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 Keith Raymond Atkinson

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

    Resident in England

    Registered addresses and corresponding companies
    • Silvertop House, Kiln Pit Hill, Consett, Northumberland, DH8 9RS, England

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

      IIF 2
    • Silvertop House, Kiln Pit Hill, Consett, Co. Durham, DH8 9RS, England

      IIF 3
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • Kbl Advisory, Stanford House, Northenden Road, Sale, M33 2DH, England

      IIF 7
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 8
  • Mr Keith Atkinson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Atkinson, Keith Raymond
    British chief executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Silvertop House, Newfield, Kiln Pit Hill, Consett, Durham, DH8 9RS, United Kingdom

      IIF 10
  • 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 11
  • Atkinson, Keith Raymond
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bradley Fell Farm, Wylam, Northumberland, NE41 8JN, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • Silvertop House, Kiln Pit Hill, Consett, County Durham, DH8 9RS, England

      IIF 17
    • Silvertop House, Kiln Pit Hill, Consett, Northumberland, DH8 9RS, England

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19 IIF 20
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 21
    • 1, St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD, England

      IIF 22
    • Kbl Advisory, Stanford House, Northenden Road, Sale, M33 2DH, England

      IIF 23
    • 16 Pickersgill Court, Quay West Business Village, Sunderland, Tyne And Wear, SR5 2AQ, England

      IIF 24
    • Suite 1 I, North Sands Business Centre, Sunderland, SR6 0QA, England

      IIF 25
    • Suite1i, North Sands Business Centre, Sunderland, SR6 0QA, England

      IIF 26
    • Suite 4, Washington Business Centre, 2 Turbine Way, Washington, Tyne And Wear, SR5 3QY, England

      IIF 27
  • Atkinson, Keith Raymond
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
  • 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 29
  • Atkinson, Keith
    British director 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 30
    • 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 25 - director → ME
  • 2
    Suite1 I, North Sands Business Centre, Sunderland, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 26 - director → ME
  • 3
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 27 - 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 11 - director → ME
  • 5
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,850 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    RECHRG COMMERCIAL LIMITED - 2024-05-08
    RECHRG SCOTLAND LIMITED - 2024-04-30
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    7 Bell Yard, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,122 GBP2022-12-31
    Officer
    2019-09-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-19 ~ now
    IIF 9 - 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 18 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    RECHRG FRANCHISE NETWORKS LIMITED - 2024-05-10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Kbl Advisory Stanford House, Northenden Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,951 GBP2021-04-30
    Officer
    2019-10-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    7 Bell Yard, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,672 GBP2021-10-31
    Officer
    2018-10-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
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 22 - director → ME
  • 2
    CHOICE FINANCIAL PLANNING LTD - 2014-06-12
    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 21 - 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 16 - 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 14 - director → ME
  • 5
    1 Bradley Fell Farm, Wylam, Northumberland, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-04-07
    IIF 12 - director → ME
    Person with significant control
    2025-01-09 ~ 2025-04-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    Kbl Advisory Stanford House, Northenden Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,951 GBP2021-04-30
    Officer
    2019-04-10 ~ 2019-04-11
    IIF 10 - director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-11
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm 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
    2015-11-08 ~ 2016-02-29
    IIF 13 - director → ME
    2013-09-25 ~ 2014-10-31
    IIF 17 - 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
    Corporate (4 parents, 1 offspring)
    Officer
    2004-05-11 ~ 2005-07-11
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.