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, 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
    • icon of address 149, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NQ, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address Swan House, 33 Hope Street, Beach Road, Castletown, Isle Of Man, IM9 1AP, Isle Of Man

      IIF 6
    • icon of address Swan House, 33 Hope Street, Castletown, Isle Of Man, IM9 1AP

      IIF 7 IIF 8 IIF 9
    • icon of address 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
    • icon of address Roebank, 9 Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

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

      IIF 18
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1QU

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

      IIF 20
    • icon of address 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
    • icon of address 13, Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST, United Kingdom

      IIF 22
    • icon of address Roebank House, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, United Kingdom

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

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

      IIF 26
  • Hobson, George Anderson
    British

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

      IIF 33
    • icon of address 9, Coylum Road, Coylumbridge, Aviemore, PH22 1QG, Scotland

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

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

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

      IIF 39
    • icon of address 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
    • icon of address Highbridge House, Highbridge Road, Wappenham, Towcester, NN12 8SL, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    icon of address Badaguish, Glenmore, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,887 GBP2024-12-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Roebank House Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Roebank House Coylum Road, Coylumbridge, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Suite 5, Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    KSI AQUILA LIMITED - 2007-06-26
    icon of address P.o. Box 8316, 144 Main Street, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Roebank 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 149 Gloucester Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Swan House 33 Hope Street, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 29 - Secretary → ME
  • 12
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    icon of address Speyside Trust, Badaguish, Aviemore, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 149 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 5 Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    WILDCAT PROPERTY MANAGEMENT LTD - 2019-10-28
    icon of address Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2011-01-07
    IIF 10 - Director → ME
  • 2
    icon of address Unit 5 Sunbeam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2011-01-07
    IIF 9 - Director → ME
    icon of calendar 2010-06-09 ~ 2012-09-06
    IIF 31 - Secretary → ME
  • 3
    icon of address 69 Gunnersbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176 GBP2024-10-31
    Officer
    icon of calendar 2012-07-03 ~ 2016-07-13
    IIF 8 - Director → ME
    icon of calendar 2012-07-03 ~ 2016-07-13
    IIF 32 - Secretary → ME
  • 4
    icon of address Grove House, Sheldon Way, Larkfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2014-10-26
    IIF 6 - Director → ME
    icon of calendar 2006-10-26 ~ 2014-10-26
    IIF 27 - Secretary → ME
  • 5
    ARGYLE INVESTMENT ADVISORS LIMITED - 2017-11-06
    icon of address Mockham Barton, Brayford, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,153 GBP2025-03-31
    Officer
    icon of calendar 2001-12-01 ~ 2019-09-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-09-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 144 Main Street, Po Box 8316, Kilwinning, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-07-31
    IIF 5 - Director → ME
  • 7
    icon of address 9 Coylum Road, Coylumbridge, Aviemore, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-07
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address Excel House, 2nd Floor, 30 Semple Street, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2015-03-12
    IIF 15 - LLP Designated Member → ME
  • 9
    MARLBOROUGH AERO LIMITED - 2011-01-14
    MALBOROUGH AERO LIMITED - 2007-11-23
    icon of address Unit 5 Sunbeam Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-15 ~ 2013-01-09
    IIF 7 - Director → ME
    icon of calendar 2007-11-15 ~ 2013-01-09
    IIF 28 - Secretary → ME
  • 10
    AFR INVESTMENTS LIMITED - 2004-12-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    CORNHILL CAPITAL LIMITED - 2018-11-30
    icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-06-15
    IIF 3 - Director → ME
  • 11
    icon of address Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    213,729 GBP2024-01-31
    Officer
    icon of calendar 1999-01-14 ~ 2009-09-17
    IIF 2 - Director → ME
  • 12
    icon of address 22 Newstead Road, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2009-11-10
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.