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

Carpenter, Timothy James

    Related profiles found in government register
  • Carpenter, Timothy James
    English director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 1
    • icon of address C9, Glyme Court, Oxford Office Village, Kidlington, OX5 1LQ, United Kingdom

      IIF 2
  • Carpenter, Timothy James
    English plumber born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Talfourd Road, London, SE15 5NZ, United Kingdom

      IIF 3
  • Carpenter, Timothy James
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 4 IIF 5
  • Carpenter, Timothy James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 6 IIF 7
    • icon of address C9, Glyme Court, Oxford Office Village, Oxford, OX5 1LQ, United Kingdom

      IIF 8
  • Carpenter, Timothy James
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Rivermead House, 7, Lewis Court, Grove Park, Leicester, Leicestershire, LE19 1SD

      IIF 11
  • Carpenter, Timothy James
    British contracts director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela Suite 3, 46 High Street, Esher, Surrey, KT10 9QY, Great Britain

      IIF 12
  • Carpenter, Timothy James
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 13
  • Mr Timothy James Carpenter
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Talfourd Road, London, Uk, SE15 5NZ

      IIF 14
  • Mr Timothy James Carpenter
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 15
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 16
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 17 IIF 18
    • icon of address C9, Glyme Court, Oxford Office Village, Oxford, OX5 1LQ, United Kingdom

      IIF 19
  • Timothy James Carpenter
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    CHAPMOND ORGANIC LTD - 2020-10-01
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,056 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    706,129 GBP2024-03-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address C9 Glyme Court, Langford Lane, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C9 Glyme Court, Oxford Office Village, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address C9 Glyme Court, Oxford Office Village, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -418,125 GBP2018-10-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 70 Talfourd Road, London, Uk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,922 GBP2019-02-28
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    CATHEDRAL HOMES (HERTFORDSHIRE) LTD - 2018-09-29
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -75,669 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,257 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-01-31
    IIF 9 - Director → ME
  • 2
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -418,125 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-12-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SHAPE HOMES (SOUTH EAST) LIMITED - 2015-02-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    419,882 GBP2018-06-30
    Officer
    icon of calendar 2014-11-05 ~ 2016-07-18
    IIF 12 - Director → ME
  • 4
    VITRUVIAN HOLDINGS LIMITED - 2020-04-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,671 GBP2021-05-31
    Officer
    icon of calendar 2018-11-03 ~ 2022-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-03 ~ 2022-01-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.