Mills, Otley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-03-26 ~ 2020-04-03
    IIF 18 - Director → ME
    2002-03-26 ~ 2002-04-08
    IIF 6 - Secretary → ME
    2002-05-17 ~ 2020-04-03
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-09
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MIRABELLE PARTNERS LIMITED
    - now 04539687
    YORKSHIRE CHEQUES LIMITED
    - 2013-08-15 04539687
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2003-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    NEWTOWN DEVELOPMENTS LIMITED
    06140043
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-06 ~ 2018-09-11
    IIF 21 - Director → ME
    2012-02-01 ~ 2018-09-11
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    NEWTOWN GROUP LIMITED
    05342314
    Westbourne House 99 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-25 ~ 2012-02-01
    IIF 35 - Director → ME
    2005-01-25 ~ 2012-02-01
    IIF 13 - Secretary → ME
  • 20
    NEWTOWN SERVICES LIMITED
    05342322
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2005-01-25 ~ 2012-02-01
    IIF 37 - Director → ME
    2005-01-25 ~ 2012-02-01
    IIF 12 - Secretary → ME
  • 21
    NIGHTINGALE HEALTHCARE SOLUTIONS LIMITED
    11212508
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-02-19 ~ 2018-02-27
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    ORGANIA LIMITED
    - now 04231042
    ORGANIA PLC
    - 2012-09-21 04231042
    ORGANIC CORPORATION PLC
    - 2001-07-13 04231042
    Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-06-21 ~ dissolved
    IIF 29 - Director → ME
    2001-06-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 23
    PENDLE PERSONNEL LIMITED
    03274361
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    1996-11-11 ~ 1999-12-23
    IIF 36 - Director → ME
    1996-11-11 ~ 1999-12-23
    IIF 11 - Secretary → ME
  • 24
    RAISEPRINT LIMITED
    - now 03364673
    RAISEPRINT PLC
    - 2008-10-21 03364673
    Units E1-e2, Royd Way, Keighley, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1997-04-28 ~ 2005-12-05
    IIF 27 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    RD REALISATIONS LIMITED - now
    RIGHT DIRECTION (UK) LIMITED
    - 2010-05-11 05373918
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2005-02-23 ~ 2007-06-11
    IIF 34 - Director → ME
  • 26
    REGENT HOUSE MANAGEMENT (ILKLEY) LIMITED
    02071972
    The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (15 parents)
    Officer
    2004-06-28 ~ 2010-09-06
    IIF 2 - Secretary → ME
  • 27
    SMARTER RECRUITMENT LIMITED
    04509040
    C/o Leonard Curtis, 36 Park Row, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2003-08-12 ~ 2005-01-18
    IIF 30 - Director → ME
  • 28
    SUNNY JUNCTION LTD
    08790033
    16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ 2014-03-17
    IIF 38 - Director → ME
  • 29
    THAUMATURGE UK LIMITED
    10179185
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE ORIGINAL METAL SIGN COMPANY LIMITED
    16737766
    Unit E1-e2, Royd Way, Keighley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-10-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TITAN PROPERTY CONSULTANCY LTD
    05854159
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2007-05-11 ~ 2018-09-11
    IIF 25 - Director → ME
    2006-07-06 ~ 2007-07-23
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 32
    YORKSHIRE BORN LIMITED
    09872692
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2016-09-22
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.