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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Todd, Jeremy

    Related profiles found in government register
  • Todd, Jeremy
    British director born in April 1968

    Registered addresses and corresponding companies
    • 4 Palefield Road, Shirley, Solihull, West Midlands, B90 4TN

      IIF 1
  • Todd, Jeremy
    British director

    Registered addresses and corresponding companies
    • Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 2
    • Long's Farm, Vale Road, Mayfield, East Sussex, TN20 6BD

      IIF 3
    • 4 Palefield Road, Shirley, Solihull, West Midlands, B90 4TN

      IIF 4
  • Todd, Jeremy
    British finance director

    Registered addresses and corresponding companies
  • Todd, Jeremy
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hopton Workshop, Hopton Road, Devizes, SN10 2EU, England

      IIF 11
  • Todd, Jeremy
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Todd, Jeremy
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU

      IIF 15
    • The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU, United Kingdom

      IIF 16
    • The Hopton Works, London Road, Devizes, SN10 2EU, United Kingdom

      IIF 17
    • 29, North Audley Street, London, W1K 6WY, United Kingdom

      IIF 18
    • Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Todd, Jeremy
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Hopton Workshop, Hopton Road, Devizes, SN10 2EU, England

      IIF 22 IIF 23
    • 29, North Audley Street, London, W1K 6WY, United Kingdom

      IIF 24 IIF 25
    • Knoleway, Knoleway, West Street, Mayfield, TN20 6DS, England

      IIF 26
    • Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 27 IIF 28
  • Todd, Jeremy
    British finance director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 52c, Borough High Street, London, SE1 1XN, England

      IIF 29
    • Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 30
  • Mr Jeremy Todd
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    CANBURG INTERNATIONAL LIMITED
    10841873
    The Hopton Works Hopton Industrial Estate, London Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-29 ~ 2018-02-15
    IIF 16 - Director → ME
  • 2
    CANBURG LIMITED
    06841786 11621101
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2012-04-02 ~ 2018-02-15
    IIF 15 - Director → ME
  • 3
    CANBURG SIP TRUSTEES LIMITED
    09988855
    The Hopton Works, London Road, Devizes, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-04 ~ 2018-02-15
    IIF 17 - Director → ME
  • 4
    GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED
    - now 00933391 00788227
    GORDON SCOTT FOOT FITTER (SOLIHULL) LIMITED - 1988-03-21
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (17 parents)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 20 - Director → ME
    2005-11-09 ~ 2005-11-09
    IIF 1 - Director → ME
    2005-11-09 ~ 2005-11-09
    IIF 3 - Secretary → ME
    2006-07-31 ~ 2011-04-11
    IIF 5 - Secretary → ME
  • 5
    GORDON SCOTT OF LONDON LIMITED
    - now 00788227 00933391
    GORDON SCOTT FOOT FITTER(NOTTINGHAM)LIMITED - 1988-02-17
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (17 parents)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 27 - Director → ME
    2005-11-09 ~ 2005-11-09
    IIF 4 - Secretary → ME
    2006-07-31 ~ 2011-04-11
    IIF 8 - Secretary → ME
  • 6
    GS REALISATIONS LIMITED - now
    GORDON SCOTT LIMITED
    - 2017-05-03 00788228
    GORDON SCOTT FOOT FITTER LIMITED - 1983-08-24
    GORDON SCOTT FOOT FITTER (WATFORD) LIMITED - 1976-12-31
    C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (27 parents)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 21 - Director → ME
    2006-07-31 ~ 2011-04-11
    IIF 7 - Secretary → ME
  • 7
    HAYFORD & RHODES INTERNATIONAL LTD
    12829034
    21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (7 parents)
    Officer
    2020-08-21 ~ 2021-04-30
    IIF 18 - Director → ME
    Person with significant control
    2020-08-21 ~ 2020-08-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    HOPTON 123 LTD
    11705258
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    HOPTON ROAD 123 LTD
    11705686
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    JTB REALISATIONS LIMITED - now
    A. JONES & SONS LIMITED
    - 2017-05-03 00288766
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 19 - Director → ME
    2006-07-31 ~ 2011-04-11
    IIF 9 - Secretary → ME
  • 11
    LUX GROUP HOLDINGS LTD - now
    SMWF LTD
    - 2019-08-06 11707773 12053680
    The Hopton Workshop, Hopton Road, Devizes, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-12-03 ~ 2019-07-05
    IIF 11 - Director → ME
    Person with significant control
    2018-12-03 ~ 2018-12-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    MCQUEENS FLOWERS HOLDINGS LIMITED
    - now 10907282
    MCQUEENS FLORISTS HOLDINGS LIMITED - 2017-10-16
    Arch 21 Wootton Street, London, Arch 21 Wootton Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-08-06 ~ 2021-04-30
    IIF 25 - Director → ME
  • 13
    MCQUEENS FLOWERS LIMITED
    - now 10913066
    MCQUEENS FLORISTS LIMITED - 2017-10-16
    21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (9 parents)
    Officer
    2019-08-06 ~ 2021-04-30
    IIF 24 - Director → ME
  • 14
    MONSTA GROUP LIMITED
    - now 05363970
    HS 365 LIMITED - 2005-10-25
    Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 28 - Director → ME
    2005-11-09 ~ 2011-04-11
    IIF 2 - Secretary → ME
  • 15
    MONSTA HOLDINGS LIMITED
    - now 04094896
    NO. 430 LEICESTER LIMITED - 2000-12-29
    Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (20 parents)
    Officer
    2005-11-09 ~ 2011-04-11
    IIF 30 - Director → ME
    2006-07-31 ~ 2011-04-11
    IIF 6 - Secretary → ME
    2005-11-09 ~ 2005-11-09
    IIF 10 - Secretary → ME
  • 16
    MQ FLOWERS (IP) LIMITED
    13358699
    21 Wootton Street 21 Wootton Street, Waterloo, London, England
    Active Corporate (7 parents)
    Officer
    2021-04-26 ~ 2021-04-30
    IIF 26 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-04-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    QUORUM TECHNOLOGIES LIMITED
    04273003
    52c Borough High Street, London, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2022-11-08 ~ 2024-03-01
    IIF 29 - Director → ME
  • 18
    SAPPHIRE EQUIPMENT LIMITED
    11893426
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-20 ~ 2019-07-05
    IIF 23 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-04-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SMALLBONE OF DEVIZES LTD
    11707849
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-03 ~ 2019-07-05
    IIF 12 - Director → ME
    Person with significant control
    2018-12-03 ~ 2018-12-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SMWF PROPERTIES LIMITED
    11824956
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-13 ~ 2019-07-05
    IIF 22 - Director → ME
    Person with significant control
    2019-02-13 ~ 2019-03-06
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.