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, Ronald Harry

    Related profiles found in government register
  • Atkins, Ronald Harry
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worcester Lane, Pedmore Stourbridge, DY8 2RB

      IIF 1
    • icon of address Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 2 IIF 3
  • Atkins, Ronald Harry
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 4 IIF 5
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 9 IIF 10
    • icon of address Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, England

      IIF 11 IIF 12
  • Mr Ronald Harry Atkins
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 13 IIF 14
    • icon of address Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, United Kingdom

      IIF 18
  • Atkins, Ronald Harry
    British

    Registered addresses and corresponding companies
    • icon of address Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    RADONE LIMITED - 2019-09-05
    QUALTRONYC HOLDINGS LIMITED - 2009-06-19
    icon of address Davies Mayers Barnett Llp, Pillar House 113/115 Bath Rd, Cheltenham Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-12 ~ now
    IIF 3 - Director → ME
  • 2
    ADVANCED ELECTRONICS & LOGISTICS LIMITED - 2010-07-28
    DARRON LIMITED - 2004-12-09
    icon of address Davies Mayers Barnett Llp, Pillar House 113/115 Bath Road, Cheltenham Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 3
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    LYNWOOD ENGINEERING (BLD) LIMITED - 2010-07-26
    COGLANCE LIMITED - 2001-05-18
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    PINCO 1935 LIMITED - 2003-06-11
    icon of address Azets, Secure House Lulworth Close, Chandler's Ford, Southampton, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,446,591 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    QUALTRONYC GROUP LIMITED - 2010-07-28
    PINCO 1936 LIMITED - 2003-06-11
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,999,654 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2022-02-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-14
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    ADVANCED ELECTRONICS & LOGISTICS LIMITED - 2010-07-28
    DARRON LIMITED - 2004-12-09
    icon of address Davies Mayers Barnett Llp, Pillar House 113/115 Bath Road, Cheltenham Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-17
    IIF 19 - Secretary → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2018-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-06-29
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Albert House High Street, Princes End, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -10,824 GBP2024-05-31
    Officer
    icon of calendar 2014-02-20 ~ 2022-02-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-14
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GG138 LIMITED - 2010-07-09
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2018-06-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-09-26 ~ 2022-02-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-06-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    PINCO 1935 LIMITED - 2003-06-11
    icon of address Azets, Secure House Lulworth Close, Chandler's Ford, Southampton, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,446,591 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ 2022-02-12
    IIF 8 - Director → ME
  • 8
    icon of address Worcester Lane, Pedmore Stourbridge
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2013-07-12
    IIF 1 - Director → ME
    icon of calendar 1997-11-25 ~ 2005-07-08
    IIF 2 - 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.