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

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

      IIF 1
  • Atherton, Anthony David
    British director born in March 1958

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

      IIF 2 IIF 3 IIF 4
  • Atherton, Anthony David
    British managing director born in March 1958

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

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

    Resident in England

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

      IIF 6
    • Suite 1gg, Burlington House, Crosby Road North, Liverpool, L22 0LG, United Kingdom

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

    Resident in England

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

      IIF 8
    • 45a, Edge Street, Manchester, M4 1HW, England

      IIF 9 IIF 10
  • Atherton, Anthony David
    born in March 1958

    Resident in United Kingdom

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

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

      IIF 12
  • Atherton, Anthony David

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

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

    Resident in United Kingdom

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

      IIF 14
  • Atherton, Anthony David
    British company director born in March 1958

    Resident in United Kingdom

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

      IIF 15
    • Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 16
    • Westcombe, Victoria Road, Bolton, Greater Manchester, BL1 5AY, England

      IIF 17
  • Atherton, Anthony David
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 18
    • 45a, Edge Street, Manchester, M4 1HW, England

      IIF 19 IIF 20
  • Mr Anthony David Atherton
    British born in March 1958

    Resident in England

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

      IIF 21
    • Westcombe, Victoria Road, Bolton, Lancashire, BL1 5AY, England

      IIF 22
    • Suite 1gg, Burlington House, Crosby Road North, Liverpool, L22 0LG, United Kingdom

      IIF 23
    • 45a, Edge Street, Manchester, M4 1HW, England

      IIF 24 IIF 25
    • C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Westcombe, Victoria Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-07-15 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to surplus assets - 75% or more as a member of a firmOE
  • 2
    Westcombe, Victoria Road, Bolton
    Corporate (2 parents)
    Officer
    2009-12-03 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 21 - Right to surplus assets - 75% or moreOE
  • 3
    FLASHMILL LIMITED - 1992-12-24
    11 King Edward Street, Macclesfield, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    373,139 GBP2023-12-31
    Person with significant control
    2016-06-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    45a Edge Street, Manchester, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2022-06-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    45a Edge Street, Manchester, England
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-01-31
    Officer
    2021-11-12 ~ now
    IIF 9 - director → ME
  • 6
    Westcombe, Victoria Road, Bolton, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,601 GBP2023-12-31
    Officer
    2016-05-11 ~ now
    IIF 16 - director → ME
    2016-05-11 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 1gg Burlington House, Crosby Road North, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    Devon House, 1 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Westcombe, Victoria Road, Bolton, Lancs
    Dissolved corporate (2 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -175,803 GBP2023-09-30
    Person with significant control
    2018-12-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THE LIARS CLUB (HOLDINGS) LIMITED - 2017-06-20
    The Landmark, 21 Back Turner Street, Manchester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    195 GBP2024-01-31
    Officer
    2021-11-12 ~ now
    IIF 10 - director → ME
  • 12
    45a Edge Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-06-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 1gg, Burlington House, Crosby Road North, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    107,586 GBP2023-12-31
    Officer
    2018-09-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 14
  • 1
    C/o Chamberlain & Co, Aireside House 24-26 Aire Stree, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-08 ~ 2006-04-28
    IIF 4 - director → ME
  • 2
    C&W TRAVEL LIMITED - 2022-08-12
    C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-01-31
    Officer
    2020-05-13 ~ 2020-06-22
    IIF 8 - director → ME
  • 3
    BLACK DOG (HOLDINGS) LIMITED - 2017-06-19
    12 Hilton Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-19
    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
  • 4
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-03-28 ~ 2006-04-27
    IIF 2 - director → ME
  • 5
    45a Edge Street, Manchester, England
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-01-31
    Person with significant control
    2017-07-13 ~ 2021-11-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - 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
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    1991-06-19 ~ 2006-04-28
    IIF 5 - director → ME
  • 7
    A-STANDARD EUROPE LIMITED - 2011-11-16
    TVM (UK) LIMITED - 2000-09-04
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ 2017-05-08
    IIF 14 - director → ME
  • 8
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (10 parents)
    Officer
    2007-06-20 ~ 2010-11-23
    IIF 27 - director → ME
  • 9
    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
    2010-11-12 ~ 2010-11-23
    IIF 17 - 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
    Taxassist Accountants, 1 Market Hill, Royston, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-12-05 ~ 2005-09-12
    IIF 1 - director → ME
  • 11
    THE LIARS CLUB (HOLDINGS) LIMITED - 2017-06-20
    The Landmark, 21 Back Turner Street, Manchester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    195 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-11-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    45a Edge Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-06-28 ~ 2022-06-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    Suite 1gg, Burlington House, Crosby Road North, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    107,586 GBP2023-12-31
    Person with significant control
    2018-09-07 ~ 2021-04-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    Yorke House, Arleston Way, Solihull, United Kingdom
    Corporate (5 parents)
    Officer
    2003-01-23 ~ 2005-11-07
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.