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, David Ronald

    Related profiles found in government register
  • Attinger, David Ronald
    British advertising agent born in May 1951

    Resident in United Kingdom

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

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

      IIF 2
  • Attinger, David Ronald
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address 11, St James Square, Bath, Somerset, BA1 2TR, United Kingdom

      IIF 6
    • icon of address 15, Gay Street, Bath, BA1 2PH, England

      IIF 7
    • icon of address 15, Gay Street, Bath, BA1 2PH, United Kingdom

      IIF 8
    • icon of address 15 Gay Street, Bath, Somerset, BA1 2PH

      IIF 9
  • Attinger, David Ronald
    British manager / director born in May 1951

    Resident in United Kingdom

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

      IIF 10
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 11
    • icon of address 4th, Floor, River House, 143-145 Farringdon Road, London, EC1R 3AB, United Kingdom

      IIF 12
  • Attinger, David Ronald
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 13
  • Attinger, David Ronald
    British director born in May 1951

    Resident in England

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

      IIF 14
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 15
  • Mr David Ronald Attinger
    British born in May 1951

    Resident in United Kingdom

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

      IIF 16
  • Mr David Ronald Attinger
    British born in May 1951

    Resident in England

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

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    TIMS MOTORHOMES LTD - 2013-05-30
    icon of address 11 St James Square, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -573 GBP2017-02-28
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Relay Building, Level 2, 114 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,220 GBP2025-01-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 23 Holburne Park, Bathwick, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2015-07-23
    IIF 3 - 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 2000-08-18 ~ 2010-06-21
    IIF 1 - Director → ME
  • 3
    FLAIRPOINT LIMITED - 2010-11-30
    icon of address Level 6 The Old Malthouse, Clarence Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,956,435 GBP2024-11-30
    Officer
    icon of calendar 2010-11-29 ~ 2012-02-03
    IIF 2 - Director → ME
  • 4
    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 2011-05-11 ~ 2015-07-23
    IIF 7 - Director → ME
  • 5
    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 2011-09-01 ~ 2015-07-23
    IIF 6 - Director → ME
  • 6
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2015-07-23
    IIF 5 - Director → ME
  • 7
    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)
    3,575,208 GBP2016-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2015-07-23
    IIF 9 - Director → ME
  • 8
    DIGITALBOX.DATA LIMITED - 2014-12-04
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX LIMITED - 2013-03-13
    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 ~ 2015-07-23
    IIF 4 - Director → ME
  • 9
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    13,702 GBP2023-05-31
    Officer
    icon of calendar 2010-02-18 ~ 2020-11-18
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.