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

Mrs Janet Patricia Atkins

    Related profiles found in government register
  • Mrs Janet Patricia Atkins
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ, England

      IIF 1
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Glos, BS37 6NJ, England

      IIF 2
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 3 IIF 4
    • icon of address The Old Coach House, Park Lane, Corsham, SN13 0HN, England

      IIF 5
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 6 IIF 7
  • Mrs Janet Patricia Atkins
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 8
  • Atkins, Janet Patricia
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ, England

      IIF 9
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 10 IIF 11
    • icon of address 7, High Street, Chipping Sodbury, Bristol, BS37 6BA, United Kingdom

      IIF 12
    • icon of address Suite 9, Corum One, Corum Office Park Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 13
    • icon of address Suite 9, Corum One, Corum Office Park Crown Way, Warmley, Bristol, South Gloucestershire, BS30 8FJ, Great Britain

      IIF 14
    • icon of address The Brambles 33 Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ

      IIF 15 IIF 16 IIF 17
    • icon of address The Brambles, 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 19
    • icon of address The Old Coach House, Park Lane, Corsham, SN13 0HN, England

      IIF 20 IIF 21
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 22
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 23
  • Atkins, Janet Patricia
    British accountant/bookkeeper born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 24
  • Atkins, Janet Patricia
    British

    Registered addresses and corresponding companies
    • icon of address The Brambles 33 Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ

      IIF 25 IIF 26 IIF 27
    • icon of address The Brambles 33, Cesson Close, Chipping Sodbury, South Glos, BS37 6NJ

      IIF 28
  • Atkins, Janet Patricia
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Brambles 33 Cesson Close, Chipping Sodbury, Bristol, BS37 6NJ

      IIF 29
  • Atkins, Janet Patricia

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6NJ, England

      IIF 30
    • icon of address Suite 9, Corum One, Corum Office Park Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 31
  • Atkins, Janet

    Registered addresses and corresponding companies
    • icon of address 33, Cesson Close, Cesson Close, South Gloucestershire, BS37 6NJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,419 GBP2020-06-30
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-07-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,692 GBP2024-03-31
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-04-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor, 7 High Street, Chipping Sodbury, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,321 GBP2024-05-30
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PURCON LIMITED - 2012-04-13
    PURCON (CONSULTANTS) LIMITED - 2005-07-22
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -805,749 GBP2020-09-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 33 Cesson Close, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    KINGSFIELD RECRUITMENT LIMITED - 2012-04-13
    icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,926 GBP2020-09-30
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Cesson Accounting Services Ltd, Suite 9 Corum One, Corum Office Park Crown Way Warmley, Bristol, South Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    FADEFLOAT LIMITED - 1983-07-28
    icon of address 1 Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1996-06-28
    IIF 17 - Director → ME
  • 2
    icon of address Gerald Jiggins House, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1996-07-02
    IIF 16 - Director → ME
  • 3
    icon of address 8-9 Brock Street, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-23 ~ 2006-01-02
    IIF 29 - Secretary → ME
  • 4
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2006-01-02
    IIF 27 - Secretary → ME
  • 5
    FIAG LTD - 2014-04-10
    icon of address The Stonehouse Notton Business Park, Notton, Lacock, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-02-28
    Officer
    icon of calendar 2017-07-01 ~ 2022-03-15
    IIF 20 - Director → ME
  • 6
    MICHCO 1404 LIMITED - 2014-11-20
    icon of address The Stonehouse Notton Business Park, Notton, Lacock, Wiltshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,362,847 GBP2025-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2021-11-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address Hemborough, Vicarage Hill, Dartmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,257 GBP2025-04-30
    Officer
    icon of calendar 2013-09-30 ~ 2022-12-16
    IIF 19 - Director → ME
    icon of calendar 2021-12-10 ~ 2022-12-16
    IIF 30 - Secretary → ME
    icon of calendar 2014-08-26 ~ 2018-06-04
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-13
    IIF 2 - Has significant influence or control OE
  • 8
    INSTANTSTRIDE LIMITED - 1987-12-07
    ARI FLEET UK LIMITED - 2022-03-11
    INSTANTSTRIDE LIMITED - 1988-02-01
    FLEET SUPPORT GROUP LIMITED - 2012-09-18
    icon of address 1 Methuen Park, Chippenham, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-02
    IIF 18 - Director → ME
  • 9
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2006-06-22
    IIF 26 - Secretary → ME
  • 10
    PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
    icon of address 45 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,140,978 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-02-20
    IIF 13 - Director → ME
    icon of calendar 2011-10-21 ~ 2015-02-20
    IIF 31 - Secretary → 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.