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

Atkinson, Simon

    Related profiles found in government register
  • Atkinson, Simon
    British engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lenten Street, Alton, GU34 1HG, England

      IIF 1
    • icon of address The Dene, Wayside Walk, Heathfield, East Sussex, TN21 0XW

      IIF 2 IIF 3
    • icon of address C/o Nesta, 1 Plough Place, London, EC4A 1DE, United Kingdom

      IIF 4
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 5
  • Atkinson, Simon
    British car dealer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, United Kingdom

      IIF 6
  • Atkinson, Simon
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 7 IIF 8
  • Atkinson, Simon
    United Kingdom company director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 9
    • icon of address St Bride's House, 10, Salisbury Square, London, EC4Y 8EH, England

      IIF 10
  • Atkinson, Simon
    United Kingdom director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Tany Graig, Rhosygwalia, Bala, Gwynedd, LL23 7PP, Wales

      IIF 11
  • Atkinson, Simon
    English managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 12 IIF 13
  • Simon, Atkinson
    British engineer born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Lenten Street, Alton, GU34 1HG, England

      IIF 14
  • Mr Simon Atkinson
    United Kingdom born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Lenten Street, Alton, GU34 1HG, England

      IIF 15
  • Mr Simon Atkinson
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, United Kingdom

      IIF 16
  • Mr Simon Atkinson
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fastinox, Bromyard Road, Ledbury, HR8 1LG, England

      IIF 17
    • icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, GL20 8TD, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 12 Alexandra Way, Ashchurch Industrial Estate, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    AUTO PRECISION ENGINERING LIMITED - 2016-10-21
    icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,435 GBP2024-07-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,120,840 GBP2024-07-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,078,808 GBP2024-07-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 21 Lenten Street, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Unit 100c Ashcurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,652 GBP2024-07-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,232,437 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ 2018-03-16
    IIF 10 - Director → ME
  • 2
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-03-10
    IIF 4 - Director → ME
  • 3
    icon of address Unit 100c Ashchurch Business Centre, Alexandra Way, Tewkesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,078,808 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 21 Lenten Street, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2025-01-03
    IIF 1 - Director → ME
  • 5
    MIRICS SEMICONDUCTOR LIMITED - 2010-11-23
    CHAMELEON MICROSYSTEMS LIMITED - 2005-04-21
    icon of address 21 Lenten Street, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,624,954 GBP2025-04-30
    Officer
    icon of calendar 2004-02-20 ~ 2011-10-06
    IIF 2 - Director → ME
    icon of calendar 2012-05-14 ~ 2025-01-03
    IIF 14 - Director → ME
  • 6
    icon of address Market House, 21 Lenten Street, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,634 GBP2024-10-31
    Officer
    icon of calendar 2014-07-01 ~ 2025-01-03
    IIF 9 - Director → ME
  • 7
    icon of address Unit 100c Ashcurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,652 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    THAMES POLYTECHNIC(THE) - 1992-06-25
    icon of address Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2007-12-31
    IIF 3 - Director → ME
  • 9
    icon of address What3words Great Western Studios, 65 Alfred Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2016-04-21
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.