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

Hobbs, Timothy John

    Related profiles found in government register
  • Hobbs, Timothy John
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lofthouse Way, Longstanton, Cambridge, CB24 3FD, England

      IIF 1
    • 07249826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 4 Shrivenham Hundred, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 3
  • Hobbs, Timothy John
    British cfo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 4
  • Hobbs, Timothy John
    British chartered engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 5
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 6 IIF 7 IIF 8
  • Hobbs, Timothy John
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109, Cornell Bldgs, Coke Street, London, E1 1ER, United Kingdom

      IIF 9
  • Hobbs, Timothy John
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 10
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 11
  • Hobbs, Timothy John
    British engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House 33, Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 12
  • Hobbs, Timothy John
    British managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43-45 Devizes Road, Devizes Road, Swindon, SN1 4BG, England

      IIF 13
  • Hobbs, Timothy John
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kensington Houe, 33 Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 14
  • Hobbs, Timothy John
    British company director born in July 1959

    Registered addresses and corresponding companies
    • Croft House, Langley Road, Chipperfield, Hertfordshire, WD4 9JS

      IIF 15 IIF 16
  • Hobbs, Timothy John
    British director born in July 1959

    Registered addresses and corresponding companies
    • Croft House, Langley Road, Chipperfield, Hertfordshire, WD4 9JS

      IIF 17 IIF 18
  • Hobbs, Timothy John
    British business consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 19
  • Hobbs, Timothy John
    British dircetor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Clarence Gate Gardens, Glentworth Street, London, NW1 6AP, England

      IIF 20
  • Hobbs, Timothy John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House Of Burton, Manor Barn, Petersfield, GU31 5RT

      IIF 21
  • Hobbs, Timothy John
    British engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 22
  • Hobbs, Timothy John
    British managing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firwood, Somerford Road, Cirencester, Glos, GL7 1TX, Uk

      IIF 23 IIF 24
    • Unit 4 Shrivenham Hundred Bus Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 25
  • Hobbs, Timothy John
    British

    Registered addresses and corresponding companies
    • Kensington House 33, Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 26
  • Mr Timothy John Hobbs
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lofthouse Way, Longstanton, Cambridge, CB24 3FD, England

      IIF 27
    • 07249826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Kensington Houe, 33 Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 29
    • Kensington House, Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 30
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 31
    • No 4, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 32
    • Unit 4, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 33
    • Unit 4 Shrivenham Hundred Bus Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 34
  • Hobbs, Timothy
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Shrivenham Hundred, Majors Road, Shrivenham, SN6 8TZ, United Kingdom

      IIF 35
  • Hobbs, Timothy John

    Registered addresses and corresponding companies
    • Kensington House, Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

      IIF 36
    • Unit 7, Hyde Road, Swindon, SN2 7RR, England

      IIF 37
  • Mr Timothy John Hobbs
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ, United Kingdom

      IIF 38
  • Hobbs, Timothy

    Registered addresses and corresponding companies
    • 07249826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    GLOBECOIN LIMITED - 1984-10-24
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251,912 GBP2017-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    Unit 4 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 12 - Director → ME
    2015-12-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Shrivenham Hundred Majors Road, Watchfield, Swindon, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 3 - Director → ME
  • 4
    KASKADO LIMITED - 2012-07-05
    Unit 4 Majors Road, Watchfield, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-05-11 ~ now
    IIF 2 - Director → ME
    2010-05-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    43-45 Devizes Road, Swindon, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    43 - 45, Devizes Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    No 4 Shrivenham Hundred Majors Rd, Watchfield, Shrivenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 4 - Director → ME
    2018-01-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    No 4 Shrivenham Hundred, Majors Road, Shrivenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove membersOE
  • 9
    Unit 4 Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Shrivenham Hundred Bus Park Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,972 GBP2018-03-31
    Officer
    2014-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    No 4 Shrivenham Hundred, Majors Rd, Watchfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 29 - Right to appoint or remove membersOE
  • 12
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 22 - Director → ME
  • 13
    24 Lofthouse Way, Longstanton, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-02-24 ~ 2025-04-03
    IIF 6 - Director → ME
  • 2
    ATYOURTIME LIMITED - 2024-02-17
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,337 GBP2024-05-31
    Officer
    2025-02-21 ~ 2025-04-03
    IIF 7 - Director → ME
  • 3
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-02-24 ~ 2025-04-03
    IIF 8 - Director → ME
  • 4
    GLOBECOIN LIMITED - 1984-10-24
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251,912 GBP2017-03-31
    Officer
    2015-03-31 ~ 2016-09-15
    IIF 37 - Secretary → ME
  • 5
    PLANNED STORAGE SYSTEMS LIMITED - 2013-12-17
    CONSTRUCTOR GROUP UK LIMITED - 2011-12-16
    PLANNED STORAGE SYSTEMS LIMITED - 2009-09-17
    Murdock Road, Dorcan Industrial Estate, Swindon
    Dissolved Corporate (5 parents)
    Officer
    2001-11-05 ~ 2005-03-11
    IIF 23 - Director → ME
  • 6
    Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    1995-02-03 ~ 1997-01-17
    IIF 18 - Director → ME
  • 7
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-04-07
    IIF 21 - Director → ME
  • 8
    IMPERIAL MACHINE COMPANY (PEELERS) LIMITED - 1998-04-08
    C/o Lincat, Whisby Road, Lincoln
    Active Corporate (4 parents)
    Officer
    1997-01-20 ~ 2001-11-02
    IIF 15 - Director → ME
  • 9
    1 Warner House, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ 2025-04-17
    IIF 5 - Director → ME
  • 10
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ 2014-12-10
    IIF 11 - Director → ME
  • 11
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ 2014-11-19
    IIF 20 - Director → ME
  • 12
    EDGER 317 LIMITED - 2003-08-12
    Murdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2005-03-11
    IIF 24 - Director → ME
  • 13
    Unit 95/2 Tanfield Lea North, Industrial Estate, Tanfield Lea Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1995-02-03 ~ 1997-01-17
    IIF 17 - Director → ME
  • 14
    C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    1997-01-20 ~ 2001-11-02
    IIF 16 - Director → ME

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