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 Peter John Todd

    Related profiles found in government register
  • Mr Peter John Todd
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, CV33 9JL, United Kingdom

      IIF 1
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL, England

      IIF 2
  • Mr Peter John Todd
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, CV33 9JL, England

      IIF 3
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 4 IIF 5
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL, United Kingdom

      IIF 6
  • Mr Peter John Todd
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL, United Kingdom

      IIF 7
  • Todd, Peter John
    British co. director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, CV33 9JL, England

      IIF 8
  • Todd, Peter John
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, CV33 9JL, United Kingdom

      IIF 9
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 10
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL, England

      IIF 11
    • icon of address Unit 14 Newark Business Park, Brunel Drive, Newark, NG24 2EG, England

      IIF 12
  • Todd, Peter John
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, 02476 220000, CV33 9JL, United Kingdom

      IIF 13
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, CV33 9JL, United Kingdom

      IIF 14 IIF 15
    • icon of address Spring Hill, Butt Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL, United Kingdom

      IIF 16 IIF 17
    • icon of address Spring Hill, Spring Hill, Butt Lane, Leamington Spa, 02476 220000, CV33 9JL, United Kingdom

      IIF 18
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 19 IIF 20 IIF 21
  • Todd, Peter John
    British finance broker born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 23
  • Todd, Peter John
    British finance consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 24
  • Todd, Peter John
    British leasing broker born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 25
  • Todd, Peter John
    British leasing consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 26
  • Todd, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 27 IIF 28 IIF 29
  • Todd, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 30 IIF 31
  • Todd, Peter John
    British finance broker

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 32 IIF 33
  • Todd, Peter John
    British leasing consultant

    Registered addresses and corresponding companies
    • icon of address Springhill, But Lane, Harbury, Leamington Spa, Warwickshire, CV33 9JL

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    ALLIANCE LEISURE DEVELOPMENTS LIMITED - 2008-10-14
    icon of address 8 Forge Valley Way, Wombourne, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 30 - Secretary → ME
  • 2
    LINK ASSET FINANCE LIMITED - 1992-01-22
    icon of address Cornerstone House Midland Way, Thornbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,562,741 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar 1991-11-22 ~ now
    IIF 27 - Secretary → ME
  • 3
    ALLIANCE LEISURE LIMITED - 2007-12-07
    ALLIANCE CONSULTANTS LIMITED - 2008-02-26
    icon of address Spring Hill, Butt Lane, Harbury, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,088 GBP2024-06-30
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-06-23 ~ now
    IIF 31 - Secretary → ME
  • 4
    ELASTIX SERVICES LIMITED - 1999-05-26
    ALLIANCE LEASING (UK) LIMITED - 2013-07-25
    icon of address Cornerstone House, Midland Way, Thornbury, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    PRECISION DIESEL ENTERPRISES LIMITED - 2021-11-22
    PROJECT LINKED SOLUTIONS LIMITED - 2013-07-22
    ALLIANCE LEISURE PARTNERSHIPS LIMITED - 2009-05-16
    PRINCIPAL LEISURE SOLUTIONS LIMITED - 2013-04-24
    BRENTFORD LIMITED - 1999-07-16
    icon of address Cornerstone House, Midland Way, Thornbury, Bristol, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    -152,358 GBP2024-06-30
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-07-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spring Hill Butt Lane, Harbury, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LAND INITIATIVES LIMITED - 2023-07-24
    icon of address Spring Hill Butt Lane, Harbury, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Spring Hill Butt Lane, Harbury, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address Spring Hill Butt Lane, Harbury, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,208 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ALCHEMY CAPITAL LIMITED - 2015-01-06
    INSTANTLINKS LIMITED - 2002-03-22
    icon of address C/o Sanger & Co, 1 Oak Court, 72 Bethel Road, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-07 ~ 2002-06-06
    IIF 26 - Director → ME
    icon of calendar 1999-07-07 ~ 2002-06-06
    IIF 34 - Secretary → ME
  • 2
    ALLIANCE LEISURE DEVELOPMENTS LIMITED - 2008-10-14
    icon of address 8 Forge Valley Way, Wombourne, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2003-06-24 ~ 2008-06-20
    IIF 19 - Director → ME
  • 3
    ALLIANCE VENDING LIMITED - 1999-05-20
    TREDLEBRIDGE LIMITED - 1992-07-07
    CABLE & COMMERCIAL LEASING LIMITED - 1993-01-26
    icon of address 2430-2440 The Quadrant, Aztec West, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,544 GBP2024-03-31
    Officer
    icon of calendar 1992-06-26 ~ 2006-06-30
    IIF 23 - Director → ME
    icon of calendar 1992-06-26 ~ 2007-04-12
    IIF 33 - Secretary → ME
  • 4
    POWER INITIATIVES (3) LIMITED - 2021-02-11
    icon of address Hilton Hall Hilton Lane, Essigton, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2020-10-30
    IIF 13 - Director → ME
  • 5
    REGAL HEALTH CLUBS LIMITED - 2006-04-20
    icon of address 3 Trinity Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,029 GBP2025-01-31
    Officer
    icon of calendar 1999-02-01 ~ 2006-05-05
    IIF 21 - Director → ME
    icon of calendar 2002-01-10 ~ 2005-01-10
    IIF 32 - Secretary → ME
    icon of calendar 2006-06-05 ~ 2019-02-28
    IIF 28 - Secretary → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    icon of calendar 2018-04-10 ~ 2018-10-25
    IIF 14 - Director → ME
  • 7
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -338 GBP2020-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-06-24
    IIF 18 - Director → ME
  • 8
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,124,873 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2020-05-18
    IIF 16 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-10-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-10-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 14 Newark Business Park, Brunel Drive, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -453,618 GBP2024-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2025-07-24
    IIF 12 - Director → ME
  • 10
    icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -7 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-08-04
    IIF 9 - 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.