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, George Anderson

    Related profiles found in government register
  • 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 1
    • 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 2 IIF 3 IIF 4
  • 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 6
    • Swan House, 33 Hope Street, Castletown, Isle Of Man, IM9 1AP

      IIF 7 IIF 8 IIF 9
    • 32 Rhenwyllan Close, Beach Road, Port St Mary, Isle Of Man, IM9 5NJ

      IIF 11
  • 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 12
    • 149, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NQ, England

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

    Resident in Scotland

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

      IIF 16 IIF 17
    • Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 18
    • Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 19
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 20
    • Speyside Trust, Badaguish, Aviemore, PH22 1AD, Scotland

      IIF 21
  • 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 22
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 23 IIF 24
    • Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 25
    • Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      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
  • Hobson, George Anderson

    Registered addresses and corresponding companies
  • 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 33
    • 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 34 IIF 35
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 36
    • Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

      IIF 37 IIF 38
    • Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 39
    • Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, Scotland

      IIF 40
  • 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 26
  • 1
    ALBANY JOINERY LIMITED
    07278617
    Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-09 ~ 2011-01-07
    IIF 10 - Director → ME
    2010-06-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    BADAGUISH FOREST LODGES LTD
    - now SC312082
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    Badaguish, Glenmore, Aviemore, Scotland
    Active Corporate (12 parents)
    Officer
    2022-05-01 ~ now
    IIF 18 - Director → ME
  • 3
    BADAGUISH OUTDOOR CENTRE
    SC329907
    Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Active Corporate (8 parents)
    Officer
    2023-11-08 ~ now
    IIF 19 - Director → ME
  • 4
    CALEDONIAN ESCAPES LTD
    SC648336
    Roebank House Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CEE CEE CONSTRUCTION LIMITED
    07278324
    Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-09 ~ 2011-01-07
    IIF 9 - Director → ME
    2010-06-09 ~ 2012-09-06
    IIF 31 - Secretary → ME
  • 6
    CLAN NOM LIMITED
    08128908
    69 Gunnersbury Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2016-07-13
    IIF 8 - Director → ME
    2012-07-03 ~ 2016-07-13
    IIF 32 - Secretary → ME
  • 7
    CLAREWELL LIMITED
    05979572
    Grove House, Sheldon Way, Larkfield, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-10-26 ~ 2014-10-26
    IIF 6 - Director → ME
    2006-10-26 ~ 2014-10-26
    IIF 27 - Secretary → ME
  • 8
    COVESTIUM LTD
    - now 03253817
    ARGYLE INVESTMENT ADVISORS LIMITED
    - 2017-11-06 03253817
    Mockham Barton, Brayford, Barnstaple, Devon, England
    Active Corporate (7 parents)
    Officer
    2001-12-01 ~ 2019-09-17
    IIF 14 - Director → ME
    Person with significant control
    2016-09-24 ~ 2019-09-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    EATON ASSET MANAGEMENT LTD
    SC618546
    Roebank House Coylum Road, Coylumbridge, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    GARAGE DOORS ARDROSSAN LIMITED
    SC306199
    144 Main Street, Po Box 8316, Kilwinning, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-01 ~ 2007-07-31
    IIF 5 - Director → ME
  • 11
    HIGHLAND HIDEOUTS LTD
    SC603370
    9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-08-07
    IIF 23 - Director → ME
    2018-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    2018-07-23 ~ 2018-08-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    HLBD LTD
    SC644603
    13 Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    KSI AQUILA LLP
    SO301415 SC281163
    Excel House, 2nd Floor, 30 Semple Street, Edinburgh
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2007-07-04 ~ 2015-03-12
    IIF 15 - LLP Designated Member → ME
  • 14
    KSI EAGLE LIMITED
    - now SC281163
    KSI AQUILA LIMITED
    - 2007-06-26 SC281163 SO301415
    P.o. Box 8316, 144 Main Street, Kilwinning, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 15
    KSI HAWK LIMITED
    SC411028 SC262098
    Roebank 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 16
    MALBOROUGH CONSTRUCTION LIMITED
    - now 06428593
    MARLBOROUGH AERO LIMITED
    - 2011-01-14 06428593
    MALBOROUGH AERO LIMITED
    - 2007-11-23 06428593
    Unit 5 Sunbeam Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-15 ~ 2013-01-09
    IIF 7 - Director → ME
    2007-11-15 ~ 2013-01-09
    IIF 28 - Secretary → ME
  • 17
    MORTIMER NOMINEES COMMERCIAL LTD
    06482589
    149 Gloucester Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 18
    OCEAN FISHER ENTERPRISES LIMITED
    FC030171
    Swan House 33 Hope Street, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2011-04-13 ~ now
    IIF 29 - Secretary → ME
  • 19
    PELLO CAPITAL LIMITED - now
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED
    - 2007-11-07 05267797 05860010
    AFR INVESTMENTS LIMITED - 2004-12-30
    C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (17 parents)
    Officer
    2005-01-18 ~ 2005-06-15
    IIF 3 - Director → ME
  • 20
    SPEYSIDE TRUST
    - now SC121964
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    Speyside Trust, Badaguish, Aviemore, Scotland
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2022-05-01 ~ now
    IIF 21 - Director → ME
  • 21
    STRIDSBERG INVESTMENTS LIMITED
    08503555
    149 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 1 - Director → ME
  • 22
    STRONE ESTATES LTD.
    SC190265
    Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Active Corporate (9 parents)
    Officer
    1999-01-14 ~ 2009-09-17
    IIF 2 - Director → ME
  • 23
    THE SPEY CLUB LTD
    SC606559
    9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Officer
    2018-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 24
    TURNSTONE ASSET MANAGEMENT LTD
    04830420
    22 Newstead Road, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-07-11 ~ 2009-11-10
    IIF 11 - Director → ME
  • 25
    WILDCAT CLEANING LTD
    SC644753
    Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 26
    WILDCAT PROPERTY MAINTENANCE LTD
    - now SC615399
    WILDCAT PROPERTY MANAGEMENT LTD
    - 2019-10-28 SC615399
    Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.