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

Mr Paul Anthony Atherton

    Related profiles found in government register
  • Mr Paul Anthony Atherton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 1
    • icon of address 4 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, England

      IIF 2
    • icon of address 8, Eastway, Sale, M33 4DX, England

      IIF 3
  • Mr Paul Anthony Atherton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atherton, Paul Anthony
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eastway, Sale, M33 4DX, England

      IIF 12
  • Atherton, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedford, MK44 2HT, United Kingdom

      IIF 13
  • Atherton, Paul Anthony
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 14
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 15
  • Atherton, Paul Anthony
    British co director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Newton Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NH, United Kingdom

      IIF 16
  • Atherton, Paul Anthony
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Garden Office Village, Broadcut, Fareham, Hampshire, PO16 8SS

      IIF 17
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 18
  • Atherton, Paul Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atherton, Paul Anthony
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire, DN11 8NE

      IIF 35
  • Atherton, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedford, MK44 2HT, United Kingdom

      IIF 36
  • Atherton, Paul Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 37
  • Atherton, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 38
  • Atherton, Paul Anthony
    British director

    Registered addresses and corresponding companies
  • Atherton, Paul Anthony
    born in March 1969

    Registered addresses and corresponding companies
  • Atherton, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 46
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    BROOK 2 LTD - 2012-07-27
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,376 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,927 GBP2024-12-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 27 - Director → ME
  • 4
    BRIGHTMERRY LTD - 2000-06-08
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    111,067 GBP2024-12-31
    Officer
    icon of calendar 2000-06-02 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,013,337 GBP2024-04-05
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Brookend Lodge, Riseley Road, Keysoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,394 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,765,955 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-05-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,995 GBP2024-09-30
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 93 Regent Street, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-01-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address Unit 9 Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    816,080 GBP2024-09-30
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 8 Eastway, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 13
    A R MILTON KEYNES LTD - 2019-02-05
    icon of address 8 Eastway, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 14
    SANDCLIFFE INVESTMENTS MANAGEMENT COMPANY LLP - 2010-05-06
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,405 GBP2024-04-05
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SANDCLIFFE INVESTMENT CO LIMITED - 2010-05-04
    icon of address 8 Eastway, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,532 GBP2021-03-31
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-02-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    209,837 GBP2024-04-05
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    206,382 GBP2024-04-05
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    123,188 GBP2024-10-05
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 8 Eastway, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 8 Eastway, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 30 - Director → ME
Ceased 7
  • 1
    A.T. JONES (TAPING & JOINTING) LIMITED - 1987-03-06
    A.T. JONES LIMITED - 1993-08-16
    icon of address 9 The Gardens, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,529,653 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-11-14
    IIF 17 - Director → ME
    icon of calendar 2005-12-08 ~ 2009-07-01
    IIF 38 - Secretary → ME
  • 2
    SCARPERSTOCK LIMITED - 1979-12-31
    ADEX STORAGE EQUIPMENT LIMITED - 1996-10-08
    icon of address Unit 5 Avebury Court, Mark Road, Hemel Hempstead, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    2,517,146 GBP2024-01-31
    Officer
    icon of calendar 2008-02-07 ~ 2017-10-20
    IIF 23 - Director → ME
    icon of calendar 2008-02-07 ~ 2017-10-20
    IIF 40 - Secretary → ME
  • 3
    icon of address Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-07-01
    IIF 42 - Secretary → ME
  • 4
    HOWARD SANDCLIFFE INVESTMENTS 2 LIMITED - 2016-04-20
    SANDCLIFFE INVESTMENTS 2 LIMITED - 2008-10-03
    DUN02 LIMITED - 2005-08-23
    icon of address 9 The Gardens, Fareham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -3,834 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-03-24
    IIF 22 - Director → ME
    icon of calendar 2005-12-08 ~ 2016-04-18
    IIF 41 - Secretary → ME
  • 5
    FENLAND FLAT ROOFING LIMITED - 1994-05-16
    FFR LIMITED - 1996-04-11
    icon of address Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    5,022,986 GBP2025-01-31
    Officer
    icon of calendar 2008-07-17 ~ 2015-01-20
    IIF 20 - Director → ME
  • 6
    HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED - 2019-11-22
    icon of address Fenland Flat Roofing Ltd, 9 High Green, Great Shelford, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,089 GBP2025-01-31
    Officer
    icon of calendar 2008-07-17 ~ 2015-01-20
    IIF 21 - Director → ME
    icon of calendar 2008-07-17 ~ 2015-01-20
    IIF 46 - Secretary → ME
  • 7
    DUN 20 LIMITED - 2008-01-08
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    602,628 GBP2024-01-31
    Officer
    icon of calendar 2008-01-09 ~ 2017-10-20
    IIF 25 - Director → ME
    icon of calendar 2008-01-09 ~ 2017-10-20
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.