The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Salt, Jackie
    Director born in January 1978
    Individual (1 offspring)
    Officer
    2021-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Atkinson, Lee Russell
    Director born in May 1961
    Individual (9 offsprings)
    Officer
    2021-08-31 ~ now
    OF - Director → CIF 0
    Mr Lee Russell Atkinson
    Born in May 1961
    Individual (9 offsprings)
    Person with significant control
    2021-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Russell Bluck
    Born in September 1979
    Individual (5 offsprings)
    Person with significant control
    2021-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Sandford, Duncan James
    Marketing Director born in November 1960
    Individual (1 offspring)
    Officer
    1999-07-21 ~ 2013-06-01
    OF - Director → CIF 0
  • 2
    Whitehead, Anwyl Richard
    Individual (53 offsprings)
    Officer
    2020-08-06 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 3
    Salt, Jacqueline
    Office Manager born in January 1978
    Individual (3 offsprings)
    Officer
    2014-01-02 ~ 2014-12-17
    OF - Director → CIF 0
  • 4
    Dixon, Roy
    Solicitor born in February 1938
    Individual (1 offspring)
    Officer
    2014-12-17 ~ 2020-08-06
    OF - Director → CIF 0
    Mr Roy Dixon
    Born in February 1938
    Individual (1 offspring)
    Person with significant control
    2016-04-20 ~ 2020-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Fletcher, David Clifford
    Chartered Accountant born in July 1970
    Individual (5 offsprings)
    Officer
    1999-07-21 ~ 2006-08-02
    OF - Director → CIF 0
    Fletcher, David Clifford
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    1999-07-21 ~ 2006-08-02
    OF - Secretary → CIF 0
  • 6
    Bluck, Russell Iain
    Director born in September 1979
    Individual (5 offsprings)
    Officer
    2021-08-31 ~ 2023-11-13
    OF - Director → CIF 0
  • 7
    Ashby, Paul Jonathan
    Company Director born in January 1966
    Individual (7 offsprings)
    Officer
    2020-08-06 ~ 2021-08-31
    OF - Director → CIF 0
  • 8
    Dixon, Amanda
    Director born in February 1962
    Individual (1 offspring)
    Officer
    2018-12-18 ~ 2020-08-06
    OF - Director → CIF 0
  • 9
    Ellis, Anthony
    Director born in December 1949
    Individual (3 offsprings)
    Officer
    2007-05-25 ~ 2014-12-17
    OF - Director → CIF 0
    Ellis, Anthony
    Individual (3 offsprings)
    Officer
    2010-06-01 ~ 2014-12-17
    OF - Secretary → CIF 0
  • 10
    Barker, Kevin
    Business Consultant born in August 1953
    Individual (3 offsprings)
    Officer
    2001-06-08 ~ 2002-12-11
    OF - Director → CIF 0
  • 11
    Edwards, Deborah Margaret
    Client Services Director born in November 1969
    Individual (4 offsprings)
    Officer
    2005-08-24 ~ 2006-06-22
    OF - Director → CIF 0
  • 12
    Parker, Daniel John
    Director born in May 1977
    Individual (2 offsprings)
    Officer
    2005-08-24 ~ 2009-10-01
    OF - Director → CIF 0
    Parker, Daniel John
    Company Director born in May 1977
    Individual (2 offsprings)
    2013-06-01 ~ 2018-08-31
    OF - Director → CIF 0
    Parker, Daniel John
    Director
    Individual (2 offsprings)
    Officer
    2006-08-23 ~ 2009-10-01
    OF - Secretary → CIF 0
    Parker, Daniel John
    Individual (2 offsprings)
    2014-12-17 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 13
    ICX4 LTD - now
    INTELLIGENT DATA CONNECTIONS LIMITED - 2016-06-25
    1a The Moorings, Dane Road Industrial Estate, Sale, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,211,248 GBP2022-03-31
    Person with significant control
    2020-08-06 ~ 2021-08-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ATTAIN GROUP LIMITED

Previous names
PARKER SANDFORD LIMITED - 2016-06-08
THE GEM PARTNERSHIP LIMITED - 2007-02-15
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
131 GBP2024-03-31
2,189 GBP2023-03-31
Fixed Assets
133 GBP2024-03-31
2,191 GBP2023-03-31
Debtors
Current
137,764 GBP2024-03-31
107,267 GBP2023-03-31
Cash at bank and in hand
2,871 GBP2024-03-31
3,366 GBP2023-03-31
Current Assets
140,635 GBP2024-03-31
110,633 GBP2023-03-31
Net Current Assets/Liabilities
37,594 GBP2024-03-31
53,094 GBP2023-03-31
Total Assets Less Current Liabilities
37,727 GBP2024-03-31
55,285 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-100,222 GBP2024-03-31
-109,769 GBP2023-03-31
Net Assets/Liabilities
-62,495 GBP2024-03-31
-54,484 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other
2,310,379 GBP2024-03-31
2,310,379 GBP2023-03-31
Intangible Assets - Gross Cost
2,310,379 GBP2024-03-31
2,310,379 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,310,379 GBP2024-03-31
2,310,379 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
141,113 GBP2024-03-31
141,113 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
141,113 GBP2024-03-31
141,113 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
140,982 GBP2024-03-31
138,924 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,982 GBP2024-03-31
138,924 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
2,058 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,058 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
131 GBP2024-03-31
2,189 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
21,084 GBP2024-03-31
31,225 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
116,680 GBP2024-03-31
76,042 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
137,764 GBP2024-03-31
107,267 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
100,222 GBP2024-03-31
109,769 GBP2023-03-31
Bank Borrowings
Non-current
30,222 GBP2024-03-31
39,769 GBP2023-03-31
Total Borrowings
Non-current
100,222 GBP2024-03-31
109,769 GBP2023-03-31

Related profiles found in government register
  • ATTAIN GROUP LIMITED
    Info
    PARKER SANDFORD LIMITED - 2016-06-08
    THE GEM PARTNERSHIP LIMITED - 2007-02-15
    Registered number 03810856
    G25 Wigan Investment Centre, Waterside Drive, Wigan WN3 5BA
    Private Limited Company incorporated on 1999-07-21 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • ATTAIN GROUP LTD
    S
    Registered number missing
    The Valueworks Building, Smithy Court, Wigan, England, WN3 6PS
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TXT ORDER LIMITED - 2011-04-08
    TXT ORDER PLC - 2006-07-19
    Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282,488 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.