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, David Charles

    Related profiles found in government register
  • Atkinson, David Charles
    Australian company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Old Street, London, EC1V 9NQ, United Kingdom

      IIF 1
    • icon of address Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 2
  • Atkinson, David Charles
    Australian consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147b, Saltram Crescent, London, W9 3JT, England

      IIF 3
    • icon of address White Acre, Pound Lane, Meonstoke, SO32 3NP, United Kingdom

      IIF 4
  • Atkinson, David Charles
    Australian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 5
    • icon of address Unit 8, 28 Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 6 IIF 7 IIF 8
  • Atkinson, David Charles
    Australian management consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 9
  • Atkinson, Davd Charles
    Australian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 10
  • Atkinson, David Charles
    Australian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atkinson, David Charles
    British company director born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Druids Green Cottage, Druids Green, Cowbridge, CF71 7BP, United Kingdom

      IIF 13 IIF 14
    • icon of address Druids Green Cottage, Druids Green, Cowbridge, S Glams, CF71 7BP

      IIF 15
    • icon of address Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 16
    • icon of address Unit 14 Sa12 Business Centre, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 17 IIF 18
    • icon of address Unit 14 Sa12 Business Centre, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 19
  • Atkinson, David Charles
    British consultant born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Druids Green Cottage, Druids Green, Cowbridge, Vale Of Glamorgan, CF71 7BP, Wales

      IIF 20
  • Atkinson, David Charles
    British director born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 21
  • Mr David Charles Atkinson
    Australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Davd Charles Atkinson
    Australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 28
  • Atkinson, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address Druids Green Cottage, Druids Green, Cowbridge, S Glams, CF71 7BP

      IIF 29
  • Mr David Charles Atkinson
    Polish,australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 30
  • Atkinson, David
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Atkinson, David
    Polish entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 32
  • Atkinson, David
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druids Green Cottage, Druids Green, Cardiff, CF71 7BP, United Kingdom

      IIF 33
  • Mr David Charles Atkinson
    Australian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atkinson, David

    Registered addresses and corresponding companies
    • icon of address Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 36
    • icon of address 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 37
  • Mr David Atkinson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr David Atkinson
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 39
  • Mr David Charles Atkinson
    British born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 40
    • icon of address Unit 14 Sa12 Business Centre, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 41 IIF 42
    • icon of address Unit 14 Sa12 Business Centre, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 43
    • icon of address Tynewydd Farm, Nantybwch, Tredegar, NP22 3BB, Wales

      IIF 44
  • David Atkinson
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druids Green Cottage, Druids Green, Cardiff, CF71 7BP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,490 GBP2024-08-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 32 Creedwell Orchard, Milverton, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 8, 28 Mill Street, Ottery St. Mary, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,841 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Stephan Hurford, 38 Glenroy Avenue, St. Thomas, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    DRUID ECOENERGY LTD - 2020-01-02
    icon of address Unit 14 Sa12 Business Centre Baglan Energy Park, Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 14 Sa12 Business Centre Baglan Energy Park, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -45,733 GBP2023-07-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address White Acre, Pound Lane, Meonstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 147b Saltram Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FTLOI LTD
    - now
    KREAYOGA LIMITED - 2012-12-24
    icon of address Unit 8, 28 Mill Street, Ottery St. Mary, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,126 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-11-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 8, 28 Mill Street, Ottery St. Mary, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,850 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-10-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ATKMAC CONSULTING LTD - 2024-09-17
    ECO MODULAR HOMES LTD - 2021-12-20
    icon of address Unit 14 Sa12 Business Centre Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 8 28 Mill Street, Ottery St. Mary, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 28 Mill Street, Ottery St. Mary, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 14 Baglan Energy Park, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address Unit 8, 28 Mill Street, Ottery St. Mary, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -38,334 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 8, 28 Mill Street, Ottery St. Mary, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 19
    icon of address 38 Glenroy Avenue, St. Thomas, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address C/o Lewis Golden Llp, 40, Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,490 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ 2023-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-11-14
    IIF 35 - Has significant influence or control OE
  • 2
    icon of address 38 Glenroy Avenue, St. Thomas, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,365 GBP2015-09-30
    Officer
    icon of calendar 2013-11-13 ~ 2015-12-07
    IIF 14 - Director → ME
  • 3
    icon of address Unit 14 Baglan Energy Park, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2022-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-09-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,124 GBP2016-09-30
    Officer
    icon of calendar 2006-07-10 ~ 2010-06-30
    IIF 15 - Director → ME
    icon of calendar 2006-07-10 ~ 2010-06-29
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.