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

Hammond, Timothy James

    Related profiles found in government register
  • Hammond, Timothy James
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chalford Court, Chipping Norton, OX7 5GQ, England

      IIF 1
    • icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, OX18 4BH, United Kingdom

      IIF 2
    • icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 3 Chalford Court, Chipping Norton, London, OX7 5GQ, England

      IIF 9
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 10
  • Hammond, Tim James
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chalford Court, Chipping Norton, Oxfordshire, OX7 5GQ, Uk

      IIF 11
    • icon of address 3, Chalford Court, Chipping Norton, Oxon, OX7 5GQ, England

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
  • Hammond, Tim James
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 119, Promenade, Cheltenham, GL50 1NW, England

      IIF 16
    • icon of address First Floor, 119 Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 17
    • icon of address 3, Chalford Court, Chipping Norton, Oxon, OX7 5GQ, England

      IIF 18
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • icon of address 32a, Cornwall Grove, London, London, W4 2LB, United Kingdom

      IIF 20
    • icon of address Prama House, 267 Banbury Road, Oxford, Oxon, OX2 7HT, England

      IIF 21
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, Oxon, OX2 7HT, England

      IIF 22
  • Mr Timothy James Hammond
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chalford Court, Chipping Norton, OX7 5GQ, England

      IIF 23
    • icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, England

      IIF 24 IIF 25
    • icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 29
  • Mr Tim James Hammond
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 119, Promenade, Cheltenham, GL50 1NW, England

      IIF 30
    • icon of address First Floor, 119 Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 31
    • icon of address 3, Chalford Court, Chipping Norton, OX7 5GQ, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    EXBIKE LTD - 2023-08-13
    icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Chalford Court, Chipping Norton, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Chalford Court, Chipping Norton, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    FUEL CLUB LTD - 2024-10-30
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,099 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Unit 3, Woodgrove Farm, Fulbrook Hill, Fulbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BUYER PRICE LTD - 2017-02-13
    HOME DASHBOARD LTD - 2016-03-23
    icon of address First Floor, 119 Promenade, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ACQUISITIONS PROPERTY LTD - 2011-09-21
    HOMEBUYER CENTRE LTD - 2011-06-09
    icon of address 3 Chalford Court, Chipping Norton, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 22 - Director → ME
  • 13
    THE CYCLIST GROUP LTD - 2023-11-24
    FUEL CLUB LTD - 2024-02-17
    FUEL MACHINE LTD - 2024-03-25
    PRO ESPRESSO LTD - 2022-12-19
    WOW HOME STORE LTD - 2021-02-10
    THE CYCLIST LTD - 2023-01-12
    DRIVE ZERO LTD - 2020-05-29
    FUEL CLUB LTD - 2024-05-21
    DRIVER1 LTD - 2019-12-16
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,371 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 3 Chalford Court, Chipping Norton, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    UPPIE LTD
    - now
    BRIX POINTS LTD - 2018-03-12
    UPPIE LTD - 2018-02-23
    UP PROPERTY LTD - 2017-11-27
    icon of address The Workplace, 20 Regent St, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Chalford Court, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 119 Promenade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2019-02-11
    IIF 17 - Director → ME
  • 2
    SHINE TECHNOLOGY LTD - 2014-03-04
    AGENT ANALYTICS LTD - 2014-01-15
    INTELLAGENT LTD - 2013-03-19
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,206 GBP2021-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2018-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -368,361 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-10-03 ~ 2021-06-08
    IIF 9 - Director → ME
  • 4
    CODY DIGITAL LTD. - 2018-06-07
    VENTURE GENERATOR LTD - 2012-06-08
    BUFFALO MARKETING LIMITED - 2012-01-18
    100 PERCENT MEDIA LTD - 2014-08-06
    CODY MARKETING LTD - 2014-10-24
    FAST SECOND LTD - 2012-03-14
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2013-06-11
    IIF 20 - Director → ME
  • 5
    icon of address Cobs Folly 17 Blenheim Road, Horspath, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,878 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2013-09-25
    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 16 October 2025 and licensed under the Open Government Licence v3.0.