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

Todd, Jeremy

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

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

      IIF 1
    • icon of address Long's Farm, Vale Road, Mayfield, East Sussex, TN20 6BD

      IIF 2
    • icon of address 4 Palefield Road, Shirley, Solihull, West Midlands, B90 4TN

      IIF 3
  • Todd, Jeremy
    British finance director

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

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

      IIF 10
  • 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
    • icon of address The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU

      IIF 14
    • icon of address The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU, United Kingdom

      IIF 15
    • icon of address The Hopton Works, London Road, Devizes, SN10 2EU, United Kingdom

      IIF 16
    • icon of address 29, North Audley Street, London, W1K 6WY, United Kingdom

      IIF 17
    • icon of address Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Todd, Jeremy
    British director born in April 1968

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 29, North Audley Street, London, W1K 6WY, United Kingdom

      IIF 23 IIF 24
    • icon of address Knoleway, Knoleway, West Street, Mayfield, TN20 6DS, England

      IIF 25
    • icon of address Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 26 IIF 27
  • Todd, Jeremy
    British finance director born in April 1968

    Resident in England

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

      IIF 28
    • icon of address Knowle Way, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 29
  • Mr Jeremy Todd
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address The Hopton Works Hopton Industrial Estate, London Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-15
    IIF 15 - Director → ME
  • 2
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2018-02-15
    IIF 14 - Director → ME
  • 3
    icon of address The Hopton Works, London Road, Devizes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2018-02-15
    IIF 16 - Director → ME
  • 4
    GORDON SCOTT FOOT FITTER (SOLIHULL) LIMITED - 1988-03-21
    icon of address Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 10 - Director → ME
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 19 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-11
    IIF 4 - Secretary → ME
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 2 - Secretary → ME
  • 5
    GORDON SCOTT FOOT FITTER(NOTTINGHAM)LIMITED - 1988-02-17
    icon of address Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 26 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-11
    IIF 7 - Secretary → ME
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 3 - Secretary → ME
  • 6
    GORDON SCOTT LIMITED - 2017-05-03
    GORDON SCOTT FOOT FITTER LIMITED - 1983-08-24
    GORDON SCOTT FOOT FITTER (WATFORD) LIMITED - 1976-12-31
    icon of address C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 20 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-11
    IIF 6 - Secretary → ME
  • 7
    icon of address 29 North Audley Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    348,490 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-08-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    A. JONES & SONS LIMITED - 2017-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 18 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-11
    IIF 8 - Secretary → ME
  • 9
    SMWF LTD - 2019-08-06
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -11,680,272 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-07-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2018-12-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    MCQUEENS FLORISTS HOLDINGS LIMITED - 2017-10-16
    icon of address 29 North Audley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    457,602 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-04-30
    IIF 24 - Director → ME
  • 11
    MCQUEENS FLORISTS LIMITED - 2017-10-16
    icon of address 29 North Audley Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -5,922,771 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-04-30
    IIF 23 - Director → ME
  • 12
    HS 365 LIMITED - 2005-10-25
    icon of address Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 27 - Director → ME
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 1 - Secretary → ME
  • 13
    NO. 430 LEICESTER LIMITED - 2000-12-29
    icon of address Moorfields Advisory Limited, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-11
    IIF 29 - Director → ME
    icon of calendar 2006-07-31 ~ 2011-04-11
    IIF 5 - Secretary → ME
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 9 - Secretary → ME
  • 14
    icon of address 29 North Audley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ 2021-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-04-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address 52c Borough High Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-08 ~ 2024-03-01
    IIF 28 - Director → ME
  • 16
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-07-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-04-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2019-07-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2018-12-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2019-07-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-03-06
    IIF 31 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.