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

Atkins, Daniel Scott

    Related profiles found in government register
  • Atkins, Daniel Scott
    Welsh accountant born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 1
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 2
  • Atkins, Daniel Scott
    Welsh company director born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 27 Marina Villas, Trawler Road, Maritime Quarter, Swansea, SA1 1FZ, Wales

      IIF 3
  • Atkins, Daniel Scott
    Welsh trainee accountant born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Mansel Street, Swansea, SA1 5TF

      IIF 4
    • The Old Coach House, 21 Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 5
  • Atkins, Daniel
    British company director born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • 27 Marina Villas, Trawler Road, Maritime Quarter, Swansea, SA1 1FZ, Wales

      IIF 7
  • Mr Daniel Scott Atkins
    Welsh born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 27 Marina Villas, Trawler Road, Maritime Quarter, Swansea, SA1 1FZ, Wales

      IIF 8
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 9
    • The Old Coach House, 21 Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 10
  • Atkins, Daniel James

    Registered addresses and corresponding companies
    • 122, Ealing Village, Ealing, London, London, W5 2EB, United Kingdom

      IIF 11
    • 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 12
  • Mr Daniel Atkins
    British born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • The Old Coach House, 21 Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 14
  • Atkins, Daniel James
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 15
  • Atkins, Daniel

    Registered addresses and corresponding companies
    • 201a, Castelnau, Barnes, London, SW13 9ER, United Kingdom

      IIF 16
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 17
  • Atkins, Daniel
    New Zealander entrepreneur born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 18
  • Atkins, Daniel
    New Zealander business consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Atkins, Daniel
    New Zealander company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 20
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 21
  • Atkins, Daniel
    New Zealander director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Dover House Road, London, SW15 5AF, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Atkins, Daniel
    New Zealander entrepreneur born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Atkins, Daniel James
    New Zealander consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Ealing Village, London, W5 2EB, England

      IIF 26
  • Atkins, Daniel James
    New Zealander director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Ashleigh Rd, London, SW14 8PX, United Kingdom

      IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Atkins, Daniel James
    New Zealander entrepreneur born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 29 IIF 30
    • 201a, Castelnau, London, SW13 9ER, England

      IIF 31 IIF 32
    • 21, Regatta Point, 38 Kew Bridge Road Brentford, London, TW8 0EB, United Kingdom

      IIF 33
  • Atkins, Daniel James
    New Zealander teacher born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 34
    • 201a, Castelnau, London, SW13 9ER

      IIF 35
  • Mr Daniel James Atkins
    New Zealander born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111a, Allfarthing Lane, London, SW18 2AU, England

      IIF 36
  • Mr Daniel Atkins
    New Zealander born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 37
    • 231, Dover House Road, London, SW15 5AF, England

      IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 40
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Daniel Atkins
    New Zealander born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 43
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 44
  • Daniel James Atkins
    New Zealander born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Ashleigh Rd, London, SW14 8PX, United Kingdom

      IIF 45
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    147a Church Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 35 - director → ME
  • 2
    4385, 12524538: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 29 - director → ME
  • 4
    111a Allfarthing Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2008-03-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 6
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,745 GBP2023-11-30
    Officer
    2014-11-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    27 Marina Villas Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    122 Ealing Village, Ealing, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 11 - secretary → ME
  • 11
    122 Ealing Village, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 34 - director → ME
    2011-03-10 ~ dissolved
    IIF 12 - secretary → ME
  • 12
    122 Ealing Village, London, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 26 - director → ME
  • 13
    22 Ashleigh Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SOLUTIONS 4 HOMELESS CIC - 2023-02-10
    BUSES4HOMELESS CIC - 2022-07-06
    BUSES4HOMELESS LTD - 2018-11-15
    167-169 Great Portland Street, 5th Floor, London
    Corporate (3 parents)
    Equity (Company account)
    110,423 GBP2023-10-31
    Officer
    2018-10-03 ~ now
    IIF 18 - director → ME
    2018-10-03 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    Avc House, 21 Northampton Lane, Swansea
    Dissolved corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 2 - director → ME
  • 18
    33 Wollaton House 7 Batchelor Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 19
    124 City Rd, London, London
    Corporate (1 parent)
    Equity (Company account)
    -18,060 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    4385, 11252369: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-03-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    231 Dover House Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    147a Church Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-07-01
    IIF 16 - secretary → ME
  • 2
    The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-06-14 ~ 2021-07-01
    IIF 7 - director → ME
    Person with significant control
    2020-06-14 ~ 2021-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTERNATIVE RENEWABLES LIMITED - 2020-01-09
    ELEGANCE PARTY BAGS LIMITED - 2015-03-10
    Avc House, 21 Northampton Lane, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2010-07-29 ~ 2015-03-09
    IIF 4 - director → ME
  • 4
    122 Ealing Village, Ealing, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-10 ~ 2011-07-21
    IIF 33 - director → ME
  • 5
    Ue Global Ltd, C/o Eurostorage, Brentford, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    27,801 GBP2016-04-30
    Officer
    2013-04-27 ~ 2017-02-14
    IIF 32 - director → ME
    2013-04-11 ~ 2013-04-22
    IIF 30 - director → ME
  • 6
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2017-02-14 ~ 2017-04-02
    IIF 19 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-04-03
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
© 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.