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

Norton, Anthony John

    Related profiles found in government register
  • Norton, Anthony John
    British co director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merricourt Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JP

      IIF 1
  • Norton, Anthony John
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire, CW8 2JZ

      IIF 2
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 3
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Merricourt Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JP

      IIF 6 IIF 7 IIF 8
  • Norton, Anthony John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, United Kingdom

      IIF 11
    • icon of address Merricourt Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JP

      IIF 12
  • Norton, Anthony John
    born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire, CW8 2JZ

      IIF 13
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ

      IIF 14
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, United Kingdom

      IIF 15
    • icon of address Merricourt, Windmill Lane, Appleton, Warrington, WA4 5JP

      IIF 16 IIF 17
  • Norton, Anthony John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire, CW8 2JZ

      IIF 18
    • icon of address Regent House, 316, Beulah Hill, London, SE19 3HF, England

      IIF 19
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 20
  • Mr Anthony John Norton
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire, CW8 2JZ

      IIF 21 IIF 22
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ

      IIF 23 IIF 24 IIF 25
  • Norton, Anthony John

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 26
  • Mr Anthony John Norton
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, CW8 2JZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,756,864 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 13 - LLP Member → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 17 - LLP Member → ME
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (73 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 16 - LLP Member → ME
  • 5
    icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,332,946 GBP2024-03-31
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    GARDENBOOK (NORWICH) LIMITED - 2002-10-14
    VENUEPOINT LIMITED - 1999-08-09
    icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    487,458 GBP2024-07-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MARPLACE (NUMBER 728) LIMITED - 2008-08-06
    icon of address Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,775 GBP2023-12-31
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-07-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TATTON HORSEBOX COMPANY LIMITED - 2020-09-29
    icon of address Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GENERAL MOTIVE LIMITED - 2008-12-11
    icon of address Westminster Business Centre Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MERESIDE MOTORS LTD - 2020-09-25
    icon of address Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,361 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MARPLACE (NUMBER 705) LIMITED - 2007-09-13
    icon of address 55 King Street, Fifth Floor, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    AMERICAN GOLF DISCOUNT CENTRE LIMITED - 2018-10-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2004-08-20
    IIF 1 - Director → ME
  • 2
    CAMBRABERRY LIMITED - 1978-12-31
    icon of address C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-08-20
    IIF 6 - Director → ME
  • 3
    SILVERBED LIMITED - 1983-03-23
    icon of address American Golf Discount Centre, Europa Boulevard, Gemini Business Park Westbrook, Warringtoncheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-08-20
    IIF 7 - Director → ME
  • 4
    icon of address North House, 17 North John Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2010-03-31
    IIF 8 - Director → ME
  • 5
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2014-03-11
    IIF 19 - Director → ME
  • 6
    icon of address American Golf Discount Centre, Europa Boulevard Gemini Business Park, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-08-20
    IIF 12 - Director → ME
  • 7
    icon of address C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-08-20
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.