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, David John

    Related profiles found in government register
  • Atkins, David John
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 135, Skipton Road, Keighley, West Yorkshire, BD21 3BG, England

      IIF 1
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2 IIF 3
    • 9, Pine Close, Skipton, BD23 1PR, England

      IIF 4
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, England

      IIF 5
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, United Kingdom

      IIF 6
    • 11, Elmdon Close, Solihull, B92 9HP, England

      IIF 7
  • Atkins, David John
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rhino House, Hopbine Avenue, West Bowling, Bradford, West Yorkshire, BD5 8ER, England

      IIF 8
    • 52, High Street, Skipton, BD23 1JP, England

      IIF 9
  • Atkins, David John
    British property developer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, England

      IIF 10
  • Atkins, David John
    British property professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Close, Granville Street, Skipton, BD23 1PR, England

      IIF 11
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, England

      IIF 12
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, United Kingdom

      IIF 13
  • Atkins, David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Peace Mills, Greenway Road, West Bowling, Bradford, West Bowling, BD5 8ER, United Kingdom

      IIF 14
  • Mr David Atkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rhino House, Hopbine Avenue, Bradford, BD5 8ER, United Kingdom

      IIF 15
  • Mr David John Atkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 135, Skipton Road, Keighley, West Yorkshire, BD21 3BG, England

      IIF 16
    • 9, Pine Close, Granville Street, Skipton, BD23 1PR, England

      IIF 17 IIF 18 IIF 19
    • 9, Pine Close, Skipton, BD23 1PR, England

      IIF 20
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, England

      IIF 21
  • David John Atkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, United Kingdom

      IIF 22
  • Atkins, David John

    Registered addresses and corresponding companies
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, England

      IIF 23
  • Mr David John Atkins
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pine Close, Skipton, North Yorkshire, BD23 1PR, United Kingdom

      IIF 24
    • 71, Stoneleigh Road, Solihull, B91 1DJ, United Kingdom

      IIF 25
  • David John Atkins
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Foxdale Walk, Leamington Spa, CV31 1RD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    SOURCE BOX (PROPERTY) LTD - 2019-07-16
    ELMDON SERVICED ACCOMMODATION LTD - 2019-03-26
    9 Pine Close, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2019-08-25 ~ dissolved
    IIF 10 - Director → ME
    2019-07-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    3 Foxdale Walk, Warwickshire, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-26 ~ dissolved
    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
  • 3
    9 Pine Close, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    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
  • 4
    9 Pine Close, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,824 GBP2024-02-28
    Officer
    2015-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    9 Pine Close, Granville Street, Skipton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 6
    9 Pine Close, Granville Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 19 - Has significant influence or controlOE
    2017-07-19 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 7
    71 Stoneleigh Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-02 ~ dissolved
    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
  • 8
    CBEM LIMITED - 2022-09-20
    135 Skipton Road, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,346 GBP2024-06-30
    Person with significant control
    2017-01-22 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
Ceased 8
  • 1
    SOURCE BOX (PROPERTY) LTD - 2019-07-16
    ELMDON SERVICED ACCOMMODATION LTD - 2019-03-26
    9 Pine Close, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-27 ~ 2019-07-01
    IIF 6 - Director → ME
    Person with significant control
    2017-10-27 ~ 2019-07-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    Peace Mills Greenway Road, West Bowling, Bradford, West Bowling, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-12-13 ~ 2024-01-18
    IIF 14 - Director → ME
  • 3
    11 Elmdon Close, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2024-03-31
    Officer
    2013-01-09 ~ 2020-07-01
    IIF 7 - Director → ME
  • 4
    Rhino House, Hopbine Avenue, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-01-18
    IIF 9 - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-01-18
    IIF 15 - Has significant influence or control OE
  • 5
    Rhino House Hopbine Avenue, West Bowling, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-01-18
    IIF 8 - Director → ME
  • 6
    CBEM LIMITED - 2022-09-20
    135 Skipton Road, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,346 GBP2024-06-30
    Officer
    2016-02-09 ~ 2024-06-01
    IIF 1 - Director → ME
  • 7
    WCM PROPERTY INVESTMENT & ASSET MANAGEMENT LIMITED - 2020-11-04
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ 2021-04-08
    IIF 3 - Director → ME
    2020-02-13 ~ 2020-11-15
    IIF 2 - Director → ME
  • 8
    Elstree Office The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,552 GBP2023-07-31
    Officer
    2021-09-28 ~ 2023-03-01
    IIF 12 - Director → ME
    2020-11-15 ~ 2022-09-01
    IIF 5 - Director → ME
© 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.