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

Todd, David Ian

    Related profiles found in government register
  • Todd, David Ian
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 1
  • Todd, David Ian
    British business manager born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 2
  • Todd, David Ian
    British business manager director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 3
  • Todd, David Ian
    British business manager-director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Todd, David Ian
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Guildford Road, Loxwood, Billingshurst, West Sussex, RH14 0QL, United Kingdom

      IIF 10
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 11
  • Todd, David Ian
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 12
    • icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 13
  • Todd, David Ian
    British managing director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 14
  • Todd, David Ian
    British company director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 20 New Cavendish Street, London, W1M 7LH

      IIF 15
  • Todd, David Ian
    British developer born in January 1947

    Registered addresses and corresponding companies
    • icon of address 20 New Cavendish Street, London, W1M 7LH

      IIF 16
  • Mr David Ian Todd
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 17
  • Todd, David
    British business manager born in January 1947

    Registered addresses and corresponding companies
    • icon of address Flat M, 66 St John Street, London, EC1M 4DT

      IIF 18
  • Todd, David
    British company director born in January 1947

    Registered addresses and corresponding companies
    • icon of address Flat M, 66 St John Street, London, EC1M 4DT

      IIF 19
  • Todd, David Ian
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 20
  • Todd, David Ian
    British business manager - director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 21
  • Todd, David
    British business manager

    Registered addresses and corresponding companies
  • Todd, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat M, 66 St John Street, London, EC1M 4DT

      IIF 24
  • Todd, David Ian

    Registered addresses and corresponding companies
    • icon of address 20 New Cavendish Street, London, W1M 7LH

      IIF 25
  • David Todd
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 26
  • David Ian Todd
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 27
  • Todd, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Old Mill, Kings Mill The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,984 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LANDMARK BUSINESS CENTRES LIMITED - 2017-02-08
    BASHELFCO 2642 LIMITED - 1999-12-16
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address The Old Mill, Kings Mill The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -137,921 GBP2024-10-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-05 ~ 2021-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2021-12-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED - 2019-09-19
    ATELIER LONDON LIMITED - 2016-11-23
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-31
    IIF 12 - Director → ME
  • 3
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2014-02-04
    BASHELFCO 2624 LIMITED - 1999-11-03
    BASHELFCO 2624 LIMITED - 2016-11-25
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    LANDMARK SPACE LIMITED - 2018-01-25
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED - 2017-12-06
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2017-01-31
    IIF 8 - Director → ME
  • 4
    LANDMARK BUSINESS CENTRES (DEVELOPMENTS) LIMITED - 2003-11-26
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 1999-10-28
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    BASHELFCO 2627 LIMITED - 1999-09-30
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2001-01-24
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2017-01-31
    IIF 6 - Director → ME
    icon of calendar 1999-10-07 ~ 2001-01-01
    IIF 28 - Secretary → ME
  • 5
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2017-01-31
    IIF 2 - Director → ME
  • 6
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2017-01-31
    IIF 21 - Director → ME
  • 7
    BASHELFCO 2638 LIMITED - 1999-12-08
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2017-01-31
    IIF 5 - Director → ME
    icon of calendar 1999-12-21 ~ 2000-09-06
    IIF 22 - Secretary → ME
  • 8
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2017-01-31
    IIF 9 - Director → ME
  • 9
    BASHELFCO 2738 LIMITED - 2001-08-09
    LANDMARK PLC - 2017-04-10
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ 2017-01-31
    IIF 4 - Director → ME
  • 10
    BASHELFCO 2662 LIMITED - 2000-11-10
    FACILITIES FIRST LIMITED - 2013-04-09
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2017-01-31
    IIF 7 - Director → ME
  • 11
    LANDMARK MEDIA LIMITED - 2005-06-29
    BASHELFCO 2641 LIMITED - 1999-12-17
    LANDMARK OFFICES LIMITED - 2004-02-06
    icon of address E1 Business Centre, Room 304 3-15 Whitechapel Road, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -119,042 GBP2024-03-31
    Officer
    icon of calendar 1999-12-21 ~ 2005-06-22
    IIF 18 - Director → ME
    icon of calendar 1999-12-21 ~ 2000-09-06
    IIF 29 - Secretary → ME
  • 12
    BASHELFCO 2555 LIMITED - 1998-01-30
    LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED - 2008-03-13
    icon of address 50 Quarry Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2000-05-25
    IIF 19 - Director → ME
    icon of calendar 1998-02-25 ~ 2000-05-25
    IIF 24 - Secretary → ME
  • 13
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,613 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-31
    IIF 16 - Director → ME
    icon of calendar ~ 1994-01-31
    IIF 25 - Secretary → ME
  • 14
    icon of address Flat 5 37f Mildmay Grove North, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    815 GBP2024-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2023-09-01
    IIF 10 - Director → ME
  • 15
    LANDMARK BUSINESS CENTRES LIMITED - 2017-02-08
    BASHELFCO 2642 LIMITED - 1999-12-16
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-09-06
    IIF 23 - Secretary → ME
  • 16
    LANDMARK PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-08
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -415,681 GBP2019-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2017-02-08
    IIF 11 - Director → ME
  • 17
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    329,043 GBP2024-03-31
    Officer
    icon of calendar 1991-04-25 ~ 1994-01-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.