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

Hobbs, Timothy

    Related profiles found in government register
  • Hobbs, Timothy

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

      IIF 1
  • Hobbs, Timothy John

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

      IIF 2
    • Unit 7, Hyde Road, Swindon, SN2 7RR, England

      IIF 3
  • Hobbs, Timothy John
    British

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

      IIF 4
  • 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 5
  • Hobbs, Timothy John
    British company director born in July 1959

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

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

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

      IIF 8 IIF 9
  • 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 10
  • 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 11
    • 07249826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 4 Shrivenham Hundred, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 13
  • 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 14
  • 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 15
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 16 IIF 17 IIF 18
  • 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 19
  • 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 20
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28 IIF 29
    • Unit 4 Shrivenham Hundred Bus Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 30
  • 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 31
    • 07249826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Kensington Houe, 33 Imperial Square, Cheltenham, GL50 1QZ, United Kingdom

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

      IIF 34
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 35
    • No 4, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 36
    • Unit 4, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 37
    • Unit 4 Shrivenham Hundred Bus Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 38
  • 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 39
child relation
Offspring entities and appointments 26
  • 1
    ATYOURTIME GROUP LIMITED
    12798357
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-02-24 ~ 2025-04-03
    IIF 16 - Director → ME
  • 2
    ATYOURTIME SECURED FOOD DELIVERY LIMITED
    - now 11374371
    ATYOURTIME LIMITED - 2024-02-17
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2025-02-21 ~ 2025-04-03
    IIF 17 - Director → ME
  • 3
    ATYOURTIME TECHNOLOGY LIMITED
    12159231
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2025-02-24 ~ 2025-04-03
    IIF 18 - Director → ME
  • 4
    AUTOMATIC FIRE CONTROL LIMITED
    - now 01830607
    GLOBECOIN LIMITED - 1984-10-24
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-03-31 ~ dissolved
    IIF 23 - Director → ME
    2015-03-31 ~ 2016-09-15
    IIF 3 - Secretary → ME
    Person with significant control
    2018-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    AUTOMATIC FIRE CONTROL SYSTEMS LIMITED
    09903170
    Unit 4 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 22 - Director → ME
    2015-12-04 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    CONSTRUCTOR PLANNED STORAGE LIMITED - now
    PLANNED STORAGE SYSTEMS LIMITED - 2013-12-17
    CONSTRUCTOR GROUP UK LIMITED - 2011-12-16
    PLANNED STORAGE SYSTEMS LIMITED
    - 2009-09-17 01028915
    Murdock Road, Dorcan Industrial Estate, Swindon
    Dissolved Corporate (19 parents)
    Officer
    2001-11-05 ~ 2005-03-11
    IIF 28 - Director → ME
  • 7
    GUSTO TOOL CO LIMITED
    16810777
    4 Shrivenham Hundred Majors Road, Watchfield, Swindon, England
    Active Corporate (4 parents)
    Officer
    2025-10-27 ~ now
    IIF 13 - Director → ME
  • 8
    H.M.H. SHEET METAL FABRICATIONS LIMITED
    01028786
    Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Active Corporate (14 parents)
    Officer
    1995-02-03 ~ 1997-01-17
    IIF 9 - Director → ME
  • 9
    HICKLETON WEDDING SERVICES LIMITED
    09184195
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2015-04-07
    IIF 26 - Director → ME
  • 10
    HMH CORPFIN LIMITED
    - now 07249826
    KASKADO LIMITED
    - 2012-07-05 07249826
    Unit 4 Majors Road, Watchfield, Swindon, England
    Active Corporate (2 parents)
    Officer
    2010-05-11 ~ now
    IIF 12 - Director → ME
    2010-05-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    IMPERIAL MACHINE COMPANY LIMITED
    - now 00147034
    IMPERIAL MACHINE COMPANY (PEELERS) LIMITED
    - 1998-04-08 00147034
    C/o Lincat, Whisby Road, Lincoln
    Active Corporate (27 parents)
    Officer
    1997-01-20 ~ 2001-11-02
    IIF 6 - Director → ME
  • 12
    JITRIDE LTD
    15627146
    1 Warner House, Bessborough Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-24 ~ 2025-04-17
    IIF 15 - Director → ME
  • 13
    JOT SOLUTIONS LTD
    07633901
    43-45 Devizes Road, Swindon, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 14
    KASKADO HOLDINGS INC LTD
    08111937
    43 - 45, Devizes Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    LIGHTNING ENGINEERING HOLDINGS LTD
    11173211
    No 4 Shrivenham Hundred Majors Rd, Watchfield, Shrivenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 14 - Director → ME
    2018-01-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    LIGHTNING VENTURES LLP
    OC411662
    No 4 Shrivenham Hundred, Majors Road, Shrivenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove members OE
  • 17
    OUTBRAND RETAIL LIMITED
    04026290
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2013-01-29 ~ 2014-12-10
    IIF 21 - Director → ME
  • 18
    OXON INVESTMENTS LIMITED
    07956445
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ 2014-11-19
    IIF 25 - Director → ME
  • 19
    PAWTAHOME LIMITED
    14292596
    Unit 4 Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    PINE GRP LIMITED
    09184457
    Unit 4 Shrivenham Hundred Bus Park Majors Road, Watchfield, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 21
    PSS HOLDINGS LIMITED
    - now 04686518
    EDGER 317 LIMITED
    - 2003-08-12 04686518
    Murdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (14 parents)
    Officer
    2003-07-23 ~ 2005-03-11
    IIF 29 - Director → ME
  • 22
    RADALEC ENGINEERING COMPANY LIMITED
    00534500
    Unit 95/2 Tanfield Lea North, Industrial Estate, Tanfield Lea Stanley, County Durham
    Dissolved Corporate (12 parents)
    Officer
    1995-02-03 ~ 1997-01-17
    IIF 8 - Director → ME
  • 23
    SHOTTON FABRICATORS LIMITED
    01485961
    C/o Lincat, Whisby Road, Lincoln
    Dissolved Corporate (10 parents)
    Officer
    1997-01-20 ~ 2001-11-02
    IIF 7 - Director → ME
  • 24
    ST JAMES CAPITAL PARTNERS LLP
    OC418508
    No 4 Shrivenham Hundred, Majors Rd, Watchfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 33 - Right to appoint or remove members OE
  • 25
    TAWS PRINT SOLUTIONS LIMITED
    07066955
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 26
    TIPCO TOOLS LIMITED
    16786807
    24 Lofthouse Way, Longstanton, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.