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 David Ronald Attinger

    Related profiles found in government register
  • Mr David Ronald Attinger
    British born in May 1951

    Resident in United Kingdom

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

      IIF 1
  • Mr David Ronald Attinger
    British born in May 1951

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 3
    • 15, Gay Street, Bath, Avon, BA1 2PH, England

      IIF 4
  • Attinger, David Ronald
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • 11, St James Square, Bath, Somerset, BA1 2TR, United Kingdom

      IIF 8
    • 15, Gay Street, Bath, BA1 2PH, England

      IIF 9
    • 15, Gay Street, Bath, BA1 2PH, United Kingdom

      IIF 10
    • 15 Gay Street, Bath, Somerset, BA1 2PH

      IIF 11
  • Attinger, David Ronald
    British manager / director born in May 1951

    Resident in United Kingdom

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

      IIF 12
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 13
    • 4th, Floor, River House, 143-145 Farringdon Road, London, EC1R 3AB, United Kingdom

      IIF 14
  • Attinger, David Ronald
    British none born in May 1951

    Resident in United Kingdom

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

      IIF 15
  • Attinger, David Ronald
    British director born in May 1951

    Resident in England

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

      IIF 16
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 15
  • 1
    ACTIVE YOU LIMITED
    06854822
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2009-03-21 ~ 2015-07-23
    IIF 5 - Director → ME
  • 2
    AJA REALISATIONS LIMITED - now 04720443
    ATTINGER JACK ADVERTISING LIMITED
    - 2010-12-22 04055328
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2000-08-18 ~ 2010-06-21
    IIF 3 - Director → ME
  • 3
    ATTBIZ LTD
    - now 07756773
    TIMS MOTORHOMES LTD
    - 2013-05-30 07756773
    11 St James Square, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -573 GBP2017-02-28
    Officer
    2011-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    ATTINGER JACK LIMITED
    - now 07447398
    FLAIRPOINT LIMITED
    - 2010-11-30 07447398
    Level 6 The Old Malthouse, Clarence Street, Bath, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,956,435 GBP2024-11-30
    Officer
    2010-11-29 ~ 2012-02-03
    IIF 4 - Director → ME
  • 5
    CLAIMJUNCTION LIMITED
    07162848
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    DIGITALBOX NETPERFORM LIMITED
    - now 07423036
    DIGITALBOX MEDIA LIMITED
    - 2014-09-05 07423036
    COMPAREMOREDEALS LIMITED
    - 2013-01-16 07423036
    ATTINGER JACK INTERACTIVE LIMITED
    - 2012-06-27 07423036 05980058
    VOUCHERBAG.COM LIMITED
    - 2011-07-19 07423036 06434498
    15 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2011-05-11 ~ 2015-07-23
    IIF 9 - Director → ME
  • 7
    GAY STREET REALISATIONS LIMITED
    - now 07693226
    WHO PAYS FULL PRICE LIMITED
    - 2014-07-23 07693226
    OPENTEAM LIMITED
    - 2011-09-12 07693226
    15 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2011-09-01 ~ 2015-07-23
    IIF 8 - Director → ME
  • 8
    GRINDSTONE MEDIA LIMITED
    10556099
    The Relay Building, Level 2, 114 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,220 GBP2025-01-31
    Officer
    2018-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    LEADBOOSTER LTD
    06365190
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2007-09-10 ~ 2015-07-23
    IIF 7 - Director → ME
  • 10
    M CAPITAL VENTURES LIMITED - now
    DIGITALBOX GROUP LTD
    - 2019-02-04 07988773
    DIGITALBOX (EUROPE) LTD
    - 2013-05-03 07988773
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    2012-05-11 ~ 2015-07-23
    IIF 11 - Director → ME
  • 11
    MOBILITY COMPARE LIMITED
    07145510
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 12
    PROMOCODES LIMITED
    07322760
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 13 - Director → ME
  • 13
    REVCONTENT UK LTD - now
    DIGITALBOX.DATA LIMITED
    - 2014-12-04 05980058
    DIGITALBOX LIMITED
    - 2013-03-13 05980058 11599296, 06434498, 05860494... (more)
    ATTINGER JACK INTERACTIVE LIMITED
    - 2012-06-27 05980058 07423036
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    2006-10-27 ~ 2015-07-23
    IIF 6 - Director → ME
  • 14
    ST JAMES'S SQUARE BATH LIMITED
    07162216
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (17 parents)
    Current Assets (Company account)
    13,578 GBP2024-05-31
    Officer
    2010-02-18 ~ 2020-11-18
    IIF 15 - Director → ME
  • 15
    THEDAILYFOMO LIMITED
    14701841
    23 Holburne Park, Bathwick, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.