Oliver Nicholas HAMMOND

Total number of appointments 25, 25 active appointments

ENVIROCONOMY LIMITED

Correspondence address
Fuel Ventures, 22 Bishopsgate Fuel Ventures, 22 Bishopsgate, London, England, EC2N 4AJ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
4 April 2024
Resigned on
22 July 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2N 4AJ £2,715,000

THINK CYBER SECURITY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1993
Appointed on
27 February 2024
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

ADZACTLI LTD

Correspondence address
3 Nightingale Road, Hitchin, England, SG5 1QW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
22 August 2023
Resigned on
9 April 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SG5 1QW £346,000

INTERRODATA LTD

Correspondence address
Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom, BB1 5QR
Role ACTIVE
director
Date of birth
August 1993
Appointed on
17 May 2023
Resigned on
24 May 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode BB1 5QR £319,000

REMOTIONED TECHNOLOGIES GROUP LIMITED

Correspondence address
3 Starlings Bridge Nightingale Road, Hitchin, England, SG5 1QW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
9 May 2023
Resigned on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG5 1QW £346,000

FUNDPATH LIMITED

Correspondence address
2 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
17 March 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Director

PROWEBGROUP LTD

Correspondence address
3 Starling Bridge, Nightingale Road, Hitchin Nightingale Road, Hitchin, England, SG5 1QW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
24 November 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 1QW £346,000

SEARCHLAND LTD

Correspondence address
Fuel Ventures 3 Starling Bridge, Nightingale Road, Hitchin, London, United Kingdom, SG5 1QW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
13 October 2022
Resigned on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG5 1QW £346,000

ABINGDON SOFTWARE GROUP LIMITED

Correspondence address
2 Copthall Ave, London, England, EC2R 7DA
Role ACTIVE
director
Date of birth
August 1993
Appointed on
10 August 2022
Resigned on
28 June 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2R 7DA £73,000

GOLIATH PAYMENT SYSTEMS LTD

Correspondence address
Broad House 1 The Broad House, Hatfield, Hertfordshire, England, AL9 5BG
Role ACTIVE
director
Date of birth
August 1993
Appointed on
5 August 2022
Resigned on
11 June 2024
Nationality
British
Occupation
Director

GOLIATH RESERVATION SYSTEMS LIMITED

Correspondence address
Broad House The Broadway, Old Hatfield, Herts, AL9 5BG
Role ACTIVE
director
Date of birth
August 1993
Appointed on
23 May 2022
Resigned on
11 June 2024
Nationality
British
Occupation
Company Director

MADE WITH RUNWAY LIMITED

Correspondence address
Fuel Ventures, 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
29 March 2022
Nationality
British
Occupation
Investment Manager

FOUNDY LTD

Correspondence address
Sefton Hockering Road, Woking, Surrey, England, GU22 7HG
Role ACTIVE
director
Date of birth
August 1993
Appointed on
14 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU22 7HG £2,258,000

CUTBOX LIMITED

Correspondence address
Fuel Ventures 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
8 March 2022
Resigned on
13 June 2024
Nationality
British
Occupation
Investment Manager

KARAMU LIMITED

Correspondence address
Fuel Ventures 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
10 November 2021
Resigned on
8 July 2024
Nationality
British
Occupation
Investment Manager

WOLLIT LTD

Correspondence address
Fuel Ventures 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
6 October 2021
Resigned on
26 June 2024
Nationality
British
Occupation
Investment Manager

BEYONK LTD

Correspondence address
1 King's Arms Yard Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
6 October 2021
Resigned on
11 June 2024
Nationality
British
Occupation
Investment Director

PECKWATER INVESTMENTS LTD

Correspondence address
Fuel Venture 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
August 1993
Appointed on
30 September 2021
Resigned on
10 July 2024
Nationality
British
Occupation
Investment Manager

DAPV LIMITED

Correspondence address
Wr1 2hb Marmion House Suite 1, 2nd Floor Marmion House, Copenhagen Street, Worcester, Worcestershire, England, WR1 2HB
Role ACTIVE
director
Date of birth
August 1993
Appointed on
1 June 2021
Resigned on
24 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WR1 2HB £316,000

PPC PROTECT LIMITED

Correspondence address
Hyphen Building 4th Floor, Hyphen Building, Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
August 1993
Appointed on
20 December 2020
Nationality
British
Occupation
Director

NUWEALTH LTD

Correspondence address
6 Connaught Road, Camberley, England, GU15 2DW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
18 December 2020
Resigned on
24 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2DW £1,015,000

CG HERO LTD

Correspondence address
145 City Road, Hoxton, London, United Kingdom, EC1 1AZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
17 March 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Director

BETTER HOME CARE SERVICES LIMITED

Correspondence address
Fuel Ventures Wework, 145 City Road, London, United Kingdom, EC1V 1AZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
16 March 2020
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 1AZ £2,093,000

HAMMOCK FINANCIAL SERVICES LTD

Correspondence address
C/O Accounts And Legal 81 King Street, Manchester, Greater Manchester, England, M2 4AH
Role ACTIVE
director
Date of birth
August 1993
Appointed on
26 February 2020
Resigned on
24 May 2024
Nationality
British
Occupation
Investment Associate

Average house price in the postcode M2 4AH £102,000

THE BUG KITCHEN LTD

Correspondence address
6 Connaught Road, Camberley, Surrey, United Kingdom, GU15 2DW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
4 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2DW £1,015,000