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, Peter Mcallister

    Related profiles found in government register
  • Todd, Peter Mcallister
    British busineessman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor No.30, Charles Ii Street, London, SW1Y 4AE, United Kingdom

      IIF 1
  • Todd, Peter Mcallister
    British businessman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Cobbetts Hill, Weygridge, KT13 0UA

      IIF 2
  • Todd, Peter Mcallister
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osiris Corporate Solutions (mauritius) Limited, B45 Twenty Foot Road, 5th Floor La Croisette, Grand Baie, Mauritius

      IIF 3
    • icon of address Mercedes Benz Of Poole, 1 Holes Bay Road, Poole, Dorset, BH15 2BD, England

      IIF 4
    • icon of address Mercedes-benz Of Poole, 1 Holes Bay Road, Poole, Dorset, BH15 2BD, England

      IIF 5
    • icon of address Woodside Lodge, Cobbetts Hill, Weygridge, KT13 0UA

      IIF 6
  • Todd, Peter Mcallister
    British lawyer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 30 Charles Ii Street, London, SW1Y 4AE, England

      IIF 7
    • icon of address 2nd, Floor, 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom

      IIF 8
    • icon of address 2nd Floor No 30, Charles Ii Street, London, SW1Y 4AE, England

      IIF 9
    • icon of address Woodside Lodge, Cobbetts Hill, Weygridge, KT13 0UA

      IIF 10
  • Todd, Peter Mcallister
    British tax advisor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Charles Ii Street, 2nd Floor, London, SW1Y 4AE, England

      IIF 11
  • Todd, Peter Mcallister
    British company director born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 9, Danesfield, Ripley, Woking, GU23 6LS, England

      IIF 12
  • Todd, Peter Mcallister
    British director born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address Central House, St. Pauls Street, Leeds, LS1 2TE, United Kingdom

      IIF 13
  • Todd, Peter Mcallister
    British lawyer born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 26a, Cottenham Park Road, London, SW20 0SA, United Kingdom

      IIF 14
    • icon of address Dedicated Desk #13 C/o Wework, 16 Great Chapel Street, London, W1F 8FL, England

      IIF 15
    • icon of address Mercedes-benz Of Poole, Holes Bay Road, Poole, Dorset, BH15 2BD

      IIF 16
  • Todd, Peter Mcallister
    British lawyer born in February 1959

    Resident in Maurituis

    Registered addresses and corresponding companies
    • icon of address 2, Outram Place, Weybridge, Surrey, KT13 0DR, England

      IIF 17
  • Mr Peter Mcallister Todd
    British born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 5th Floor, La Croisette, Chemin Vingt Pieds, Grand Baie, Mauritius

      IIF 18
    • icon of address S1 Ao Residence, Royal Road, Grand Baie, Mauritius

      IIF 19
    • icon of address 9, Danesfield, Ripley, Woking, GU23 6LS, England

      IIF 20
  • Peter Mcallister Todd
    British born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address C/o Osiris, 5th Floor, La Croisette, Grand Bay, Mauritius

      IIF 21
    • icon of address 42, Kensington Mansions, Trebovir Road, London, SW5 9TQ, United Kingdom

      IIF 22
  • Todd, Peter
    British director born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 30 Charles Ii Street, London, SW1Y 4AE, England

      IIF 23
    • icon of address 33, Regent Street, London, SW1Y 4NE, England

      IIF 24
  • Peter Macallister Todd
    British born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address C/o Osiris Corporate Solutions (mauritius) / 5th F, Twenty Foot Road, La Cronette, Grand Bay, Mauritius

      IIF 25
  • Todd, Peter
    British lawyer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Connaught Drive, Weybridge, KT13 0XA, England

      IIF 26
  • Todd, Peter Mcallister
    South African director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Abbey Meadows Bridge Road, Chertsey, Surrey, KT16 8RA

      IIF 27 IIF 28
  • Todd, Peter Mcallister
    South African lawyer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Abbey Meadows Bridge Road, Chertsey, Surrey, KT16 8RA

      IIF 29
  • Mr Peter Todd
    British born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 18, South End, Kensington, London, W8 5BU, England

      IIF 30
    • icon of address 9 Danesfield, Ripley, GU23 6LS, England

      IIF 31
    • icon of address 9 Danesfield, Ripley, Surrey, GU23 6LS, England

      IIF 32
  • Peter Todd
    British born in February 1959

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address Omni House, 252 Belsize Road, London, NW6 4BT, England

      IIF 33
  • Mr Peter Todd
    British born in February 2022

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 18, South End, London, W8 5BU, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 Danesfield, Ripley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,505 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 South End, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 3
    MODUS COROVEST (NEWPORT) LIMITED - 2009-06-16
    EVER 2469 LIMITED - 2004-10-05
    icon of address Kpmg Llp, Restructuring Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 33 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 42 Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Central House, St. Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 9 Danesfield, Ripley, Woking, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -37,869 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Outram Place, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Hunkins Plaza Po Box 556, Main Street, Charlestown, Nevis, West Indies
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 9 Danesfield, Ripley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,338 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    IDCORP LIMITED - 2000-11-28
    icon of address 17 Gordon Road, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,828,320 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    AIRBORNE HELICOPTER SOLUTIONS LIMITED - 2003-12-03
    icon of address 15 Windsor Park, 50 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    INTERNATIONAL ROBOTICINTEGRATED SOLUTIONS LIMITED - 2015-06-01
    IRIS GROUP AERO LTD - 2019-10-07
    INTERNATIONAL ROBOTIC INTEGRATED SOLUTIONS LIMITED - 2018-11-05
    CG LABS LIMITED - 2020-07-31
    C G LABS LIMITED - 2019-10-07
    icon of address 18 South End, Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Omni House, 252 Belsize Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9.25 GBP2022-12-24
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    ESCAPETO NATURE LIMITED - 2021-03-28
    icon of address C/o Newton Magnus Ltd Unit 1 Arrowsmith Court, 10 Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    271,228 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 18
  • 1
    icon of address 9 Danesfield, Ripley, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,800 GBP2019-12-31
    Officer
    icon of calendar 2017-07-07 ~ 2020-02-28
    IIF 24 - Director → ME
  • 2
    icon of address 9 Danesfield, Ripley, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -189,467 GBP2022-07-31
    Officer
    icon of calendar 2006-07-31 ~ 2018-03-23
    IIF 14 - Director → ME
  • 3
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,485 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-11-20
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Office 02-107 5 Merchant Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,190,805 GBP2024-02-29
    Officer
    icon of calendar 2013-12-19 ~ 2020-09-23
    IIF 15 - Director → ME
  • 5
    MODUS COROVEST (CREWE) LIMITED - 2009-06-16
    MODUS COROVEST LIMITED - 2006-06-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2012-08-08
    IIF 8 - Director → ME
  • 6
    icon of address 1 Holes Bay Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2018-03-23
    IIF 16 - Director → ME
  • 7
    icon of address Anumerate Office 2.05 Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,279 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-19 ~ 2024-03-27
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    MODUS COROVEST (KINGSTON) LIMITED - 2005-10-12
    icon of address C/o Kpmg Llp Restructuring Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2008-12-01
    IIF 27 - Director → ME
  • 9
    icon of address 9 Danesfield, Ripley, Woking, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -37,869 GBP2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2014-03-31
    IIF 1 - Director → ME
    icon of calendar 2024-01-18 ~ 2024-03-07
    IIF 12 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2017-05-24
    IIF 6 - Director → ME
  • 11
    icon of address 9 Danesfield, Ripley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2020-11-01
    IIF 26 - Director → ME
  • 12
    GENERAL POST LIMITED - 2010-12-01
    icon of address 9 Danesfield, Ripley, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2012-02-01
    IIF 10 - Director → ME
  • 13
    icon of address 1 Holes Bay Road, Poole, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2023-06-16
    IIF 3 - Director → ME
  • 14
    TONY PURSLOW LIMITED - 2013-11-14
    icon of address Edison Road, Houndmills, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2018-03-22
    IIF 5 - Director → ME
  • 15
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2014-05-30
    IIF 11 - Director → ME
  • 16
    icon of address Dedicated Desk #13 C/o Wework, 16 Great Chapel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,780 GBP2021-02-28
    Officer
    icon of calendar 2014-01-31 ~ 2015-11-16
    IIF 9 - Director → ME
  • 17
    INDICROWN LIMITED - 1996-12-04
    icon of address Edison Road, Houndmills, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2018-03-23
    IIF 4 - Director → ME
  • 18
    icon of address 1 Holes Bay Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2018-03-23
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.