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, George Anderson

    Related profiles found in government register
  • Hobson, George Anderson
    British chartered management accountant born in October 1955

    Resident in Scotland

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

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

      IIF 2 IIF 3
    • Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 4
    • Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 5
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 6
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 7 IIF 8
    • Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 9
    • Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 10
  • Hobson, George Anderson
    British chartered management accountatnt born in October 1955

    Resident in Scotland

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

      IIF 11
  • Hobson, George Anderson
    British accountant born in October 1955

    Resident in Isle Of Man

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

      IIF 12
    • 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 13 IIF 14 IIF 15
  • Hobson, George Anderson
    British chartered management accountan born in October 1955

    Resident in Isle Of Man

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

      IIF 17
    • Swan House, 33 Hope Street, Castletown, Isle Of Man, IM9 1AP

      IIF 18 IIF 19 IIF 20
    • 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 22
  • Hobson, George Anderson
    British chartered management accountant born in October 1955

    Resident in Isle Of Man

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

      IIF 23
    • 149, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NQ, England

      IIF 24
  • Hobson, George Anderson
    British chartered mangement accountant born in October 1955

    Resident in Isle Of Man

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

      IIF 25
  • Hobson, George Anderson
    born in October 1955

    Resident in Isle Of Man

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

      IIF 26
  • Hobson, George Anderson
    British

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

      IIF 27 IIF 28
  • Mr George Anderson Hobson
    British born in October 1955

    Resident in Scotland

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

      IIF 29
    • 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 30 IIF 31
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 32
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 33 IIF 34
    • Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 35
    • Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 36
  • Hobson, George Anderson

    Registered addresses and corresponding companies
  • Mr George Anderson Hobson
    British born in October 1955

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 5 Sunbeam Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 38 - secretary → ME
  • 2
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    Badaguish, Glenmore, Aviemore, Scotland
    Corporate (3 parents)
    Equity (Company account)
    8,266 GBP2023-12-31
    Officer
    2022-05-01 ~ now
    IIF 4 - director → ME
  • 3
    Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-08 ~ now
    IIF 5 - director → ME
  • 4
    Roebank House Coylum Road, Coylumbridge, Aviemore, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-01-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    Roebank House Coylum Road, Coylumbridge, Aviemore, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-09-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    13 Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    KSI AQUILA LIMITED - 2007-06-26
    P.o. Box 8316, 144 Main Street, Kilwinning, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 15 - director → ME
  • 9
    Roebank 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 23 - director → ME
  • 10
    149 Gloucester Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 24 - director → ME
  • 11
    Swan House 33 Hope Street, Castletown, Isle Of Man
    Corporate (3 parents)
    Officer
    2011-04-13 ~ now
    IIF 37 - secretary → ME
  • 12
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    Speyside Trust, Badaguish, Aviemore, Scotland
    Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-01 ~ now
    IIF 11 - director → ME
  • 13
    149 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 12 - director → ME
  • 14
    9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    WILDCAT PROPERTY MANAGEMENT LTD - 2019-10-28
    Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Unit 5 Sunbeam Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-09 ~ 2011-01-07
    IIF 21 - director → ME
  • 2
    Unit 5 Sunbeam Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ 2011-01-07
    IIF 20 - director → ME
    2010-06-09 ~ 2012-09-06
    IIF 39 - secretary → ME
  • 3
    69 Gunnersbury Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-10-31
    Officer
    2012-07-03 ~ 2016-07-13
    IIF 19 - director → ME
    2012-07-03 ~ 2016-07-13
    IIF 40 - secretary → ME
  • 4
    Grove House, Sheldon Way, Larkfield, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-10-26 ~ 2014-10-26
    IIF 17 - director → ME
    2006-10-26 ~ 2014-10-26
    IIF 27 - secretary → ME
  • 5
    ARGYLE INVESTMENT ADVISORS LIMITED - 2017-11-06
    Mockham Barton, Brayford, Barnstaple, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    78,898 GBP2024-03-31
    Officer
    2001-12-01 ~ 2019-09-17
    IIF 25 - director → ME
    Person with significant control
    2016-09-24 ~ 2019-09-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    144 Main Street, Po Box 8316, Kilwinning, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-01 ~ 2007-07-31
    IIF 16 - director → ME
  • 7
    9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-23 ~ 2018-08-07
    IIF 7 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    Excel House, 2nd Floor, 30 Semple Street, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-07-04 ~ 2015-03-12
    IIF 26 - llp-designated-member → ME
  • 9
    MARLBOROUGH AERO LIMITED - 2011-01-14
    MALBOROUGH AERO LIMITED - 2007-11-23
    Unit 5 Sunbeam Road, London
    Dissolved corporate
    Officer
    2007-11-15 ~ 2013-01-09
    IIF 18 - director → ME
    2007-11-15 ~ 2013-01-09
    IIF 28 - secretary → ME
  • 10
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    AFR INVESTMENTS LIMITED - 2004-12-30
    45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    2005-01-18 ~ 2005-06-15
    IIF 14 - director → ME
  • 11
    Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    213,729 GBP2024-01-31
    Officer
    1999-01-14 ~ 2009-09-17
    IIF 13 - director → ME
  • 12
    22 Newstead Road, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-11 ~ 2009-11-10
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.