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, Keith Raymond

    Related profiles found in government register
  • Atkinson, Keith Raymond
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11938396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Silvertop House, Newfield, Kiln Pit Hill, Consett, Durham, DH8 9RS, United Kingdom

      IIF 2
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 3
    • 11, Evesham Avenue, Whitley Bay, NE26 1QR, England

      IIF 4 IIF 5
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 6
  • Atkinson, Keith Raymond
    British commercial director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 37, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 7
  • Atkinson, Keith Raymond
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pickersgill Court, Quay West Business Village, Sunderland, Tyne And Wear, SR5 2AQ, England

      IIF 8
  • Atkinson, Keith Raymond
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Newfield Farm Cottage, Kiln Pit Hill, Consett, County Durham, DH8 9RS

      IIF 9 IIF 10 IIF 11
    • Silvertop House, Kiln Pit Hill, Consett, County Durham, DH8 9RS, England

      IIF 12
    • Silvertop House, Kiln Pit Hill, Consett, Northumberland, DH8 9RS, England

      IIF 13
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 14
    • 1, St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD, England

      IIF 15
    • 16 Pickersgill Court, Quay West Business Village, Sunderland, Tyne And Wear, SR5 2AQ, England

      IIF 16
    • Suite 1 I, North Sands Business Centre, Sunderland, SR6 0QA, England

      IIF 17
    • Suite1i, North Sands Business Centre, Sunderland, SR6 0QA, England

      IIF 18
    • Suite 4, Washington Business Centre, 2 Turbine Way, Washington, Tyne And Wear, SR5 3QY, England

      IIF 19
  • Mr Keith Raymond Atkinson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11938396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Silvertop House, Kiln Pit Hill, Consett, Northumberland, DH8 9RS, England

      IIF 21
    • Silvertop House, Newfield, Kiln Pit Hill, Consett, Durham, DH8 9RS, United Kingdom

      IIF 22
    • Silvertop House, Kiln Pit Hill, Consett, Co. Durham, DH8 9RS, England

      IIF 23
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 24
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 25
    • 11, Evesham Avenue, Whitley Bay, NE26 1QR, England

      IIF 26 IIF 27
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 28
  • Atkinson, Keith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 29
  • Atkinson, Keith
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
  • Mr Keith Atkinson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ASHBROOK LEGAL SERVICES LTD - 2019-03-26
    Suite 1 I, North Sands Business Centre, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,984 GBP2018-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Suite1 I, North Sands Business Centre, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BRAKE 90 LIMITED - 2013-10-14
    Office 37 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,456 GBP2015-12-31
    Officer
    2016-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,850 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    RECHRG COMMERCIAL LIMITED - 2024-05-08
    RECHRG SCOTLAND LIMITED - 2024-04-30
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,122 GBP2022-12-31
    Officer
    2019-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LUTZ HOLDINGS LTD - 2018-02-12
    Office 50 Comsett Business Park, Villa Real, Consett, Co. Durham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    RECHRG FRANCHISE NETWORKS LIMITED - 2024-05-10
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Kbl Advisory Stanford House, Northenden Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,951 GBP2021-04-30
    Officer
    2019-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    KEITH R ATKINSON MBA LIMITED - 2013-11-07
    16 Pickersgill Court Quay West Business Village, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,379 GBP2015-09-30
    Officer
    2016-02-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,672 GBP2021-10-31
    Officer
    2018-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    6 Crown Road, Quay West Business Village, Sunderland, Tyne And Wear, England
    Dissolved Corporate
    Officer
    2017-07-15 ~ 2018-04-19
    IIF 15 - Director → ME
  • 2
    CHOICE FINANCIAL PLANNING LTD - 2014-06-12 06611604
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,931 GBP2016-06-30
    Officer
    2016-12-01 ~ 2018-04-18
    IIF 14 - Director → ME
  • 3
    KUDOS FINANCIAL MANAGEMENT LIMITED - 2007-01-29
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2006-10-23 ~ 2011-07-14
    IIF 11 - Director → ME
  • 4
    CITRI TECHNOLOGIES LIMITED - 2009-11-21
    IFA-LOGISTICS LIMITED - 2007-07-03
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-07-14
    IIF 9 - Director → ME
  • 5
    Kbl Advisory Stanford House, Northenden Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,951 GBP2021-04-30
    Officer
    2019-04-10 ~ 2019-04-11
    IIF 2 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-11
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    EKOENERGY GROUP LIMITED - 2025-07-08
    1 Bradley Fell Farm, Wylam, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-04-07
    IIF 6 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-04-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KEITH R ATKINSON MBA LIMITED - 2013-11-07
    16 Pickersgill Court Quay West Business Village, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,379 GBP2015-09-30
    Officer
    2013-09-25 ~ 2014-10-31
    IIF 12 - Director → ME
    2015-11-08 ~ 2016-02-29
    IIF 8 - Director → ME
  • 8
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-05-11 ~ 2005-07-11
    IIF 10 - Director → ME

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.