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, Amanda Jane

    Related profiles found in government register
  • Hobson, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 1
  • Hobson, Amanda

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 2
  • Hobson, Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park, Carnsure, Kilinchey Road, Comber, BT23 5FW

      IIF 3
  • Hobson, Amanda Jane
    British

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 4
    • icon of address 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 5
  • Hobson, Amanda Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 6 IIF 7
  • Hobson, Amanda
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park, Carnsure, Kilinchey Road, Comber, County Down, BT23 5FW

      IIF 8
  • Hobson, Amanda Jane
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 9
    • icon of address Summers Gill, Lothersdale, Keighley, North Yorkshire, BD20 8HQ, United Kingdom

      IIF 10
  • Hobson, Amanda
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 11
  • Hobson, Amanda Jane
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Silvester Way, Church Crookham, Fleet, Hampshire, GU52 0RG

      IIF 12
  • Hobson, Amanda Jane
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 13 IIF 14
    • icon of address Summers Gill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 15 IIF 16
    • icon of address 23-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 17
    • icon of address Victoria House, Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8NH

      IIF 18
  • Hobson, Amanda Jane
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 19
  • Hobson, Amanda
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 20
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 21
  • Hobson, Amanda
    British company director born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 22
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, United Kingdom

      IIF 23
  • Hobson, Amanda Jane
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 24
    • icon of address Nesfield Court, Nesfield, Ilkley, LS29 0BW, United Kingdom

      IIF 25
    • icon of address 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 26
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 27
  • Hobson, Amanda Jane
    British emplyoment agent born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 28
  • Mrs Amanda Hobson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 29
  • Ms Amanda Jane Hobson
    British born in November 1973

    Resident in England

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

      IIF 30
  • Amanda Hobson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 31
  • Mrs Amanda Hobson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, BD23 1FB, United Kingdom

      IIF 32
  • Mrs Amanda Hobson
    British born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 33
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, United Kingdom

      IIF 34
    • icon of address 6 Manor Park, Carnsure, Killinchy Road, Comber, County Down, BT23 5FW, Northern Ireland

      IIF 35
  • Miss Amanda Jane Hobson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 36
  • Ms Amanda Jane Hobson
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nesfield Court, Nesfield, Ilkley, LS29 0BW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2021-04-05
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    KNIGHTON LEISURE (GLASGOW) LIMITED - 2022-02-15
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MYIDEA ENTERTAINMENT LIMITED - 2004-04-27
    icon of address Feb Chartered Accountants Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    125,564 GBP2023-12-30
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-03-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Nesfield Court, Nesfield, Ilkley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Victoria House Bradford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,236 GBP2017-04-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    EASYPAY CONSTRUCTION SERVICES PLC - 2012-09-21
    EASYPAY SERVICES PLC - 2005-12-06
    icon of address Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address Victoria House Bradford Road, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 10
    HIGH AUSTBY FARM LIMITED - 2018-11-22
    SUMMERSGILL VENTURES LIMITED - 2018-05-17
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,879,899 GBP2024-09-30
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite G2, Birkbeck, Water Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,885 GBP2024-04-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 14
    ORGANIA PLC - 2012-09-21
    ORGANIC CORPORATION PLC - 2001-07-13
    icon of address Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Nesfield Court, Nesfield, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,715 GBP2019-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Nesfield Court, Nesfield, Ilkley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-02 ~ 2020-08-04
    IIF 24 - Director → ME
    icon of calendar 2005-12-02 ~ 2020-08-04
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    IIF 30 - Has significant influence or control OE
  • 3
    EASYPAY MANAGED SERVICES LTD - 2013-01-14
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2020-08-04
    IIF 19 - Director → ME
    icon of calendar 2011-06-16 ~ 2020-08-04
    IIF 1 - Secretary → ME
  • 4
    icon of address 75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,910 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2012-08-16
    IIF 12 - Director → ME
  • 5
    RIGHT DIRECTION (UK) LIMITED - 2010-05-11
    icon of address Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2005-06-23
    IIF 26 - Director → ME
    icon of calendar 2005-02-23 ~ 2007-03-14
    IIF 7 - Secretary → ME
  • 6
    icon of address C/o Leonard Curtis, 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,200 GBP2015-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-10-11
    IIF 28 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-10-11
    IIF 5 - 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.