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

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
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 60, Mansel Street, Swansea, SA1 5TF

      IIF 4
    • icon of address 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
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

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

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

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

      IIF 10
  • Atkins, Daniel James

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

      IIF 11
    • icon of address 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
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • icon of address 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
    • icon of address 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 15
  • Atkins, Daniel

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 20
    • icon of address 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
    • icon of address 231, Dover House Road, London, SW15 5AF, England

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

      IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 22, Ashleigh Rd, London, SW14 8PX, United Kingdom

      IIF 27
    • icon of address 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
    • icon of address 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

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

      IIF 31 IIF 32
    • icon of address 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
    • icon of address 122, Ealing Village, Ealing, London, W5 2EB, United Kingdom

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

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

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

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

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

      IIF 41
    • icon of address 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
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 43
    • icon of address 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
    • icon of address 22, Ashleigh Rd, London, SW14 8PX, United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 147a Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 4385, 12524538: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    487 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Marina Villas Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 122 Ealing Village, Ealing, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 122 Ealing Village, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    icon of address 122 Ealing Village, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 22 Ashleigh Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SOLUTIONS 4 HOMELESS CIC - 2023-02-10
    BUSES4HOMELESS LTD - 2018-11-15
    BUSES4HOMELESS CIC - 2022-07-06
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    89,330 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-10-03 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 33 Wollaton House 7 Batchelor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 18
    icon of address 124 City Rd, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,060 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 11252369: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 43 - Has significant influence or controlOE
  • 20
    icon of address 231 Dover House Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 147a Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-01
    IIF 16 - Secretary → ME
  • 2
    icon of address The Old Coach House 21 Gower Road, Sketty, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-14 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-14 ~ 2021-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 111a Allfarthing Lane, London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2008-03-18 ~ 2022-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2022-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    ALTERNATIVE RENEWABLES LIMITED - 2020-01-09
    ELEGANCE PARTY BAGS LIMITED - 2015-03-10
    icon of address Avc House, 21 Northampton Lane, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2010-07-29 ~ 2015-03-09
    IIF 4 - Director → ME
  • 5
    icon of address 122 Ealing Village, Ealing, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-07-21
    IIF 33 - Director → ME
  • 6
    icon of address Ue Global Ltd, C/o Eurostorage, Brentford, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    27,801 GBP2016-04-30
    Officer
    icon of calendar 2013-04-27 ~ 2017-02-14
    IIF 32 - Director → ME
    icon of calendar 2013-04-11 ~ 2013-04-22
    IIF 30 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2017-04-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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

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.