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

Atherton, Paul Anthony

    Related profiles found in government register
  • Atherton, Paul Anthony
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eastway, Sale, M33 4DX, England

      IIF 1
  • Atherton, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedford, MK44 2HT, United Kingdom

      IIF 2
  • Atherton, Paul Anthony
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 3
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 4
  • Atherton, Paul Anthony
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 5
    • Unit 9, Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire, DN11 8NE

      IIF 6
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 7 IIF 8 IIF 9
  • Atherton, Paul Anthony
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Newton Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, United Kingdom

      IIF 13
  • Atherton, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Garden Office Village, Broadcut, Fareham, Hampshire, PO16 8SS

      IIF 14
  • Atherton, Paul Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 15
    • 93, Regent Street, Cambridge, CB2 1AW, England

      IIF 16
    • 4, Newton Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 21 IIF 22 IIF 23
    • 8, Eastway, Sale, Cheshire, M33 4DX, United Kingdom

      IIF 24
  • Atherton, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedford, MK44 2HT, United Kingdom

      IIF 25
  • Atherton, Paul Anthony
    British co director

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 26
  • Atherton, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 27
  • Atherton, Paul Anthony
    British director

    Registered addresses and corresponding companies
  • Atherton, Paul Anthony
    born in March 1969

    Registered addresses and corresponding companies
  • Mr Paul Anthony Atherton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 35
    • 4 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, England

      IIF 36
    • 8, Eastway, Sale, M33 4DX, England

      IIF 37
  • Atherton, Paul Anthony

    Registered addresses and corresponding companies
    • Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 38
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 39
  • Mr Paul Anthony Atherton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    BROOK 2 LTD - 2012-07-27
    8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,376 GBP2024-12-31
    Officer
    2011-07-15 ~ now
    IIF 12 - Director → ME
  • 2
    Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,927 GBP2024-12-31
    Officer
    2014-02-20 ~ now
    IIF 8 - Director → ME
  • 4
    BRIGHTMERRY LTD - 2000-06-08
    8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    111,067 GBP2024-12-31
    Officer
    2000-06-02 ~ now
    IIF 7 - Director → ME
  • 5
    Brook End Lodge, Riseley Road, Keysoe, Bedfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,013,337 GBP2024-04-05
    Officer
    2006-11-08 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Brookend Lodge, Riseley Road, Keysoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,394 GBP2024-11-30
    Officer
    2019-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    8 Eastway, Sale, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,765,955 GBP2024-12-31
    Officer
    2015-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2007-05-23 ~ dissolved
    IIF 13 - Director → ME
    2007-05-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,995 GBP2024-09-30
    Officer
    2010-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    93 Regent Street, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 2 - Director → ME
    2010-01-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    Unit 9 Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    816,080 GBP2024-09-30
    Officer
    2010-07-13 ~ now
    IIF 6 - Director → ME
  • 12
    8 Eastway, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 13
    A R MILTON KEYNES LTD - 2019-02-05
    8 Eastway, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2015-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SANDCLIFFE INVESTMENTS MANAGEMENT COMPANY LLP - 2010-05-06
    8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    334,405 GBP2024-04-05
    Officer
    2006-08-21 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    SANDCLIFFE INVESTMENT CO LIMITED - 2010-05-04
    8 Eastway, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,532 GBP2021-03-31
    Officer
    2010-02-24 ~ dissolved
    IIF 22 - Director → ME
    2010-02-24 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    8 Eastway, Sale, Cheshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    209,837 GBP2024-04-05
    Officer
    2008-01-28 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    8 Eastway, Sale, Cheshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    206,382 GBP2024-04-05
    Officer
    2007-05-22 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    123,188 GBP2024-10-05
    Officer
    2005-11-18 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    8 Eastway, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 20
    8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    8 Eastway, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    A.T. JONES LIMITED - 1993-08-16
    A.T. JONES (TAPING & JOINTING) LIMITED - 1987-03-06
    9 The Gardens, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,529,653 GBP2024-03-31
    Officer
    2005-12-01 ~ 2016-11-14
    IIF 14 - Director → ME
    2005-12-08 ~ 2009-07-01
    IIF 27 - Secretary → ME
  • 2
    ADEX STORAGE EQUIPMENT LIMITED - 1996-10-08
    SCARPERSTOCK LIMITED - 1979-12-31
    Unit 5 Avebury Court, Mark Road, Hemel Hempstead, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,146 GBP2024-01-31
    Officer
    2008-02-07 ~ 2017-10-20
    IIF 18 - Director → ME
    2008-02-07 ~ 2017-10-20
    IIF 29 - Secretary → ME
  • 3
    Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    2007-05-31 ~ 2009-07-01
    IIF 31 - Secretary → ME
  • 4
    HOWARD SANDCLIFFE INVESTMENTS 2 LIMITED - 2016-04-20
    SANDCLIFFE INVESTMENTS 2 LIMITED - 2008-10-03
    DUN02 LIMITED - 2005-08-23
    9 The Gardens, Fareham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,834 GBP2024-03-31
    Officer
    2005-12-01 ~ 2016-03-24
    IIF 17 - Director → ME
    2005-12-08 ~ 2016-04-18
    IIF 30 - Secretary → ME
  • 5
    FFR LIMITED - 1996-04-11
    FENLAND FLAT ROOFING LIMITED - 1994-05-16
    Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    5,022,986 GBP2025-01-31
    Officer
    2008-07-17 ~ 2015-01-20
    IIF 15 - Director → ME
  • 6
    HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED - 2019-11-22
    Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,089 GBP2025-01-31
    Officer
    2008-07-17 ~ 2015-01-20
    IIF 16 - Director → ME
    2008-07-17 ~ 2015-01-20
    IIF 38 - Secretary → ME
  • 7
    DUN 20 LIMITED - 2008-01-08
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    602,628 GBP2024-01-31
    Officer
    2008-01-09 ~ 2017-10-20
    IIF 20 - Director → ME
    2008-01-09 ~ 2017-10-20
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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.