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 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 3 IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address 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
    • icon of address 8, Charles Court, Margate, Kent, CT9 3FH, United Kingdom

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

      IIF 12
  • Todd, Timothy
    British online media born in January 1995

    Resident in England

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

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

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

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

      IIF 20
    • icon of address 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
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address 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
    • icon of address 156, Blenheim Chase, Leigh-on-sea, Essex, SS9 3HH, United Kingdom

      IIF 24
  • Todd, Timothy Mark

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

      IIF 25
  • Todd, Timothy

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

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -592 GBP2024-01-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    YO ENTERPRISES LTD - 2021-02-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BOILERS 4 LESS LTD - 2017-01-09
    SCT HOLDINGS LTD - 2016-04-13
    BOILERS 4 LESS LTD - 2016-04-08
    icon of address 156 Blenheim Chase, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sanford House Skipper Way, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-05-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    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
  • 5
    YOSOFT PROPERTY LTD - 2020-06-30
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-09-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    OFFSIDE MEDIA GAMES LTD - 2021-03-29
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sanford House 81 Skipper Way, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Charles Court, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    WESTOVER DIGITAL LIMITED - 2021-01-04
    YOSOFT LTD - 2020-10-04
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    INSTINCT LABS LIMITED - 2023-09-06
    TIM TODD LIMITED - 2022-08-22
    YOSOFT DIGITAL HOLDCO LIMITED - 2021-01-07
    YOSOFT DIGITAL LIMITED - 2020-08-11
    icon of address 8 Charles Court, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,742 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    YOSOFT PROPERTY LTD - 2020-06-30
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-09-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    OFFSIDE MEDIA GAMES LTD - 2021-03-29
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2020-12-31
    Officer
    icon of calendar 2020-03-15 ~ 2020-10-06
    IIF 17 - Director → ME
  • 3
    INSTINCT LABS LIMITED - 2023-09-06
    TIM TODD LIMITED - 2022-08-22
    YOSOFT DIGITAL HOLDCO LIMITED - 2021-01-07
    YOSOFT DIGITAL LIMITED - 2020-08-11
    icon of address 8 Charles Court, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,742 GBP2023-11-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-07-17
    IIF 25 - Secretary → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ 2017-06-14
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.