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, Daniel

    Related profiles found in government register
  • Atherton, Daniel
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Matrix Way, Buckshaw Village, Chorley, PR7 7ND, England

      IIF 1
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Way, Chorley, Lancashire, PR7 6FL, United Kingdom

      IIF 2
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 3
  • Atherton, Daniel
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Berry Way, Euxton, Chorley, Lancashire, PR7 6FL, England

      IIF 4
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Lane, Chorley, Lancashire, PR7 6FL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Way, Chorley, Lancashire, PR7 6FL, England

      IIF 8 IIF 9
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Way, Euxton, Chorley, PR7 6FL, England

      IIF 10
  • Atherton, Daniel
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Strawberry Meadows Business Park, Berry Way, Euxton, Chorley, Lancashire, PR7 6FL, England

      IIF 11
  • Atherton, Daniel
    British operations born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Atherton, Daniel
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4, 61, Mosley Street, Manchester, M2 3HZ, England

      IIF 13
  • Atherton, Daniel
    British chief executive officer born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Lurline Gardens, London, SW11 4DJ, United Kingdom

      IIF 14
  • Cawley, Anita
    British business operations born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biohub Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 15
  • Cawley, Anita
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 16
  • Cawley, Anita
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 17
    • icon of address Unit 3 Victoria Building, Lugsdale Road, Widnes, Cheshire, WA8 6DJ

      IIF 18
  • Mr Daniel Atherton
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Lane, Chorley, Lancashire, PR7 6FL, United Kingdom

      IIF 19
    • icon of address Unit 17 Strawberry Meadows Business Park, Berry Way, Euxton, Chorley, Lancashire, PR7 6FL, United Kingdom

      IIF 20
    • icon of address Unit 17, Strawberry Meadows Business Park, Berry Way, Euxton, Chorley, PR7 6FL, England

      IIF 21
    • icon of address Suite 100, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Atherton, Daniel, Mr.
    British business operations born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, Lancashire, M3 2BY, United Kingdom

      IIF 25
  • Odonoghue, Luke Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, United Kingdom

      IIF 26
  • O'donoghue, Luke Thomas
    British business operations born in October 1978

    Registered addresses and corresponding companies
    • icon of address Suite 123, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 27
  • O'donoghue, Luke Thomas
    British company director born in October 1978

    Registered addresses and corresponding companies
    • icon of address 163 Thomas More House, Barbican, London, EC2Y 8BU

      IIF 28
  • Mr Daniel Atherton
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Long Garden Walk, Farnham, GU9 7HX, England

      IIF 29
    • icon of address 40, Long Garden Walk, Farnham, GU9 7HX, United Kingdom

      IIF 30
  • O'donoghue, Luke Thomas

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
  • Mr. Daniel Atherton
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, United Kingdom

      IIF 32
  • Odonoghue, Luke Thomas
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, United Kingdom

      IIF 33
  • O'donoghue, Luke Thomas
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 123, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 34 IIF 35
  • Mr Luke Thomas O'donoghue
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Greville Street, London, EC1N 8PJ, United Kingdom

      IIF 36
    • icon of address Suite 123, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Way, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Suite 123 100 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,732 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Victoria Building, Lugsdale Road, Widnes, Cheshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 17, Strawberry Meadows Business Park Berry Way, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,694 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 17, Strawberry Meadows Business Park Berry Way, Euxton, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    341,154 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Way, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,258 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 125 Deansgate, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10237964: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,784 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    WORKPLACE COFFEE LIMITED - 2023-01-17
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Lane, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -8,677 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Lane, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,859 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Lane, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,542 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Gu97hx, 40 40 Long Garden Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 17 Strawberry Meadows Business Park Berry Way, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,581 GBP2024-12-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (7 parents)
    Equity (Company account)
    219 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,373 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,369,168 GBP2021-12-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-04-03 ~ now
    IIF 31 - Secretary → ME
  • 17
    T. O'D ANTIQUES LIMITED - 2024-05-30
    icon of address Suite 123 100 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,660 GBP2023-07-31
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    APTUS CLINICAL LIMITED - 2023-04-27
    icon of address Block 11, Suite 2, 2nd Floor Alderley Park, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -913,249 GBP2023-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2022-04-29
    IIF 15 - Director → ME
  • 2
    FABRIC DIGITAL LIMITED - 2020-11-03
    ATHERNET LIMITED - 2013-01-07
    icon of address Green Homestead Hurst Road, Biddulph, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,764 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2015-03-17
    IIF 13 - Director → ME
  • 3
    icon of address Suite 123 100 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,732 GBP2022-09-30
    Officer
    icon of calendar 2005-06-30 ~ 2017-03-14
    IIF 33 - Director → ME
    icon of calendar 2011-09-08 ~ 2017-03-14
    IIF 26 - Secretary → ME
  • 4
    icon of address Unit 17, Strawberry Meadows Business Park Berry Way, Euxton, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,694 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ 2022-09-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 17 Strawberry Meadows Business Park, Berry Way, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,258 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3b Blackfriars House, Parsonage, Manchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2023-12-31
    IIF 16 - Director → ME
  • 7
    T O'DONOGHUE CREATIONS LTD - 2009-01-19
    icon of address 8 The Meads, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    121,749 GBP2024-03-31
    Officer
    icon of calendar 2008-07-29 ~ 2008-11-18
    IIF 28 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-09-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,369,168 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-09 ~ 2016-04-09
    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
  • 10
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2023-12-05
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.