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

Mr Matthew James Alexander Talbot Todd

    Related profiles found in government register
  • Mr Matthew James Alexander Talbot Todd
    English born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kempton Close, Chesterton, Bicester, OX26 1AE, England

      IIF 1
    • icon of address 40, George Street, Oxford, Oxfordshire, OX1 2AQ

      IIF 2
    • icon of address 43, Harbord Road, Oxford, OX2 8LH

      IIF 3 IIF 4 IIF 5
    • icon of address 43, Harbord Road, Oxford, OX2 8LH, England

      IIF 6 IIF 7
    • icon of address 43, Harbord Road, Oxford, Oxfordshire, OX2 8LH

      IIF 8
  • Todd, Matthew James Alexander Talbot
    English accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Harbord Road, Oxford, OX2 8LH, England

      IIF 9 IIF 10
    • icon of address The Club House, North Hinksey Village, Oxford, OX2 0NA, United Kingdom

      IIF 11
  • Todd, Matthew James Alexander Talbot
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Harbord Road, Oxford, OX2 8LH, England

      IIF 12
  • Todd, Matthew James Alexander Talbot
    English researcher/accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Harbord Road, Oxford, OX2 8LH

      IIF 13
  • Todd, Matthew James Alexander Talbot
    English

    Registered addresses and corresponding companies
    • icon of address 43 Harbord Road, Oxford, OX2 8LH

      IIF 14
  • Todd, Matthew James Alexander Talbot
    English researcher/accountant

    Registered addresses and corresponding companies
    • icon of address 43 Harbord Road, Oxford, OX2 8LH

      IIF 15
  • Todd, Matthew James Alexander Talbot
    British

    Registered addresses and corresponding companies
  • Miss Elizabeth Clare Todd
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 100 Three Colt Street, London, E14 8AX, England

      IIF 19
  • Todd, Matthew James Alexander Talbot

    Registered addresses and corresponding companies
  • Miss Elizabeth Clare Todd
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 100 Three Colt Street, London, E14 8AX, England

      IIF 24
  • Todd, Elizabeth Clare
    English consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 100 Three Colt Street, London, E14 8AX, England

      IIF 25
  • Todd, Matthew James Alexander

    Registered addresses and corresponding companies
    • icon of address The Club House, North Hinksey Village, Oxford, OX2 0NA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    EPES MANDALA CONSULTANCY LIMITED - 2008-07-24
    icon of address Matt Todd, 43 Harbord Road, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,188 GBP2018-12-31
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    DRAKESQUARE LIMITED - 1997-05-12
    SANGOMA COMMUNICATIONS LIMITED - 2018-09-10
    DOMIN8 LIMITED - 2009-06-16
    icon of address 7 Glebe Field, Almondsbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -110,650 GBP2024-07-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address 43 Harbord Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Harbord Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    7,481 GBP2024-10-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-05-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address 32 Kempton Close, Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,444 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address 43 Harbord Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,974 GBP2017-08-31
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 43 Harbord Road, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Flat 12 100 Three Colt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,601 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 40 George Street, Oxford, Oxfordshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2000-10-31
    IIF 17 - Secretary → ME
  • 3
    EPES MANDALA CONSULTANCY LIMITED - 2008-07-24
    icon of address Matt Todd, 43 Harbord Road, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,188 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address 185 Badger Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,084 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2019-06-01
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address Oxford Harlequins, Horspath Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,571 GBP2024-07-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-11-25
    IIF 11 - Director → ME
    icon of calendar 2013-03-08 ~ 2013-10-16
    IIF 26 - Secretary → ME
  • 6
    CESHI LIMITED - 2010-04-23
    RESPONSIBLE HOSPITALITY PARTNERSHIP LIMITED - 2020-11-02
    RESPONSIBLE TOURISM & HOSPITALITY CONSULTANCY LTD - 2011-04-13
    icon of address 5 The Chambers, Vineyard, Abingdon-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,876 GBP2024-07-31
    Officer
    icon of calendar 2005-07-11 ~ 2010-12-09
    IIF 13 - Director → ME
    icon of calendar 2005-07-11 ~ 2010-12-09
    IIF 15 - Secretary → ME
  • 7
    icon of address 7-8 Park End Street, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,667,205 GBP2024-11-30
    Officer
    icon of calendar 1999-04-21 ~ 2000-01-05
    IIF 18 - Secretary → ME
  • 8
    IMA CONSULTING LIMITED - 2003-02-18
    AFFILIUM LTD - 2003-09-30
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    149,637 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-04-21 ~ 2003-01-20
    IIF 16 - Secretary → ME
  • 9
    icon of address Flat 12 100 Three Colt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,601 GBP2025-02-28
    Officer
    icon of calendar 2016-11-01 ~ 2020-03-05
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-15
    IIF 24 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.