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 Adrian Sherwood Todd

    Related profiles found in government register
  • Mr Adrian Sherwood Todd
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Church Lane, Chearsley, Aylesbury, HP18 0DF, England

      IIF 1 IIF 2
    • icon of address Unit 30a Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, MK43 0BT, England

      IIF 3
    • icon of address Top Floor Suite, 11 Friday Court, North Street, Thame, OX9 3GA, England

      IIF 4
  • Todd, Adrian Sherwood
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cab International, Nosworthy Way, Mongewell, Wallingford, Oxfordshire, OX10 8DE, United Kingdom

      IIF 5
  • Todd, Adrian Sherwood
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Church Lane, Chearsley, Aylesbury, HP18 0DF, England

      IIF 6
    • icon of address Unit 30a Innovation Centre, Cranfield University Technology Park, University Way, Cranfield, MK43 0BT, England

      IIF 7
    • icon of address Top Floor Suite, 11 Friday Court, North Street, Thame, OX9 3GA, England

      IIF 8
  • Todd, Adrian Sherwood
    British management consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Milton Road, Willen, Milton Keynes, Buckinghamshire, MK15 9AB

      IIF 9
    • icon of address Top Floor Suite, 11 Friday Court, North Street, Thame, Oxon, OX9 3GA, England

      IIF 10
  • Todd, Adrian Sherwood
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milton Road, Willen, Milton Keynes, Buckinghamshire, MK15 9AB

      IIF 11
  • Todd, Adrian Sherwood
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Church Lane, Chearsley, Aylesbury, HP18 0DF, England

      IIF 12
    • icon of address Top Floor Suite, 11 Friday Court, North Street, Thame, OX9 3GA, England

      IIF 13
  • Todd, Adrian Sherwood
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 2 Milton Road, Willen, Milton Keynes, Buckinghamshire, MK15 9AB

      IIF 14
    • icon of address Top Floor Suite, 11 Friday Court, North Street, Thame, Oxon, OX9 3GA, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 30a Innovation Centre Cranfield University Technology Park, University Way, Cranfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    255,008 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CMC ENTERPRISES LIMITED - 2010-05-12
    icon of address The Old Bakery Church Lane, Chearsley, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,472 GBP2022-04-30
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-10-24 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Top Floor Suite 11 Friday Court, North Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2018-04-30
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-02-28 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    124,265 GBP2024-06-30
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 14 - Secretary → ME
  • 5
    HIQ CONSULTING LTD - 2014-07-16
    GUEST CENTRIC CONSULTING LIMITED - 2014-06-05
    icon of address Cab International Nosworthy Way, Mongewell, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Lower Farm Barns, Wasing, Aldermaston, Berkshire
    ADMINISTRATIVE RECEIVER Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Old Bakery Church Lane, Chearsley, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    icon of calendar 2007-08-13 ~ 2009-06-22
    IIF 11 - LLP Member → ME
  • 2
    icon of address The Old Bakery Church Lane, Chearsley, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-04-30
    Officer
    icon of calendar 1997-04-11 ~ 2020-11-02
    IIF 10 - Director → ME
    icon of calendar 1997-04-11 ~ 2020-11-02
    IIF 15 - 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.