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, Sam

    Related profiles found in government register
  • Todd, Sam
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 2
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 3
    • The Store Room, 671 Eccles New Road, Salford, M50 1AY, England

      IIF 4
  • Todd, Sam
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 5
    • Hilton House Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 6
  • Todd, Sam
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fisher Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 7
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 8
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 9
  • Todd, Sam
    British hgv driver born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 10
  • Todd, Sam
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 11
  • Todd, Sam, Dr
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 12
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 13
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 14
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 15
  • Todd, Sam, Dr
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 16
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 17
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 18
  • Todd, Sam, Dr
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 19
  • Todd, Thomas
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 20
  • Todd, Thomas
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, England

      IIF 21
    • 46, Park Place, Leeds, LS1 2RY

      IIF 22
  • Todd, Thomas
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Bowmans Business Park, Mill Lane, Addlethorpe, Skegness, PE24 4TE, United Kingdom

      IIF 23
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 24
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 25
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 26 IIF 27 IIF 28
  • Todd, Thomas
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 30
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 31
  • Todd, Thomas
    British operational director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 32
  • Todd, Thomas
    British operations director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 33
  • Todd, Thomas
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 34
    • The Store Room / 671, Eccles New Road, Salford, M50 1AY, England

      IIF 35
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 36
  • Dr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 37
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 38
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 39
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 40
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 41
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 42
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 43
  • Mr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 45
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 46
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 47
  • Mr Sam Todd
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 48
  • Mr Sam Todd
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sbr House, Winterton Road, Scunthorpe, DN15 0DH, England

      IIF 49
  • Mr Sam Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, United Kingdom

      IIF 50
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 51
  • Mr Thomas Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 52
    • 46, Park Place, Leeds, LS1 2RY

      IIF 53
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 54
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 55 IIF 56
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 57 IIF 58
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 59
  • Mr Thomas Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 60
  • Todd, Thomas
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 61
  • Todd, Thomas
    British tradesman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Pudsey, Leeds, LS28 8DQ, United Kingdom

      IIF 62
  • Mr Thomas Todd
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Leeds, LS288DQ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    PROPERTY PLAN (BLACKPOOL) LTD - 2019-10-21
    The Store Room, Eccles New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -30,866 GBP2023-12-31
    Officer
    2025-01-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 2
    10 Albany Close, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,196 GBP2020-07-31
    Officer
    2021-10-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 33 - director → ME
  • 4
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    2023-04-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 10902518 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -162,477 GBP2022-08-31
    Officer
    2023-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 7
    46 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    2019-02-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    46 Park Place, Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Person with significant control
    2018-02-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 9 - director → ME
  • 10
    ASTENG INNOVATE LTD - 2022-04-21
    NOMAX SOLUTIONS LIMITED - 2022-04-20
    The Store Room, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    4,014,984 GBP2024-01-31
    Officer
    2025-04-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 11
    MASTERBUILD DEVELOPMENTS LIMITED - 2016-04-07
    761 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,295 GBP2023-02-28
    Officer
    2024-02-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 12
    Store Room, 671 Eccles New Road, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    46 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    ACORN WAY LIMITED - 2025-04-15
    The Store Room, 671 Eccles New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    19,938 GBP2024-01-31
    Officer
    2025-04-14 ~ now
    IIF 4 - director → ME
  • 15
    The Store Room, Marsh Lane, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2023-11-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    35 Waterloo Rd, Pudsey, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Park House Farm Steele Lane, Barkisland, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    LEEDS PAPER RECYCLING LIMITED - 2013-04-12
    Kpmg Llp 1, The Embankment, Neville Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 32 - director → ME
  • 19
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    46 Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    2022-03-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-09-01
    IIF 34 - director → ME
  • 2
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved corporate
    Officer
    2015-12-01 ~ 2016-12-14
    IIF 36 - director → ME
  • 3
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-01 ~ 2022-05-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    2020-11-12 ~ 2024-04-18
    IIF 21 - director → ME
    Person with significant control
    2020-11-12 ~ 2024-10-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    G&P CONTRACTORS AND MAINTENANCE SERVICES LTD - 2016-08-01
    The Store Room, East Wood Works, Fitz William Road, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,236 GBP2023-07-31
    Officer
    2016-07-29 ~ 2016-08-01
    IIF 7 - director → ME
  • 6
    65 Lyndon Avenue, Garforth, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2022-05-31
    Officer
    2020-05-27 ~ 2020-10-01
    IIF 14 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    46 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 28 - director → ME
  • 8
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 29 - director → ME
  • 9
    46 Park Place, Leeds, England
    Corporate
    Officer
    2019-12-05 ~ 2023-04-01
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2021-12-20 ~ 2022-12-31
    IIF 54 - Has significant influence or control OE
  • 10
    46 Park Place, Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Officer
    2018-04-26 ~ 2024-01-22
    IIF 30 - director → ME
    2015-11-17 ~ 2016-01-01
    IIF 23 - director → ME
  • 11
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 26 - director → ME
  • 12
    United House Tenax Road, Trafford Park, Manchester, England
    Dissolved corporate
    Officer
    2015-01-07 ~ 2015-09-01
    IIF 6 - director → ME
  • 13
    Mayden House Main Road, Long Bennington, Newark, England
    Corporate
    Equity (Company account)
    2,079,976 GBP2020-10-31
    Officer
    2020-09-01 ~ 2021-07-27
    IIF 25 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-08-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-24 ~ 2021-07-27
    IIF 59 - Ownership of shares – 75% or more OE
    2020-08-24 ~ 2022-04-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved corporate
    Officer
    2020-07-10 ~ 2020-09-01
    IIF 13 - director → ME
  • 15
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2018-03-31 ~ 2018-07-02
    IIF 8 - director → ME
  • 16
    The Store Room / 671 Eccles New Road, Salford
    Corporate (1 parent)
    Equity (Company account)
    5,254,744 GBP2023-10-29
    Officer
    2015-11-01 ~ 2015-12-01
    IIF 35 - director → ME
  • 17
    West 44 Business Centre, 44-60 Richardshaw Lane, Pudsey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,384 GBP2024-02-29
    Officer
    2020-08-25 ~ 2020-12-04
    IIF 12 - director → ME
    Person with significant control
    2020-08-25 ~ 2020-12-04
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 18
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    46 Park Place, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    2020-08-24 ~ 2022-04-30
    IIF 11 - director → ME
    2018-10-10 ~ 2020-08-24
    IIF 10 - director → ME
    2015-11-17 ~ 2016-01-01
    IIF 27 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-08-24
    IIF 48 - Ownership of shares – 75% or more OE
    2020-08-24 ~ 2022-01-01
    IIF 51 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.