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

Mr Timothy Mark Todd

    Related profiles found in government register
  • Mr Timothy Mark Todd
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3 IIF 4
    • 8, Charles Court, Margate, CT9 3FH, England

      IIF 5
  • Mr Timothy Todd
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 156, Blenheim Chase, Leigh-on-sea, Essex, SS9 3HH, United Kingdom

      IIF 6
  • Mr Tim Todd
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Todd, Timothy Mark
    British managing director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charles Court, Margate, CT9 3FH, England

      IIF 8
  • Mr Timothy Mark Todd
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 10
  • Timothy Mark Todd
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Charles Court, Margate, Kent, CT9 3FH, United Kingdom

      IIF 11
    • Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 12
  • Todd, Timothy
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 13
  • Todd, Timothy Mark
    British ceo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Todd, Timothy Mark
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 16
  • Todd, Timothy Mark
    British coo born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 17
  • Todd, Timothy Mark
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
    • 8, Charles Court, Margate, Kent, CT9 3FH, United Kingdom

      IIF 19
    • Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 20
    • Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 21
  • Todd, Timothy
    British online media born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Todd, Timothy
    British web developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Blenheim Chase, Leigh-on-sea, Essex, SS9 3HH, United Kingdom

      IIF 24
  • Todd, Timothy Mark

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Todd, Timothy

    Registered addresses and corresponding companies
    • 156, Blenheim Chase, Leigh-on-sea, Essex, SS9 3HH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 11
  • 1
    ADVANTAGE BUSINESS PARTNERSHIPS LTD
    07926653
    3rd Floor, 207 Regent Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CREATORSYNC LTD
    - now 12379621
    YO ENTERPRISES LTD
    - 2021-02-16 12379621
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    IMPULSE GROUP LIMITED
    - now 10002561
    BOILERS 4 LESS LTD
    - 2017-01-09 10002561
    SCT HOLDINGS LTD
    - 2016-04-13 10002561
    BOILERS 4 LESS LTD
    - 2016-04-08 10002561
    156 Blenheim Chase, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 24 - Director → ME
    2016-02-12 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    REVOBYTE LIMITED
    12318449
    Sanford House Skipper Way, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    REVOKEYS LIMITED
    - now 12548290
    YOSOFT PROPERTY LTD
    - 2020-06-30 12548290
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-09-21
    IIF 7 - Ownership of shares – 75% or more OE
    2020-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    REVOKEYS PROPERTY SERVICES LIMITED
    - now 11956803
    OFFSIDE MEDIA GAMES LTD
    - 2021-03-29 11956803
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 16 - Director → ME
    2020-03-15 ~ 2020-10-06
    IIF 17 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    T TODD LTD
    12870885
    Sanford House 81 Skipper Way, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    TIM TALKS THEATRE LTD
    15216016
    8 Charles Court, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    TIM TODD ENTERPRISES LIMITED
    - now 12805700
    WESTOVER DIGITAL LIMITED
    - 2021-01-04 12805700
    YOSOFT LTD
    - 2020-10-04 12805700 10358101
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    TMT PROJECTS LIMITED
    - now 12317626
    INSTINCT LABS LIMITED
    - 2023-09-06 12317626
    TIM TODD LIMITED
    - 2022-08-22 12317626
    YOSOFT DIGITAL HOLDCO LIMITED
    - 2021-01-07 12317626
    YOSOFT DIGITAL LIMITED
    - 2020-08-11 12317626
    8 Charles Court, Margate, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-11-15 ~ dissolved
    IIF 8 - Director → ME
    2021-06-11 ~ 2021-07-17
    IIF 25 - Secretary → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    YOSOFT LTD
    10358101 12805700
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 23 - Director → ME
    2016-09-02 ~ 2017-06-14
    IIF 22 - Director → ME

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.