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

Atkinson, Neil

    Related profiles found in government register
  • Atkinson, Neil
    British builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Greencroft Avenue, Haltwhistle, Northumberland, NE49 9AP, United Kingdom

      IIF 1
  • Atkinson, Neil
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Doeshill Drive, Wickford, Essex, SS12 9RD, England

      IIF 2
  • Atkinson, Neil Francis
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ovingham, Prudhoe, Northumberland, NE42 6BW

      IIF 3
    • icon of address The Old Vicarage, West Road, Ovingham, Prudhoe, NE42 6BW, United Kingdom

      IIF 4
  • Atkinson, Neil Francis
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, Co. Durham, DL12 8XT, United Kingdom

      IIF 5
    • icon of address Unit 8, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 6
    • icon of address The Old Vicarage, West Road, Ovingham, NE42 6BW, United Kingdom

      IIF 7 IIF 8
    • icon of address The Old Vicarage, Ovingham, Prudhoe, Northumberland, NE42 6BW

      IIF 9
  • Atkinson, Neil
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B4 Marquis Court, Team Valley, Gateshead, NE11 0RU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address B4, Marquis Court, Team Valley, NE11 0RU, United Kingdom

      IIF 13
  • Atkinson, Neil Francis
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ovingham, Prudhoe, Northumberland, NE42 6BW

      IIF 14
  • Atkinson, Neil Francis
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ovingham, Prudhoe, Northumberland, NE42 6BW

      IIF 15
  • Mr Neil Atkinson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • icon of address 11, Doeshill Drive, Wickford, Essex, SS12 9RD, England

      IIF 17
  • Atkinson, Neil

    Registered addresses and corresponding companies
    • icon of address B4 Marquis Court, Team Valley, Gateshead, NE11 0RU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Old Vicarage, West Road, Ovingham, NE42 6BW, United Kingdom

      IIF 21
    • icon of address B4, Marquis Court, Team Valley, NE11 0RU, United Kingdom

      IIF 22
  • Mr Neil Francis Atkinson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, Co. Durham, DL12 8XT, United Kingdom

      IIF 23
    • icon of address 8, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 24
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 25
  • Neil Atkinson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, West Road, Ovingham, NE42 6BW, United Kingdom

      IIF 26
  • Mr Neil Atkinson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B4 Marquis Court, Team Valley, Gateshead, NE11 0RU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address B4, Marquis Court, Team Valley, NE11 0RU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address B4 Marquis Court, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -78,109 GBP2019-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SOKAT LTD - 2021-11-29
    icon of address B4 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2020-08-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address B4 Marquis Court, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-01-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 20 Greencroft Avenue, Haltwhistle, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 1 - Director → ME
  • 8
    MADE NOT BORN LTD - 2019-03-22
    G4Q LTD - 2016-08-23
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -135,288 GBP2020-09-30
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-03-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 8 Bankside, The Watermark, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Doeshill Drive, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address B4 Marquis Court, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ 2023-09-13
    IIF 11 - Director → ME
    icon of calendar 2022-06-27 ~ 2023-09-13
    IIF 18 - Secretary → ME
  • 2
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2008-01-03
    IIF 9 - Director → ME
    icon of calendar 2002-08-19 ~ 2008-01-03
    IIF 15 - Secretary → ME
  • 3
    CASNB LTD - 2016-12-17
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,818 GBP2020-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-05-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-05-29
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2019-12-12
    IIF 3 - Director → ME
    icon of calendar 2007-09-20 ~ 2019-12-12
    IIF 14 - Secretary → ME
  • 5
    icon of address Carrosserie House, Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2023-09-13
    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 26 August 2025 and licensed under the Open Government Licence v3.0.