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, Jennifer Ann

    Related profiles found in government register
  • Todd, Jennifer Ann
    United Kingdom

    Registered addresses and corresponding companies
  • Todd, Jennifer Ann
    United Kingdom bookeeper

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 5
  • Todd, Jennifer Ann
    United Kingdom bookeeping

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 6
  • Todd, Jennifer Ann
    United Kingdom company director

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 7
  • Todd, Jennifer Ann
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 8
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 9
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5PG, United Kingdom

      IIF 10
  • Todd, Jennifer Ann
    British accounting born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273a, Hursley Road, Chandlers Ford, Eastleigh, SO53 5PG, England

      IIF 11
  • Todd, Jennifer Ann
    British bookkeeper born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273a, Hursley Road, Chandler's Ford, Eastleigh, SO53 5PG, United Kingdom

      IIF 12
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5PG, United Kingdom

      IIF 13
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 14 IIF 15
  • Todd, Jennifer Ann
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 16
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 17
  • Todd, Jennifer Ann
    United Kingdom accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 18
  • Todd, Jennifer Ann
    United Kingdom bookkeeper born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 19
    • icon of address 5, Knightswood View, Station Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 20
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 21 IIF 22 IIF 23
  • Todd, Jennifer Ann
    United Kingdom director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, SO53 4EN

      IIF 24
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, United Kingdom

      IIF 25
  • Mrs Jennifer Ann Todd
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273a, Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5PG, England

      IIF 26
    • icon of address 273a, Hursley Road, Chandlers Ford, Eastleigh, SO53 5PG, England

      IIF 27 IIF 28
    • icon of address 273a, Hursley Road, Chandler's Ford, Eastleigh, SO53 5PG, United Kingdom

      IIF 29
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4EN, England

      IIF 30 IIF 31
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 32
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5PG, United Kingdom

      IIF 33 IIF 34
    • icon of address 5 Knightwood View, Station Lane, Chandlers Ford, Hampshire, Eastleigh, SO53 4EN, England

      IIF 35
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 36 IIF 37
  • Mrs Jennifer Todd
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273a, Hursley Road, Chandler's Ford, Eastleigh, SO53 5PG, England

      IIF 38
  • Mrs Jennifer Ann Todd
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    47,795 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Knightswood View, Station Lane Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,038 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    116 GBP2025-01-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 273a Hursley Road 273a Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 London Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    NO NONSENSE BUSINESS SUPPORT LTD - 2019-02-20
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,632 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,325 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    78 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    895 GBP2025-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20 GBP2025-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LINKED IN LOCAL BUSINESS SOCIAL LIMITED - 2020-01-02
    icon of address 273a Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    726 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-08-07
    IIF 5 - Secretary → ME
  • 2
    icon of address 59 Farnham Road, Welling, Kent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    19,380 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2022-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2022-09-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address 76 Thornbury Wood Thornbury Wood, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-09-01
    IIF 20 - Director → ME
  • 4
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2006-07-22
    IIF 18 - Director → ME
    icon of calendar 2002-11-19 ~ 2003-09-01
    IIF 19 - Director → ME
  • 5
    icon of address 1st Floor Offices, 2a Highfield Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-31 ~ 2010-09-30
    IIF 6 - Secretary → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2009-01-05
    IIF 1 - Secretary → ME
  • 7
    icon of address The Coach House, Highbridge Farm Highbridge Road, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,706 GBP2024-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2014-03-20
    IIF 2 - Secretary → ME
  • 8
    icon of address 36 Pemberton Road, Lyndhurst, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,710 GBP2024-08-31
    Officer
    icon of calendar 2010-07-07 ~ 2012-08-31
    IIF 25 - Director → ME
  • 9
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Coach House Highbridge Farm, Highbridge Road, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,251 GBP2024-06-30
    Officer
    icon of calendar 2006-11-01 ~ 2014-03-20
    IIF 4 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.