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

Attinger, Alexander David

    Related profiles found in government register
  • Attinger, Alexander David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 St James Square, Bath, Avon, BA1 2TR

      IIF 1 IIF 2
    • icon of address 15, Gay Street, Bath, BA1 2PH, England

      IIF 3
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 4
  • Attinger, Alexander David
    British manager / director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St James Square, Bath, BA1 2TR, United Kingdom

      IIF 5
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 6
    • icon of address 4th, Floor, River House, 143-145 Farringdon Road, London, EC1R 3AB, United Kingdom

      IIF 7
  • Attinger, Alexander David
    British marketing born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gay Street, Bath, BA1 2PH, United Kingdom

      IIF 8
  • Attinger, Alexander David
    British media buyer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Attinger, Alex
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lower Camden, Bath, BA1 5JJ, United Kingdom

      IIF 11
  • Attinger, Alexander David
    British director born in November 1982

    Registered addresses and corresponding companies
    • icon of address Klondyke House, Claverton Down Road, Bath, BA2 7AB

      IIF 12
  • Attinger, Alex
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treat Yo Self Ltd T/a Pick Yo Mix, Crawley Road, London, N22 6AG, England

      IIF 13
  • Attinger, Alex
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 1 Newlands Rd, Corsham, SN13 0BH, United Kingdom

      IIF 14
  • Mr Alex Attinger
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holburne Park, Bath, BA2 6BL, England

      IIF 15
    • icon of address Abacus House, 1 Newlands Rd, Corsham, SN13 0BH, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 5
    THEJPMAG LTD - 2017-02-14
    SOCIAL INFLUENCE LIMITED - 2016-09-12
    icon of address 9 Lower Camden, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,273 GBP2016-12-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    BOTVOX LIMITED - 2019-10-24
    icon of address 38 Crawley Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,712 GBP2021-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2015-10-20
    IIF 2 - Director → ME
  • 2
    ATTINGER JACK ADVERTISING LIMITED - 2010-12-22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2010-06-21
    IIF 10 - Director → ME
  • 3
    DIGITALBOX MEDIA LIMITED - 2014-09-05
    COMPAREMOREDEALS LIMITED - 2013-01-16
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED - 2012-06-27
    VOUCHERBAG.COM LIMITED - 2011-07-19
    icon of address 15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2015-10-20
    IIF 3 - Director → ME
  • 4
    WHO PAYS FULL PRICE LIMITED - 2014-07-23
    OPENTEAM LIMITED - 2011-09-12
    icon of address 15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2015-10-20
    IIF 8 - Director → ME
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2015-10-20
    IIF 1 - Director → ME
  • 6
    DIGITALBOX GROUP LTD - 2019-02-04
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2015-10-20
    IIF 4 - Director → ME
  • 7
    PIXEL ARTWORKS LIMITED - 2024-07-18
    PROJECTION ADVERTISING LTD - 2023-09-18
    PROJECTION ADVERTISING SERVICES LIMITED - 2014-01-16
    icon of address The Lodge, Crofton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2006-01-06 ~ 2007-10-22
    IIF 12 - Director → ME
  • 8
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX.DATA LIMITED - 2014-12-04
    DIGITALBOX LIMITED - 2013-03-13
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    icon of calendar 2006-10-27 ~ 2015-10-20
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.