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 Davd Charles Atkinson

    Related profiles found in government register
  • Mr Davd Charles Atkinson
    Australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 1
  • Mr David Charles Atkinson
    Australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Charles Atkinson
    Polish,australian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 8
  • Mr David Charles Atkinson
    Australian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Atkinson, Davd Charles
    Australian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 11
  • Mr David Charles Atkinson
    British born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 12
    • Unit 14 Sa12 Business Centre, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 13 IIF 14
    • Unit 14 Sa12 Business Centre, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 15
    • Tynewydd Farm, Nantybwch, Tredegar, NP22 3BB, Wales

      IIF 16
  • Atkinson, David Charles
    Australian company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, Old Street, London, EC1V 9NQ, United Kingdom

      IIF 17
    • Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 18
  • Atkinson, David Charles
    Australian consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 147b, Saltram Crescent, London, W9 3JT, England

      IIF 19
    • White Acre, Pound Lane, Meonstoke, SO32 3NP, United Kingdom

      IIF 20
  • Atkinson, David Charles
    Australian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 21
    • Unit 8, 28 Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 22 IIF 23 IIF 24
  • Atkinson, David Charles
    Australian management consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 25
  • Mr David Atkinson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr David Atkinson
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 27
  • Atkinson, David Charles
    Australian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Atkinson
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druids Green Cottage, Druids Green, Cardiff, CF71 7BP, United Kingdom

      IIF 30
  • Atkinson, David Charles
    British company director born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • Druids Green Cottage, Druids Green, Cowbridge, CF71 7BP, United Kingdom

      IIF 31 IIF 32
    • Druids Green Cottage, Druids Green, Cowbridge, S Glams, CF71 7BP

      IIF 33
    • Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 34
    • Unit 14 Sa12 Business Centre, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 35 IIF 36
    • Unit 14 Sa12 Business Centre, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 37
  • Atkinson, David Charles
    British consultant born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • Druids Green Cottage, Druids Green, Cowbridge, Vale Of Glamorgan, CF71 7BP, Wales

      IIF 38
  • Atkinson, David Charles
    British director born in November 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 14, Baglan Energy Park, Port Talbot, SA12 7BR, Wales

      IIF 39
  • Atkinson, David Charles
    British

    Registered addresses and corresponding companies
    • Druids Green Cottage, Druids Green, Cowbridge, S Glams, CF71 7BP

      IIF 40
  • Atkinson, David
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Atkinson, David
    Polish entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 42
  • Atkinson, David

    Registered addresses and corresponding companies
    • Unit 8, 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 43
    • 32, Creedwell Orchard, Milverton, Taunton, TA4 1JY, United Kingdom

      IIF 44
  • Atkinson, David
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druids Green Cottage, Druids Green, Cardiff, CF71 7BP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-11-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    32 Creedwell Orchard, Milverton, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 8, 28 Mill Street, Ottery St. Mary, England
    Corporate (2 parents)
    Equity (Company account)
    -212,841 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Stephan Hurford, 38 Glenroy Avenue, St. Thomas, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 38 - director → ME
  • 5
    DRUID ECOENERGY LTD - 2020-01-02
    Unit 14 Sa12 Business Centre Baglan Energy Park, Port Talbot, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 14 Sa12 Business Centre Baglan Energy Park, Port Talbot, Wales
    Corporate (2 parents)
    Equity (Company account)
    -45,733 GBP2023-07-31
    Officer
    2015-02-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    White Acre, Pound Lane, Meonstoke, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    147b Saltram Crescent, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FTLOI LTD
    - now
    KREAYOGA LIMITED - 2012-12-24
    Unit 8, 28 Mill Street, Ottery St. Mary, England
    Corporate (2 parents)
    Equity (Company account)
    209,126 GBP2023-11-30
    Officer
    2010-11-09 ~ now
    IIF 25 - director → ME
    2010-11-09 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 8, 28 Mill Street, Ottery St. Mary, England
    Corporate (3 parents)
    Equity (Company account)
    -32,850 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 42 - director → ME
    2021-10-18 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ATKMAC CONSULTING LTD - 2024-09-17
    ECO MODULAR HOMES LTD - 2021-12-20
    Unit 14 Sa12 Business Centre Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Unit 8 28 Mill Street, Ottery St. Mary, England
    Corporate (4 parents)
    Officer
    2023-10-31 ~ now
    IIF 22 - director → ME
  • 13
    28 Mill Street, Ottery St. Mary, England
    Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-08-13 ~ now
    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 directorsOE
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 14 Baglan Energy Park, Port Talbot, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-08-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    Unit 8, 28 Mill Street, Ottery St. Mary, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -38,334 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Unit 8, 28 Mill Street, Ottery St. Mary, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    2022-07-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 19
    38 Glenroy Avenue, St. Thomas, Swansea
    Dissolved corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 31 - director → ME
  • 20
    C/o Lewis Golden Llp, 40, Queen Anne Street, London, England
    Corporate (4 parents)
    Officer
    2018-01-29 ~ now
    IIF 17 - director → ME
Ceased 4
  • 1
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-08-23 ~ 2023-11-14
    IIF 29 - director → ME
    Person with significant control
    2023-08-23 ~ 2023-11-14
    IIF 10 - Has significant influence or control OE
  • 2
    38 Glenroy Avenue, St. Thomas, Swansea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,365 GBP2015-09-30
    Officer
    2013-11-13 ~ 2015-12-07
    IIF 32 - director → ME
  • 3
    Unit 14 Baglan Energy Park, Port Talbot, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-06 ~ 2022-09-17
    IIF 39 - director → ME
    Person with significant control
    2019-09-06 ~ 2022-09-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    83 Ducie Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,124 GBP2016-09-30
    Officer
    2006-07-10 ~ 2010-06-30
    IIF 33 - director → ME
    2006-07-10 ~ 2010-06-29
    IIF 40 - secretary → 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.