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, Graham John

    Related profiles found in government register
  • Atherton, Graham John
    English director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB, United Kingdom

      IIF 1 IIF 2
  • Atherton, Graham John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Parkgate Road, Neston, CH64 9XF, England

      IIF 3
    • icon of address 5, Village Road, Prenton, CH43 5SR, United Kingdom

      IIF 4
  • Atherton, Graham John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 5
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 6
    • icon of address Smith Emmerson House, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 7
    • icon of address 1a, Village Road, Oxton, Wirral, CH43 5SR, United Kingdom

      IIF 8
  • Atherton, Graham John
    British strategic development born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hsp Tax Ltd, Whiteacres, Cambridge Road, Whetstone, Leicester, LE8 6ZG, United Kingdom

      IIF 9
  • Atherton, Graham John
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, Cheshire, CH1 2LU, England

      IIF 10
    • icon of address Smith Emmerson House, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 11
    • icon of address 2, Rose Mount, Prenton, CH43 5SN, United Kingdom

      IIF 12
  • Atherton, Graham John
    British vice president of beauty / imagine instore born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherlock House, Manor Road, Wallasey, Wirral, CH45 4JB

      IIF 13
  • Atherton, Graham John
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 9 The Severals, Bury Road, Newmarket, Suffolk, CB8 7YN

      IIF 14
  • Mr Graham John Atherton
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 15
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 16
    • icon of address 1a, Village Road, Oxton, Wirral, CH43 5SR, United Kingdom

      IIF 17
    • icon of address 2, Rose Mount, Prenton, CH43 5SN, United Kingdom

      IIF 18
    • icon of address 5, Village Road, Prenton, CH43 5SR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sedan House, Stanley Place, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Hsp Tax Ltd Whiteacres, Cambridge Road, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,864 GBP2020-08-31
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 5 Village Road, Prenton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    IMAGINE POS UK LIMITED - 2018-12-03
    INPLACE COSMETICS LIMITED - 2013-06-25
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 5 Parkgate Road, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,738 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Director → ME
  • 7
    GW 1284 LIMITED - 2003-02-25
    icon of address Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,952 GBP2019-07-31
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 1a Village Road, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2024-03-22
    IIF 2 - Director → ME
  • 2
    icon of address Sherlock Property Services, Sherlock House, Manor Road, Wallasey, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,764 GBP2025-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2022-07-21
    IIF 13 - Director → ME
  • 3
    icon of address Robson Laidler, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2013-03-28
    IIF 11 - Director → ME
  • 4
    icon of address 2 Rose Mount, Prenton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,743 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-02-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2002-03-31
    IIF 14 - Director → ME
  • 6
    icon of address 5 Parkgate Road, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,738 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ 2023-12-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-10-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address 1a Village Road, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-07-22
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.