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 Todd Grondona

    Related profiles found in government register
  • Mr Todd Grondona
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightway House, Park Street, Bagshot, Surrey, GU19 5AQ, England

      IIF 1
    • icon of address 105, Stanstead Road, Forest Hill, London, SE23 1HH

      IIF 2
    • icon of address 105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 5
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Nexus House, Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 9
    • icon of address 63-67, High Street, Teddington, TW11 8HA, England

      IIF 10
    • icon of address Riverside Centre, 63-67 High Street, Teddington, TW11 8HA, United Kingdom

      IIF 11
  • Grondona, Todd
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightway House, Park Street, Bagshot, Surrey, GU19 5AQ, England

      IIF 12
    • icon of address 63-67, High Street, Teddington, TW11 8HA, England

      IIF 13
    • icon of address Riverside Centre, 63-67 High Street, Teddington, Middlesex, TW11 8HA, United Kingdom

      IIF 14
    • icon of address Riverside Centre, 63-67 High Street, Teddington, TW11 8HA, England

      IIF 15
  • Grondona, Todd
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 16 IIF 17
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 18
  • Grondona, Todd
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Stanstead Road, Forest Hill, London, SE23 1HH

      IIF 19 IIF 20
    • icon of address 105, Stanstead Road, Forest Hill, London, SE23 1HH, United Kingdom

      IIF 21
    • icon of address First Floor Unit 18, Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8BE, England

      IIF 22
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 23
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1, Old Palace Lane, Richmond, Surrey, TW9 1PG, United Kingdom

      IIF 29
    • icon of address 1, Old Palace Road, Richmond On Thames, Surrey, TW9 1PG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Riverside Centre, 63-67 High Street, Teddington, TW11 8HA, England

      IIF 33
    • icon of address Riverside Centre, 63-67 High Street, Teddington, TW11 8HA, United Kingdom

      IIF 34
  • Grondona, Todd
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 26-28 Paradise Road, Richmond, Surrey, TW9 1SE, Uk

      IIF 35
  • Grondona, Todd
    British recruitment born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Palace Road, Richmond On Thames, Surrey, TW9 1PG

      IIF 36 IIF 37
    • icon of address 60 First Floor, Waldegrave Road, Teddington, Middlesex, TW11 8LG

      IIF 38
  • Grondona, Todd
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 26, Paradise Road, Richmond, TW9 1SE, United Arab Emirates

      IIF 39
  • Grondona, Todd
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Quadrant Offices, Suit 13 & 15, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, England

      IIF 40
  • Grondona, Todd
    British

    Registered addresses and corresponding companies
    • icon of address 1 Old Palace Road, Richmond On Thames, Surrey, TW9 1PG

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Riverside Centre, 63-67 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    ENTECH CONSULTING LIMITED - 2012-10-09
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 105 Stanstead Road, Forest Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 63-67 High Street, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,002 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Riverside Centre, 63-67 High Street, Teddington, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    890 GBP2020-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address First Floor 60 Waldegrave Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 9
    NEWMAN STONE TECHNOLOGY LIMITED - 2012-12-04
    icon of address Knightway House, Park Street, Bagshot, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,354 GBP2023-12-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address City Quadrant Offices Suit 13 & 15, Waterloo Square, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Riverside Centre, 63-67 High Street, Teddington, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Riverside Centre, 63-67 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-01-25
    IIF 34 - Director → ME
  • 2
    icon of address Riverside Centre, 63-67 High Street, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,792 GBP2021-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2023-01-03
    IIF 33 - Director → ME
  • 3
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-07-27
    IIF 31 - Director → ME
  • 4
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2011-07-27
    IIF 32 - Director → ME
  • 5
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2011-07-27
    IIF 36 - Director → ME
  • 6
    icon of address First Floor Unit 18 Bradbourne Drive, Tilbrook, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-06-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-01-29
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    IDENTIFY GLOBAL RESOURCES LIMITED - 2015-07-25
    icon of address First Floor Unit 18, Bradbourne Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -82,889 GBP2024-12-31
    Officer
    icon of calendar 2015-06-23 ~ 2021-06-03
    IIF 27 - Director → ME
  • 8
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2011-07-27
    IIF 30 - Director → ME
  • 9
    I T CONNECT UK LIMITED - 2005-08-22
    PERTEMPS PROFESSIONAL STAFFING NETWORK LIMITED - 2014-07-03
    CONNECT GROUP CONSULTING LIMITED - 2011-05-16
    CONNECT GROUP (UK) LIMITED - 2006-05-17
    NURTURE PEOPLE LIMITED - 2012-04-23
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2011-07-27
    IIF 38 - Director → ME
    icon of calendar 2001-01-12 ~ 2009-11-01
    IIF 41 - Secretary → ME
  • 10
    icon of address The Businesss Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248,209 GBP2019-11-30
    Officer
    icon of calendar 2015-04-07 ~ 2020-11-30
    IIF 28 - Director → ME
  • 11
    KNIGHT RECRUITMENT GROUP LIMITED - 2022-05-05
    TIMEC 1665 LIMITED - 2019-01-31
    icon of address Ground Floor, Unit B City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,000 GBP2024-12-30
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2020-11-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Ground Floor, Unit B City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    269,658 GBP2024-12-30
    Officer
    icon of calendar 2014-03-10 ~ 2019-01-17
    IIF 23 - Director → ME
  • 13
    COOPER BURNS LIMITED - 2017-11-10
    icon of address 2 - 6 Boundary Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,240 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2011-07-27
    IIF 37 - Director → ME
  • 14
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-01-17
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    DIVERSITY JOBS.CO.UK LIMITED - 2017-09-07
    icon of address 25 Station Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,291 GBP2024-01-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-12-02
    IIF 35 - 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.