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

Mr Ryan Atkins

    Related profiles found in government register
  • Mr Ryan Atkins
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Mr Ryan Steven Atkins
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Colliergate, York, North Yorkshire, YO1 8BP, England

      IIF 3
    • icon of address 9, Barleycorn Yard, York, North Yorkshire, YO1 9TX, United Kingdom

      IIF 4
  • Atkins, Ryan
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Atkins, Ryan
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Atkins, Ryan Steven
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Colliergate, York, North Yorkshire, YO1 8BP, England

      IIF 7 IIF 8
    • icon of address 28 Buckingham Court, York, North Yorkshire, YO1 6EQ, United Kingdom

      IIF 9
    • icon of address The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, United Kingdom

      IIF 10
  • Mr Ryan Steven Atkins
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Buckingham Court, York, North Yorkshire, YO1 6EQ, United Kingdom

      IIF 11 IIF 12
    • icon of address 9 Barleycorn Yard, Walmgate, York, YO1 9TX, United Kingdom

      IIF 13
  • Atkins, Ryan Steven
    born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 St Saviours Place, York, North Yorkshire, YO1 7JP, England

      IIF 14
    • icon of address Flat 1, 13 St Saviours Place, York, North Yorkshire, YO1 7JP, United Kingdom

      IIF 15
  • Atkins, Ryan Steven
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Atkins, Ryan Steven
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Colliergate, York, North Yorkshire, YO1 8BP, England

      IIF 19
    • icon of address 28 Buckingham Court, York, North Yorkshire, YO1 6EQ, United Kingdom

      IIF 20
    • icon of address 9, Barleycorn Yard, Walmgate, York, YO1 9TX, England

      IIF 21
    • icon of address 9, Barleycorn Yard, Walmgate, York, YO1 9TX, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Colliergate, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -476 GBP2021-12-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Atkinsons The Innovation Centre Innovation Way, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address 9 Barleycorn Yard, Walmgate, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -102,073 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    14,074 GBP2017-10-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -75,277 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 16 - Director → ME
  • 8
    THE DISTANCE (UK) LIMITED - 2012-08-17
    ALLIES LIMITED - 2020-03-11
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -128,348 GBP2021-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 17 - Director → ME
  • 9
    ALLIES GROUP LTD - 2018-11-19
    icon of address 11 Colliergate, York, North Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    45,008 GBP2021-12-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,976 GBP2021-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Colony, Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,804 GBP2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2022-05-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2022-05-09
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address 11 Colliergate, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -476 GBP2021-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2021-05-06
    IIF 22 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    255 GBP2024-07-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-10-17
    IIF 9 - Director → ME
  • 4
    icon of address Millstone Granary Westfield Road, Tockwith, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2021-05-06
    IIF 21 - Director → ME
  • 5
    THE DISTANCE (MOBILE) LIMITED - 2011-12-22
    WEB DYNAMIX LIMITED - 2011-06-27
    icon of address 12-18 Market Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,465 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2015-05-31
    IIF 20 - Director → ME
  • 6
    icon of address Cromwell House, 31 Micklegate, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-24
    IIF 10 - Director → ME
  • 7
    THE DISTANCE (UK) LIMITED - 2012-08-17
    ALLIES LIMITED - 2020-03-11
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -128,348 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-11-27
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.