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, David

    Related profiles found in government register
  • Atherton, David
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Norlands Park, Widnes, Cheshire, WA8 5BH

      IIF 1 IIF 2
  • Atherton, David
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Atherton, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 12
    • icon of address The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 13
    • icon of address Udp Group, Astor Road, Salford, Manchester, M50 1BB, England

      IIF 14 IIF 15
  • Atherton, David
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell House, Bankend Road, Dumfries, DG1 4UQ, Scotland

      IIF 16
    • icon of address Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 17
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, England

      IIF 18
    • icon of address Lancaster House, Centurion Way, Leyland, Lancs, PR26 6TX, England

      IIF 19
    • icon of address Lancaster House, Centurion Way, Leyland, PR26 6TX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Amey - The Matchworks, 142 Speke Road, Garston, Liverpool, L19 2PH, England

      IIF 23 IIF 24 IIF 25
  • Mr David Atherton
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Norlands Park, Widnes, WA8 5BH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Enterprise, International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 17 Norlands Park, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 16 - Director → ME
  • 4
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    660,435 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 17 - Director → ME
Ceased 21
  • 1
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-09
    IIF 7 - Director → ME
  • 2
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-09
    IIF 3 - Director → ME
  • 3
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-09
    IIF 6 - Director → ME
  • 4
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2016-08-31
    IIF 22 - Director → ME
    icon of calendar 2007-11-12 ~ 2012-10-09
    IIF 5 - Director → ME
  • 5
    CAREERS ENTERPRISE (FUTURES) LIMITED - 2012-08-21
    CAREERS ENTERPRISE FUTURES LIMITED - 2000-09-04
    INHOCO 2113 LIMITED - 2000-08-14
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2007-09-17
    IIF 1 - Director → ME
  • 6
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2007-09-06
    IIF 2 - Director → ME
  • 7
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2016-08-31
    IIF 20 - Director → ME
  • 8
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-08-31
    IIF 24 - Director → ME
  • 9
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2016-08-31
    IIF 21 - Director → ME
    icon of calendar 2007-11-12 ~ 2012-10-09
    IIF 4 - Director → ME
  • 10
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-08-31
    IIF 8 - Director → ME
  • 11
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2013-07-19 ~ 2016-08-31
    IIF 18 - Director → ME
  • 12
    TORBAY FIRST LIMITED - 2007-12-14
    ENTERPRISE MANCHESTER LIMITED - 2007-11-26
    WOLVERHAMPTON FIRST LIMITED - 2007-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2016-08-31
    IIF 13 - Director → ME
  • 13
    HARINGEY ACCORD LIMITED - 2008-05-09
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-08-31
    IIF 9 - Director → ME
  • 14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-08-31
    IIF 26 - Director → ME
  • 15
    ENTERPRISE-LIVERPOOL LIMITED - 2016-02-25
    DIALMODE (220) LIMITED - 2002-03-12
    icon of address Newton Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-11-25
    IIF 19 - Director → ME
  • 16
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-15
    IIF 11 - Director → ME
  • 17
    SLOUGH ACCORD LIMITED - 2008-06-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-08-31
    IIF 10 - Director → ME
  • 18
    AMEYCESPA (AWRP) ODC LIMITED - 2022-01-05
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-08-31
    IIF 25 - Director → ME
  • 19
    AMEYCESPA (MK) ODC LIMITED - 2022-01-05
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-08-31
    IIF 23 - Director → ME
  • 20
    AGHOCO 1451 LIMITED - 2016-11-10
    icon of address Udp Group, Astor Road, Salford, Manchester, England
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -197,069 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2022-03-10
    IIF 15 - Director → ME
  • 21
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    3,166,411 GBP2022-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2022-03-10
    IIF 14 - 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.