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

    Related profiles found in government register
  • Hobson, Amanda
    British company director born in November 1961

    Resident in Northern Ireland

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

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

      IIF 2
  • Hobson, Amanda
    British director born in November 1973

    Resident in England

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

      IIF 3
  • Mrs Amanda Hobson
    British born in November 1961

    Resident in Northern Ireland

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

      IIF 4
    • Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, United Kingdom

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

      IIF 6
  • Hobson, Amanda
    British director born in November 1973

    Resident in United Kingdom

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

      IIF 7
    • Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 8
  • Hobson, Amanda
    British company director born in November 1961

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

      IIF 9
  • Hobson, Amanda Jane
    British company director born in November 1973

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
    • Summers Gill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 13 IIF 14
    • 23-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 15
    • Victoria House, Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8NH

      IIF 16
  • Hobson, Amanda Jane
    British none born in November 1973

    Resident in England

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

      IIF 17
  • Hobson, Amanda Jane
    British director born in November 1973

    Resident in United Kingdom

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

      IIF 18
    • Nesfield Court, Nesfield, Ilkley, LS29 0BW, United Kingdom

      IIF 19
    • 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 20
    • Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 21
  • Hobson, Amanda Jane
    British emplyoment agent born in November 1973

    Resident in United Kingdom

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

      IIF 22
  • Hobson, Amanda
    British

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

      IIF 23
  • Hobson, Amanda Jane
    British

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

      IIF 24
    • 8 The Fold, Lothersdale, Skipton, BD20 8HD

      IIF 25
  • Hobson, Amanda Jane
    British director

    Registered addresses and corresponding companies
  • Hobson, Amanda Jane
    born in November 1973

    Resident in England

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

      IIF 28
    • Summers Gill, Lothersdale, Keighley, North Yorkshire, BD20 8HQ, United Kingdom

      IIF 29
  • Hobson, Amanda Jane

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

      IIF 30
  • Mrs Amanda Hobson
    British born in November 1973

    Resident in England

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

      IIF 31
  • Amanda Hobson
    British born in November 1973

    Resident in United Kingdom

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

      IIF 32
  • Hobson, Amanda

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

      IIF 33
  • Mrs Amanda Hobson
    British born in November 1973

    Resident in United Kingdom

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

      IIF 34
  • Ms Amanda Jane Hobson
    British born in November 1973

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 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 28 - llp-designated-member → ME
  • 2
    KNIGHTON LEISURE (GLASGOW) LIMITED - 2022-02-15
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-02-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MYIDEA ENTERTAINMENT LIMITED - 2004-04-27
    Feb Chartered Accountants Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    170,325 GBP2017-12-31
    Officer
    2004-03-16 ~ now
    IIF 9 - director → ME
    2004-03-16 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Nesfield Court, Nesfield, Ilkley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    2013-02-14 ~ now
    IIF 7 - director → ME
  • 5
    Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-10-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    Victoria House Bradford Road, Guiseley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 16 - director → ME
  • 7
    Caroline House, Providence Place, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    346,236 GBP2017-04-30
    Officer
    2017-11-14 ~ dissolved
    IIF 33 - secretary → ME
  • 8
    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
    2005-02-18 ~ dissolved
    IIF 14 - director → ME
    2005-02-18 ~ dissolved
    IIF 26 - secretary → ME
  • 9
    Victoria House Bradford Road, Guiseley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 10
    HIGH AUSTBY FARM LIMITED - 2018-11-22
    SUMMERSGILL VENTURES LIMITED - 2018-05-17
    23-29 Sandy Way, Yeadon, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,702,765 GBP2024-04-30
    Officer
    2013-09-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23-29 Sandy Way, Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2018-11-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Suite G2, Birkbeck, Water Street, Skipton, England
    Corporate (2 parents)
    Equity (Company account)
    -70,885 GBP2024-04-30
    Officer
    2023-01-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-01-13 ~ 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
  • 13
    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
    2018-09-11 ~ dissolved
    IIF 12 - director → ME
  • 14
    ORGANIA PLC - 2012-09-21
    ORGANIC CORPORATION PLC - 2001-07-13
    Victoria House, Bradford Road, Guiseley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 13 - director → ME
  • 15
    Nesfield Court, Nesfield, Ilkley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    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
    23-29 Sandy Way, Yeadon, Leeds, England
    Corporate (3 parents)
    Officer
    2023-02-10 ~ now
    IIF 15 - director → ME
  • 17
    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
    2018-09-11 ~ dissolved
    IIF 11 - director → ME
Ceased 6
  • 1
    Nesfield Court, Nesfield, Ilkley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Person with significant control
    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
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-12-02 ~ 2020-08-04
    IIF 18 - director → ME
    2005-12-02 ~ 2020-08-04
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-04
    IIF 35 - Has significant influence or control OE
  • 3
    EASYPAY MANAGED SERVICES LTD - 2013-01-14
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    2011-10-31 ~ 2020-08-04
    IIF 17 - director → ME
    2011-06-16 ~ 2020-08-04
    IIF 30 - secretary → ME
  • 4
    75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -7,184 GBP2023-03-31
    Officer
    2011-12-23 ~ 2012-08-16
    IIF 10 - director → ME
  • 5
    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 ~ 2005-06-23
    IIF 20 - director → ME
    2005-02-23 ~ 2007-03-14
    IIF 27 - secretary → ME
  • 6
    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
    2002-09-06 ~ 2004-10-11
    IIF 22 - director → ME
    2003-11-26 ~ 2004-10-11
    IIF 25 - secretary → 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.