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, 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
    • icon of address 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
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, West Yorkshire, LS29 7AF

      IIF 8 IIF 9 IIF 10
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, United Kingdom

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, LS29 7AF

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, England

      IIF 30
    • icon of address 1, East Park Road, Harrogate, North Yorkshire, HG1 5QT, United Kingdom

      IIF 31
  • Hobson, Andrew Christopher
    British

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

      IIF 32 IIF 33 IIF 34
    • icon of address 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
    • icon of address Cheeca Lodge, 4, Victoria Gardens, Colwyn Heights, Colwyn Bay, Conwy, LL29 6DQ, Wales

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

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

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

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

      IIF 48
    • icon of address 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
    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 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove membersOE
  • 2
    AC & JJ HOBSON LIMITED - 2013-07-09
    icon of address 1 East Park Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    141 GBP2022-12-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Victoria House Bradford Road, Guiseley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    AITCHISON-HOPTON (ENGINEERS) LIMITED - 1976-12-31
    icon of address Cheeca Lodge 4, Victoria Gardens, Colwyn Heights, Colwyn Bay, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    131,738 GBP2024-10-31
    Person with significant control
    icon of calendar 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
    icon of address Apartment 1401 18 Leftbank, Spinningfields, Manchester
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 17 - LLP Member → ME
  • 7
    YORKSHIRE CHEQUES LIMITED - 2013-08-15
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,488 GBP2024-04-05
    Officer
    icon of calendar 2003-12-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2001-06-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    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 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,827 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ 2006-07-11
    IIF 15 - Director → ME
  • 2
    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 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
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-02-08
    IIF 13 - Director → ME
    icon of calendar 2001-03-23 ~ 2008-10-30
    IIF 6 - Director → ME
  • 4
    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 2013-05-28 ~ 2017-04-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    IIF 41 - Has significant influence or control OE
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2020-04-06
    IIF 31 - LLP Member → ME
  • 6
    R2 RECRUITMENT LIMITED - 2000-09-12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2003-03-21
    IIF 14 - Director → ME
    icon of calendar 2000-07-18 ~ 2003-03-21
    IIF 50 - Secretary → ME
  • 7
    INSPIRED IT RECRUITMENT LIMITED - 2004-08-19
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    841,119 GBP2024-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2006-07-11
    IIF 5 - Director → ME
    icon of calendar 2000-03-14 ~ 2005-01-01
    IIF 53 - Secretary → ME
  • 8
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2005-05-12
    IIF 7 - Director → ME
    icon of calendar 2000-03-01 ~ 2005-05-12
    IIF 34 - Secretary → ME
  • 9
    icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    505,763 GBP2024-10-15
    Officer
    icon of calendar 2002-01-25 ~ 2018-10-25
    IIF 21 - Director → ME
    icon of calendar 2002-05-17 ~ 2018-10-25
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address C/o Easypay Services Ltd T/a Workwell Outsourcing Wharfebank House South, Wharfebank Mills, Otley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,698 GBP2023-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2020-04-03
    IIF 19 - Director → ME
    icon of calendar 2002-05-17 ~ 2020-04-03
    IIF 36 - Secretary → ME
    icon of calendar 2002-03-26 ~ 2002-04-08
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 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
    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 2007-03-06 ~ 2018-09-11
    IIF 22 - Director → ME
    icon of calendar 2012-02-01 ~ 2018-09-11
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Westbourne House 99 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ 2012-02-01
    IIF 9 - Director → ME
    icon of calendar 2005-01-25 ~ 2012-02-01
    IIF 39 - Secretary → ME
  • 13
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ 2012-02-01
    IIF 11 - Director → ME
    icon of calendar 2005-01-25 ~ 2012-02-01
    IIF 38 - Secretary → ME
  • 14
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,108 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-02-27
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,711 GBP2019-12-31
    Officer
    icon of calendar 1996-11-11 ~ 1999-12-23
    IIF 10 - Director → ME
    icon of calendar 1996-11-11 ~ 1999-12-23
    IIF 37 - Secretary → ME
  • 16
    RAISEPRINT PLC - 2008-10-21
    icon of address Units E1-e2, Royd Way, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    240,972 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1997-04-28 ~ 2005-12-05
    IIF 1 - Director → ME
  • 17
    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 ~ 2007-06-11
    IIF 8 - Director → ME
  • 18
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2010-09-06
    IIF 52 - Secretary → ME
  • 19
    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 2003-08-12 ~ 2005-01-18
    IIF 4 - Director → ME
  • 20
    icon of address 16-18 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,415 GBP2015-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-03-17
    IIF 12 - Director → ME
  • 21
    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 2007-05-11 ~ 2018-09-11
    IIF 26 - Director → ME
    icon of calendar 2006-07-06 ~ 2007-07-23
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,698 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2016-09-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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

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.