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, Andrew John

    Related profiles found in government register
  • Atkins, Andrew John
    British chairman born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotmas Buildings, Solomon Way, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8AU, Scotland

      IIF 1
  • Atkins, Andrew John
    British commercial director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldbridge House, 4 High Street Catterick Village, Richmond, North Yorkshire, DL10 7LJ

      IIF 2
  • Atkins, Andrew John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courthouse, Westgate, Thirsk, North Yorkshire, YO7 1QS

      IIF 3
    • icon of address The Old Court House, Westgate, Thirsk, North Yorkshire, YO7 1QS

      IIF 4
  • Atkins, Andrew John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durhamdl14 6xf

      IIF 5
    • icon of address 3, Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, NE23 1WQ, England

      IIF 6
    • icon of address Oldbridge House, 4 High Street Catterick Village, Richmond, North Yorkshire, DL10 7LJ

      IIF 7
    • icon of address Business Innovation Centre, Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TA, England

      IIF 8
  • Atkins, Andrew John
    British management consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldbridge House, 4 High Street, Catterick Village, Richmond, North Yorkshire, DL10 7LJ, England

      IIF 9
  • Atkins, Andrew John
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldbridge House, 4 High Street Catterick Village, Richmond, North Yorkshire, DL10 7LJ

      IIF 10
  • Atkins, Andrew John
    British commercial management

    Registered addresses and corresponding companies
    • icon of address Oldbridge House, 4 High Street Catterick Village, Richmond, North Yorkshire, DL10 7LJ

      IIF 11
  • Mr Andrew John Atkins
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, NE23 1WQ, United Kingdom

      IIF 12
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 13
  • Atkins, Andrew John

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Catterick Village, North Yorks, DL10 7LJ, Uk

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,704 GBP2022-01-31
    Officer
    icon of calendar 2002-01-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2002-01-26 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    RESONANT DIGITAL LTD - 2013-10-14
    WEB KINETICS LTD - 2010-12-13
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    138,692 GBP2023-06-30
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Court House, Westgate, Thirsk, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 4 The Courthouse, Westgate, Thirsk, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,549 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    BBB HOLDCO 1 LIMITED - 2021-04-22
    BBB HOLDCO LIMITED - 2021-04-19
    icon of address 3 Easter Park, Nelson Park West, Baker Road, Cramlington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,218,631 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2021-01-27 ~ 2024-04-30
    IIF 6 - Director → ME
  • 2
    BEANBAG BAZAAR LIMITED - 2014-03-19
    icon of address Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,833,240 GBP2023-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2024-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address Business Innovation Centre Wearfield, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,889 GBP2016-04-30
    Officer
    icon of calendar 2013-06-26 ~ 2014-12-23
    IIF 8 - Director → ME
  • 4
    THORNCROFT LIMITED - 2011-02-25
    THORNCROFT VINEYARD LIMITED - 2000-02-03
    THORNCROFT VINEYARDS LIMITED - 1994-03-09
    ALLBEV LIMITED - 1993-11-24
    THORNCROFT VINEYARD LIMITED - 1991-11-18
    icon of address Thornycroft Farm, Thorncroft Drive, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,280 GBP2018-05-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-09-01
    IIF 7 - Director → ME
  • 5
    RESONANT DIGITAL LTD - 2013-10-14
    WEB KINETICS LTD - 2010-12-13
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    138,692 GBP2023-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2010-03-16
    IIF 14 - Secretary → ME
  • 6
    icon of address Scotmas Buildings Solomon Way, Pinnaclehill Industrial Estate, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,872,253 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-04-30
    IIF 1 - Director → ME
  • 7
    STEVENS INDUSTRIAL SERVICES (S.I.S.) LIMITED - 2010-05-20
    icon of address Unit 7 Hatfield Way, South Church Enterprise Park, Bishop Auckland, Co Durham
    Active Corporate (5 parents)
    Equity (Company account)
    2,013,338 GBP2020-12-31
    Officer
    icon of calendar 2010-06-17 ~ 2013-02-23
    IIF 5 - 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.