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

Mr Thomas Todd

    Related profiles found in government register
  • Mr Thomas Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 1
    • 46, Park Place, Leeds, LS1 2RY

      IIF 2
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 3
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 4 IIF 5
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 6 IIF 7
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 8
  • Mr Thomas Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 9
  • Mr Sam Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, United Kingdom

      IIF 10
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 11
  • Mr Sam Todd
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sbr House, Winterton Road, Scunthorpe, DN15 0DH, England

      IIF 12
  • Mr Sam Todd
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 13
  • Mr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 15
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 16
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 17
  • Dr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 18
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 19
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 20
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 21
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 22
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 23
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 24
  • Todd, Thomas
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 25
  • Todd, Thomas
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, England

      IIF 26
    • 46, Park Place, Leeds, LS1 2RY

      IIF 27
  • Todd, Thomas
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Bowmans Business Park, Mill Lane, Addlethorpe, Skegness, PE24 4TE, United Kingdom

      IIF 28
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 29
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 30
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 31 IIF 32 IIF 33
  • Todd, Thomas
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 35
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 36
  • Todd, Thomas
    British operational director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 37
  • Todd, Thomas
    British operations director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 38
  • Todd, Thomas
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 39
    • The Store Room / 671, Eccles New Road, Salford, M50 1AY, England

      IIF 40
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 41
  • Mr Thomas Todd
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Leeds, LS288DQ, United Kingdom

      IIF 42
  • Todd, Sam
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 43
  • Todd, Sam
    British hgv driver born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 44
  • Todd, Sam
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 46
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 47
    • The Store Room, 671 Eccles New Road, Salford, M50 1AY, England

      IIF 48
  • Todd, Sam
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 49
    • Hilton House Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 50
  • Todd, Sam
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fisher Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 51
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 52
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 53
  • Todd, Sam, Dr
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 54
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 55
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 56
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 57
  • Todd, Sam, Dr
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 58
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 59
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 60
  • Todd, Sam, Dr
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 61
  • Todd, Thomas
    British tradesman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Pudsey, Leeds, LS28 8DQ, United Kingdom

      IIF 62
  • Todd, Thomas
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    PROPERTY PLAN (BLACKPOOL) LTD - 2019-10-21
    The Store Room, Eccles New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -30,866 GBP2023-12-31
    Officer
    2025-01-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 2
    10 Albany Close, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,196 GBP2020-07-31
    Officer
    2021-10-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 38 - director → ME
  • 4
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    2023-04-28 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 10902518 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -162,477 GBP2022-08-31
    Officer
    2023-11-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 7
    46 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    2019-02-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    46 Park Place, Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Person with significant control
    2018-02-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 53 - director → ME
  • 10
    ASTENG INNOVATE LTD - 2022-04-21
    NOMAX SOLUTIONS LIMITED - 2022-04-20
    The Store Room, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    4,014,984 GBP2024-01-31
    Officer
    2025-04-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 11
    MASTERBUILD DEVELOPMENTS LIMITED - 2016-04-07
    761 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,295 GBP2023-02-28
    Officer
    2024-02-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 12
    Store Room, 671 Eccles New Road, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    46 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    ACORN WAY LIMITED - 2025-04-15
    The Store Room, 671 Eccles New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    19,938 GBP2024-01-31
    Officer
    2025-04-14 ~ now
    IIF 48 - director → ME
  • 15
    The Store Room, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2023-11-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    35 Waterloo Rd, Pudsey, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Park House Farm Steele Lane, Barkisland, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    LEEDS PAPER RECYCLING LIMITED - 2013-04-12
    Kpmg Llp 1, The Embankment, Neville Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 37 - director → ME
  • 19
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    46 Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    2022-03-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-09-01
    IIF 39 - director → ME
  • 2
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved corporate
    Officer
    2015-12-01 ~ 2016-12-14
    IIF 41 - director → ME
  • 3
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-01 ~ 2022-05-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    2020-11-12 ~ 2024-04-18
    IIF 26 - director → ME
    Person with significant control
    2020-11-12 ~ 2024-10-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    G&P CONTRACTORS AND MAINTENANCE SERVICES LTD - 2016-08-01
    The Store Room, East Wood Works, Fitz William Road, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,236 GBP2023-07-31
    Officer
    2016-07-29 ~ 2016-08-01
    IIF 51 - director → ME
  • 6
    65 Lyndon Avenue, Garforth, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2022-05-31
    Officer
    2020-05-27 ~ 2020-10-01
    IIF 56 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    46 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 33 - director → ME
  • 8
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 34 - director → ME
  • 9
    46 Park Place, Leeds, England
    Corporate
    Officer
    2019-12-05 ~ 2023-04-01
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2021-12-20 ~ 2022-12-31
    IIF 3 - Has significant influence or control OE
  • 10
    46 Park Place, Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Officer
    2018-04-26 ~ 2024-01-22
    IIF 35 - director → ME
    2015-11-17 ~ 2016-01-01
    IIF 28 - director → ME
  • 11
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 31 - director → ME
  • 12
    United House Tenax Road, Trafford Park, Manchester, England
    Dissolved corporate
    Officer
    2015-01-07 ~ 2015-09-01
    IIF 50 - director → ME
  • 13
    Mayden House Main Road, Long Bennington, Newark, England
    Corporate
    Equity (Company account)
    2,079,976 GBP2020-10-31
    Officer
    2020-09-01 ~ 2021-07-27
    IIF 30 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-08-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-24 ~ 2021-07-27
    IIF 8 - Ownership of shares – 75% or more OE
    2020-08-24 ~ 2022-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved corporate
    Officer
    2020-07-10 ~ 2020-09-01
    IIF 55 - director → ME
  • 15
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2018-03-31 ~ 2018-07-02
    IIF 52 - director → ME
  • 16
    The Store Room / 671 Eccles New Road, Salford
    Corporate (1 parent)
    Equity (Company account)
    5,254,744 GBP2023-10-29
    Officer
    2015-11-01 ~ 2015-12-01
    IIF 40 - director → ME
  • 17
    West 44 Business Centre, 44-60 Richardshaw Lane, Pudsey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,384 GBP2024-02-29
    Officer
    2020-08-25 ~ 2020-12-04
    IIF 54 - director → ME
    Person with significant control
    2020-08-25 ~ 2020-12-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    46 Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    2020-08-24 ~ 2022-04-30
    IIF 43 - director → ME
    2018-10-10 ~ 2020-08-24
    IIF 44 - director → ME
    2015-11-17 ~ 2016-01-01
    IIF 32 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-08-24
    IIF 13 - Ownership of shares – 75% or more OE
    2020-08-24 ~ 2022-01-01
    IIF 11 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.