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, Andrew Christopher

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 8 IIF 9 IIF 10
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, United Kingdom

      IIF 12
    • Unit 7, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 13
  • 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 14 IIF 15
  • 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 16
  • 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 17
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, United Kingdom

      IIF 18
  • Hobson, Andrew Christopher
    British company director 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 27
  • 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 28 IIF 29
  • 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 30
    • 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, United Kingdom

      IIF 31
  • Hobson, Andrew Christopher
    British

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

      IIF 32 IIF 33 IIF 34
    • 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, England

      IIF 35 IIF 36
  • Hobson, Andrew Christopher
    British director

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

    Resident in England

    Registered addresses and corresponding companies
    • Cheeca Lodge, 4, Victoria Gardens, Colwyn Heights, Colwyn Bay, Conwy, LL29 6DQ, Wales

      IIF 40
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 41
    • 1, East Park Road, Harrogate, HG1 5QT, United Kingdom

      IIF 42
    • 1 East Park Road, Harrogate, West Yorkshire, HG1 5QT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 14a, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 48
    • C/o Easypay Services Ltd T/a Workwell Outsourcing, Wharfebank House South, Wharfebank Mills, Otley, Leeds, LS21 3JP, United Kingdom

      IIF 49
  • Hobson, Andrew Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2021-04-05
    Officer
    2011-09-19 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove membersOE
  • 2
    AC & JJ HOBSON LIMITED - 2013-07-09
    1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    141 GBP2022-12-31
    Officer
    2011-10-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    EASYPAY CONSTRUCTION SERVICES PLC - 2012-09-21
    EASYPAY SERVICES PLC - 2005-12-06
    Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 16 - director → ME
  • 4
    Victoria House Bradford Road, Guiseley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 5
    AITCHISON-HOPTON (ENGINEERS) LIMITED - 1976-12-31
    Cheeca Lodge 4, Victoria Gardens, Colwyn Heights, Colwyn Bay, Conwy, Wales
    Corporate (4 parents)
    Equity (Company account)
    131,738 GBP2024-10-31
    Person with significant control
    2020-10-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Apartment 1401 18 Leftbank, Spinningfields, Manchester
    Dissolved corporate (10 parents)
    Officer
    2003-07-08 ~ dissolved
    IIF 17 - llp-member → ME
  • 7
    YORKSHIRE CHEQUES LIMITED - 2013-08-15
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,488 GBP2024-04-05
    Officer
    2003-12-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    ORGANIA PLC - 2012-09-21
    ORGANIC CORPORATION PLC - 2001-07-13
    Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-06-21 ~ dissolved
    IIF 3 - director → ME
    2001-06-21 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    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 GBP2018-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    CASHEL CONTRACT SERVICES LIMITED - 2005-06-30
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -19,827 GBP2024-03-31
    Officer
    1995-03-29 ~ 2006-07-11
    IIF 15 - director → ME
  • 2
    Caroline House, Providence Place, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    346,236 GBP2017-04-30
    Officer
    1993-02-03 ~ 2016-03-03
    IIF 2 - director → ME
  • 3
    WAGE DAY ADVANCE LIMITED - 2017-02-14
    CASH 4 COMPENSATION LTD - 2008-02-11
    C/o Kpmg Llp, 1 Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-08-18 ~ 2013-02-08
    IIF 13 - director → ME
    2001-03-23 ~ 2008-10-30
    IIF 6 - director → ME
  • 4
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-05-28 ~ 2017-04-13
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-13
    IIF 41 - Has significant influence or control OE
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 31 - llp-member → ME
  • 6
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2000-07-18 ~ 2003-03-21
    IIF 14 - director → ME
    2000-07-18 ~ 2003-03-21
    IIF 50 - secretary → ME
  • 7
    INSPIRED IT RECRUITMENT LIMITED - 2004-08-19
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    841,119 GBP2024-03-31
    Officer
    2000-03-14 ~ 2006-07-11
    IIF 5 - director → ME
    2000-03-14 ~ 2005-01-01
    IIF 53 - secretary → ME
  • 8
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-07-09 ~ 2005-05-12
    IIF 7 - director → ME
    2000-03-01 ~ 2005-05-12
    IIF 34 - secretary → ME
  • 9
    6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    505,763 GBP2024-10-15
    Officer
    2002-01-25 ~ 2018-10-25
    IIF 21 - director → ME
    2002-05-17 ~ 2018-10-25
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    C/o Easypay Services Ltd T/a Workwell Outsourcing Wharfebank House South, Wharfebank Mills, Otley, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,698 GBP2023-12-31
    Officer
    2002-03-26 ~ 2020-04-03
    IIF 19 - director → ME
    2002-05-17 ~ 2020-04-03
    IIF 36 - secretary → ME
    2002-03-26 ~ 2002-04-08
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-09
    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
  • 11
    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
    2007-03-06 ~ 2018-09-11
    IIF 22 - director → ME
    2012-02-01 ~ 2018-09-11
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 12
    Westbourne House 99 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-01-25 ~ 2012-02-01
    IIF 9 - director → ME
    2005-01-25 ~ 2012-02-01
    IIF 39 - secretary → ME
  • 13
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2005-01-25 ~ 2012-02-01
    IIF 11 - director → ME
    2005-01-25 ~ 2012-02-01
    IIF 38 - secretary → ME
  • 14
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Equity (Company account)
    4,108 GBP2022-06-30
    Person with significant control
    2018-02-19 ~ 2018-02-27
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    157,711 GBP2019-12-31
    Officer
    1996-11-11 ~ 1999-12-23
    IIF 10 - director → ME
    1996-11-11 ~ 1999-12-23
    IIF 37 - secretary → ME
  • 16
    RAISEPRINT PLC - 2008-10-21
    Units E1-e2, Royd Way, Keighley, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    240,972 GBP2023-05-01 ~ 2024-04-30
    Officer
    1997-04-28 ~ 2005-12-05
    IIF 1 - director → ME
  • 17
    RIGHT DIRECTION (UK) LIMITED - 2010-05-11
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-02-23 ~ 2007-06-11
    IIF 8 - director → ME
  • 18
    The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2004-06-28 ~ 2010-09-06
    IIF 52 - secretary → ME
  • 19
    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
    2003-08-12 ~ 2005-01-18
    IIF 4 - director → ME
  • 20
    16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,415 GBP2015-11-30
    Officer
    2013-11-26 ~ 2014-03-17
    IIF 12 - director → ME
  • 21
    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
    2007-05-11 ~ 2018-09-11
    IIF 26 - director → ME
    2006-07-06 ~ 2007-07-23
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    Charter House, Stansfield Street, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    12,698 GBP2023-11-30
    Officer
    2015-11-16 ~ 2016-09-22
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
© 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.