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, Anthony David

    Related profiles found in government register
  • Atherton, Anthony David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcombe, Victoria Road, Bolton, Lancashire, BL1 5AY, England

      IIF 1
    • icon of address Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 2
  • Atherton, Anthony David
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3
    • icon of address 45a, Edge Street, Manchester, M4 1HW, England

      IIF 4 IIF 5
  • Atherton, Anthony David
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 13 Parkfield Road South, Didsbury, Manchester, Lancashire, M20 6DB

      IIF 6
  • Atherton, Anthony David
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 13 Parkfield Road South, Didsbury, Manchester, Lancashire, M20 6DB

      IIF 7 IIF 8 IIF 9
  • Atherton, Anthony David
    British managing director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 13 Parkfield Road South, Didsbury, Manchester, Lancashire, M20 6DB

      IIF 10
  • Atherton, Anthony David
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY

      IIF 11
    • icon of address Westcombe, Victoria Road, Bolton, England, BL1 5AY, England

      IIF 12
  • Atherton, Anthony David
    British chairman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 13
  • Atherton, Anthony David
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, 1 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 14
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 15
    • icon of address Westcombe, Victoria Road, Bolton, Greater Manchester, BL1 5AY, England

      IIF 16
  • Atherton, Anthony David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcombe Victoria Road, Bolton, BL1 5AY, England

      IIF 17
    • icon of address 45a, Edge Street, Manchester, M4 1HW, England

      IIF 18 IIF 19
  • Mr Anthony David Atherton
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY

      IIF 20
    • icon of address Westcombe, Victoria Road, Bolton, Lancashire, BL1 5AY, England

      IIF 21
    • icon of address Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 22
    • icon of address 45a, Edge Street, Manchester, M4 1HW, England

      IIF 23 IIF 24
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 25
  • Atherton, Anthony David

    Registered addresses and corresponding companies
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 26
  • Atherton, David Anthony
    British retired born in April 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Northcroft, The Park, Cheltenham, Gloucestershire, GL50 2NL

      IIF 27
  • Mr Anthony David Atherton
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, 1 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 28
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY, England

      IIF 29 IIF 30
    • icon of address Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 31
    • icon of address Westcombe, Victoria Road, Bolton, England, BL1 5AY

      IIF 32
    • icon of address Westcombe, Victoria Road, Bolton, Lancs, BL1 5AY

      IIF 33
    • icon of address 11, King Edward Street, Macclesfield, SK10 1AQ, England

      IIF 34
    • icon of address Arch 57, Whitworth Street West, Manchester, M1 5WW, England

      IIF 35
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 36 IIF 37
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Westcombe, Victoria Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Westcombe, Victoria Road, Bolton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 20 - Right to surplus assets - 75% or moreOE
  • 3
    FLASHMILL LIMITED - 1992-12-24
    icon of address 11 King Edward Street, Macclesfield, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    304,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,300,000 GBP2025-01-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Westcombe, Victoria Road, Bolton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,907 GBP2024-12-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1gg Burlington House, Crosby Road North, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Devon House, 1 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Westcombe, Victoria Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -201,389 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE LIARS CLUB (HOLDINGS) LIMITED - 2017-06-20
    icon of address The Landmark, 21 Back Turner Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    195 GBP2025-01-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,800,000 GBP2025-01-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    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
  • 13
    icon of address Helix, Edmund Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,214 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address C/o Chamberlain & Co, Aireside House 24-26 Aire Stree, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-08 ~ 2006-04-28
    IIF 9 - Director → ME
  • 2
    C&W TRAVEL LIMITED - 2022-08-12
    icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53 GBP2025-01-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-22
    IIF 3 - Director → ME
  • 3
    BLACK DOG (HOLDINGS) LIMITED - 2017-06-19
    icon of address 12 Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2006-04-27
    IIF 7 - Director → ME
  • 5
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-11-12
    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
  • 6
    DABS.COM PLC - 2017-09-15
    DABS DIRECT PLC - 2000-04-19
    DABS DIRECT PLC - 1996-06-07
    DABS PRESS LIMITED - 1996-05-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-19 ~ 2006-04-28
    IIF 10 - Director → ME
  • 7
    A-STANDARD EUROPE LIMITED - 2011-11-16
    TVM (UK) LIMITED - 2000-09-04
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2017-05-08
    IIF 13 - Director → ME
  • 8
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2010-11-23
    IIF 27 - Director → ME
  • 9
    icon of address 1 - 3 The Courtyard, The Courtyard Calvin Street, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -945,374 GBP2016-03-31
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-23
    IIF 16 - Director → ME
  • 10
    THE PROFESSIONAL COMPUTING ASSOCIATION LIMITED - 2009-07-24
    PERSONAL COMPUTER ASSOCIATION LIMITED - 2003-07-01
    PERSONAL COMPUTER DIRECT MARKETERS' ASSOCIATION LIMITED - 1995-05-04
    icon of address Taxassist Accountants, 1 Market Hill, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2005-09-12
    IIF 6 - Director → ME
  • 11
    THE LIARS CLUB (HOLDINGS) LIMITED - 2017-06-20
    icon of address The Landmark, 21 Back Turner Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    195 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    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
  • 12
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,800,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-06-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address Helix, Edmund Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,214 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-07 ~ 2021-04-21
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-07 ~ 2020-03-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    V-12 HOLDINGS LIMITED - 2011-09-28
    INHOCO 2760 LIMITED - 2003-03-25
    icon of address Yorke House, Arleston Way, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2005-11-07
    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 26 August 2025 and licensed under the Open Government Licence v3.0.