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

Atkins, Ronald Harry

    Related profiles found in government register
  • Atkins, Ronald Harry
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 1
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 2 IIF 3
  • Atkins, Ronald Harry
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worcester Lane, Pedmore Stourbridge, DY8 2RB

      IIF 4
    • Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 5 IIF 6
  • Atkins, Ronald Harry
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 7
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 8
    • Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 9 IIF 10
    • Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, England

      IIF 11 IIF 12
  • Mr Ronald Harry Atkins
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 13 IIF 14
    • Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, England

      IIF 15 IIF 16 IIF 17
    • Albert House, High Street, Princes End, Tipton, West Midlands, DY4 9HG, United Kingdom

      IIF 18
  • Atkins, Ronald Harry
    British

    Registered addresses and corresponding companies
    • Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    02675288 LIMITED
    - now 02675288
    RADONE LIMITED
    - 2019-09-05 02675288
    QUALTRONYC HOLDINGS LIMITED
    - 2009-06-19 02675288 02942523
    Davies Mayers Barnett Llp, Pillar House 113/115 Bath Rd, Cheltenham Gloucestershire
    Liquidation Corporate (13 parents)
    Officer
    1993-03-12 ~ now
    IIF 6 - Director → ME
  • 2
    ADVANCED ELECTRONICS & LOGISTICS LIMITED
    - now 04746402 01198029
    QUALTRONYC GROUP LIMITED
    - 2010-07-28 04746402 02942523
    PINCO 1936 LIMITED
    - 2003-06-11 04746402 04385394, 04947166, 03688988... (more)
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,999,654 GBP2024-05-31
    Officer
    2003-05-30 ~ 2022-02-12
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-14
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    AEL REALISATIONS LIMITED
    - now 01198029
    ADVANCED ELECTRONICS & LOGISTICS LIMITED
    - 2010-07-28 01198029 04746402
    DARRON LIMITED
    - 2004-12-09 01198029
    Davies Mayers Barnett Llp, Pillar House 113/115 Bath Road, Cheltenham Gloucestershire
    Active Corporate (10 parents)
    Officer
    ~ now
    IIF 9 - Director → ME
    ~ 1996-04-17
    IIF 19 - Secretary → ME
  • 4
    AUTODAB LIMITED
    07883672
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-12-15 ~ 2018-06-29
    IIF 11 - Director → ME
    Person with significant control
    2017-01-20 ~ 2018-06-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    AUTOLOG LIMITED
    08732202
    Albert House High Street, Princes End, Tipton, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    -10,824 GBP2024-05-31
    Officer
    2014-02-20 ~ 2022-02-12
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-14
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    COAT N CONNECT LIMITED
    09769765
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    CONNECTS2 LIMITED
    - now 07304539 05445446
    GG138 LIMITED
    - 2010-07-09 07304539 05445446
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2010-07-05 ~ 2018-06-29
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    DIGITAL RADIO SOLUTIONS LIMITED
    10394223
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-05-31
    Officer
    2016-09-26 ~ 2022-02-12
    IIF 2 - Director → ME
    Person with significant control
    2016-09-26 ~ 2017-06-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    POWERTRAIN SOLUTIONS LIMITED
    - now 04156931
    LYNWOOD ENGINEERING (BLD) LIMITED
    - 2010-07-26 04156931
    COGLANCE LIMITED - 2001-05-18
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents)
    Officer
    2003-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 10
    QUALTRONYC PROPERTY HOLDINGS LIMITED
    - now 04725151
    PINCO 1935 LIMITED
    - 2003-06-11 04725151 04385394, 04947166, 03688988... (more)
    Azets, Secure House Lulworth Close, Chandler's Ford, Southampton, Hampshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,446,591 GBP2024-03-31
    Officer
    2003-05-30 ~ 2022-02-12
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    STOURBRIDGE GOLF CLUB,LIMITED(THE)
    00351617
    Worcester Lane, Pedmore Stourbridge
    Active Corporate (107 parents)
    Equity (Company account)
    380,420 GBP2025-03-31
    Officer
    1997-11-25 ~ 2005-07-08
    IIF 5 - Director → ME
    2011-07-08 ~ 2013-07-12
    IIF 4 - 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.