The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mr Philip Maurice Estry
    Born in January 1936
    Individual (28 offsprings)
    Person with significant control
    2020-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dempsey, James Andrew
    Co Director born in August 1948
    Individual (42 offsprings)
    Officer
    2005-04-15 ~ now
    OF - Director → CIF 0
    Dempsey, James Andrew
    Individual (42 offsprings)
    Officer
    2005-06-25 ~ now
    OF - Secretary → CIF 0
    Mr James Andrew Dempsey
    Born in August 1948
    Individual (42 offsprings)
    Person with significant control
    2020-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Estry, Philip Maurice
    Director born in January 1936
    Individual (28 offsprings)
    Officer
    ~ 1994-09-01
    OF - Director → CIF 0
    Estry, Philip Maurice
    Company Director born in January 1936
    Individual (28 offsprings)
    1998-06-26 ~ 2025-04-22
    OF - Director → CIF 0
  • 2
    Orme, Graham John
    Individual
    Officer
    1995-08-15 ~ 1999-07-14
    OF - Secretary → CIF 0
  • 3
    Dempsey, James Andrew
    Director born in August 1948
    Individual (42 offsprings)
    Officer
    ~ 1998-06-26
    OF - Director → CIF 0
    Dempsey, James Andrew
    Individual (42 offsprings)
    Officer
    ~ 1995-08-15
    OF - Secretary → CIF 0
  • 4
    Hillingdon Shirt Company Limited
    Born in April 1972
    Individual
    Officer
    1994-09-01 ~ 1995-08-15
    OF - Director → CIF 0
  • 5
    Derby Street Secretaries Limited
    Individual
    Officer
    1999-07-14 ~ 2005-06-25
    OF - Secretary → CIF 0
  • 6
    HILLINGDON INTERNATIONAL LIMITED - now
    DICKENS GROUP LIMITED - 2007-10-29
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    68, Derby Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MIDDLETON COMMERCIAL PROPERTIES LIMITED

Previous name
MARK 2126 LIMITED - 1991-04-10
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
58,309 GBP2023-06-30
58,309 GBP2022-06-30
Fixed Assets
58,309 GBP2023-06-30
58,309 GBP2022-06-30
Debtors
1,010 GBP2023-06-30
1,010 GBP2022-06-30
Cash at bank and in hand
68 GBP2023-06-30
68 GBP2022-06-30
Current Assets
1,078 GBP2023-06-30
1,078 GBP2022-06-30
Creditors
Amounts falling due within one year
-1,717 GBP2023-06-30
-1,717 GBP2022-06-30
Net Current Assets/Liabilities
-639 GBP2023-06-30
-639 GBP2022-06-30
Total Assets Less Current Liabilities
57,670 GBP2023-06-30
57,670 GBP2022-06-30
Net Assets/Liabilities
57,670 GBP2023-06-30
57,670 GBP2022-06-30
Equity
Called up share capital
2 GBP2023-06-30
2 GBP2022-06-30
Retained earnings (accumulated losses)
57,668 GBP2023-06-30
57,668 GBP2022-06-30
Equity
57,670 GBP2023-06-30
57,670 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-06-30
02021-07-01 ~ 2022-06-30

Related profiles found in government register
  • MIDDLETON COMMERCIAL PROPERTIES LIMITED
    Info
    MARK 2126 LIMITED - 1991-04-10
    Registered number 02590580
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire WA1 1EG
    Private Limited Company incorporated on 1991-03-11 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-06
    CIF 0
  • MIDDLETON COMMERCIAL PROPERTIES LTD
    S
    Registered number missing
    19/23 Crofts Bank Road, Urmston, Manchester, Lancashire, M41 0UA
    CIF 1
  • MIDDLETON COMMERCIAL PROPERTIES LTD
    S
    Registered number missing
    68 Derby Street, Manchester, Lancashire, M8 8AT
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CLASHBURY LIMITED - 1987-07-23
    55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,548 GBP2023-06-30
    Officer
    1998-06-26 ~ now
    CIF 7 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    MARK HATTON DEVELOPMENTS LIMITED - 1989-04-20
    GLENCROWN PROPERTIES LIMITED - 1988-06-22
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    1998-06-26 ~ now
    CIF 5 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1998-06-26 ~ now
    CIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    LEMROSE LIMITED - 1988-05-27
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2023-06-30
    Officer
    1998-06-26 ~ now
    CIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AIBC (EUROPE) LIMITED - 2003-01-09
    DEFIANCE (EUROPE) LIMITED - 2002-05-13
    MUNROWELL LIMITED - 1998-06-04
    55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,335 GBP2023-07-31
    Officer
    1998-07-14 ~ 2003-06-12
    CIF 2 - Director → ME
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-08-26 ~ 2012-02-17
    CIF 6 - Director → ME
    Officer
    1996-01-15 ~ 1999-01-14
    CIF 4 - Secretary → ME
  • 3
    POLARIS GAMES LTD - 2006-09-25
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS SERVICES LIMITED - 2004-11-11
    TERMCOURT LIMITED - 1995-08-09
    68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-06-26 ~ 2006-11-11
    CIF 3 - Director → ME
  • 4
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,401 GBP2023-06-30
    Officer
    1998-06-26 ~ 2020-03-01
    CIF 9 - Director → ME
  • 5
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    1999-03-04 ~ 2000-10-14
    CIF 1 - Secretary → 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.