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 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
    Dempsey, James Andrew
    Born in August 1948
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ now
    OF - Director → CIF 0
    Dempsey, James Andrew
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-06-25 ~ now
    OF - Secretary → CIF 0
    Mr James Andrew Dempsey
    Born in August 1948
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Philip Maurice Estry
    Born in January 1936
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Orme, Graham John
    Individual
    Officer
    icon of calendar 1995-08-15 ~ 1999-07-14
    OF - Secretary → CIF 0
  • 2
    Hillingdon Shirt Company Limited
    Born in April 1972
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1995-08-15
    OF - Director → CIF 0
  • 3
    Dempsey, James Andrew
    Director born in August 1948
    Individual (42 offsprings)
    Officer
    icon of calendar ~ 1998-06-26
    OF - Director → CIF 0
    Dempsey, James Andrew
    Individual (42 offsprings)
    Officer
    icon of calendar ~ 1995-08-15
    OF - Secretary → CIF 0
  • 4
    Derby Street Secretaries Limited
    Individual
    Officer
    icon of calendar 1999-07-14 ~ 2005-06-25
    OF - Secretary → CIF 0
  • 5
    Estry, Philip Maurice
    Director born in January 1936
    Individual (29 offsprings)
    Officer
    icon of calendar ~ 1994-09-01
    OF - Director → CIF 0
    Estry, Philip Maurice
    Company Director born in January 1936
    Individual (29 offsprings)
    icon of calendar 1998-06-26 ~ 2025-04-22
    OF - Director → CIF 0
  • 6
    HILLINGDON INTERNATIONAL LIMITED - now
    HILLINGDON SHIRT COMPANY LIMITED - 2003-12-16
    DICKENS GROUP LIMITED - 2007-10-29
    icon of address68, Derby Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,538 GBP2024-06-30
    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 GBP2024-06-30
58,309 GBP2023-06-30
Fixed Assets
58,309 GBP2024-06-30
58,309 GBP2023-06-30
Debtors
1,010 GBP2024-06-30
1,010 GBP2023-06-30
Cash at bank and in hand
68 GBP2024-06-30
68 GBP2023-06-30
Current Assets
1,078 GBP2024-06-30
1,078 GBP2023-06-30
Creditors
Amounts falling due within one year
-1,717 GBP2024-06-30
-1,717 GBP2023-06-30
Net Current Assets/Liabilities
-639 GBP2024-06-30
-639 GBP2023-06-30
Total Assets Less Current Liabilities
57,670 GBP2024-06-30
57,670 GBP2023-06-30
Net Assets/Liabilities
57,670 GBP2024-06-30
57,670 GBP2023-06-30
Equity
Called up share capital
2 GBP2024-06-30
2 GBP2023-06-30
Retained earnings (accumulated losses)
57,668 GBP2024-06-30
57,668 GBP2023-06-30
Equity
57,670 GBP2024-06-30
57,670 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

Related profiles found in government register
  • MIDDLETON COMMERCIAL PROPERTIES LIMITED
    Info
    MARK 2126 LIMITED - 1991-04-10
    Registered number 02590580
    icon of addressTrinity Chambers, 8 Suez Street, Warrington, Cheshire WA1 1EG
    PRIVATE LIMITED COMPANY incorporated on 1991-03-11 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • MIDDLETON COMMERCIAL PROPERTIES LTD
    S
    Registered number missing
    icon of address19/23 Crofts Bank Road, Urmston, Manchester, Lancashire, M41 0UA
    CIF 1
  • MIDDLETON COMMERCIAL PROPERTIES LTD
    S
    Registered number missing
    icon of address68 Derby Street, Manchester, Lancashire, M8 8AT
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CLASHBURY LIMITED - 1987-07-23
    icon of address55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,548 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of addressTrinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address55 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    LEMROSE LIMITED - 1988-05-27
    CLARKE & FISHER (D.I.Y.) LIMITED - 1989-05-25
    icon of addressTrinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -607,632 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressTrinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,735 GBP2024-07-31
    Officer
    icon of calendar 1998-07-14 ~ 2003-06-12
    CIF 2 - Director → ME
  • 2
    MIRAGE FASHIONWEAR LIMITED - 1989-04-18
    icon of address68 Derby Street, Cheetham, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2012-02-17
    CIF 6 - Director → ME
    Officer
    icon of calendar 1996-01-15 ~ 1999-01-14
    CIF 4 - Secretary → ME
  • 3
    TERMCOURT LIMITED - 1995-08-09
    THE CELLULAR CLOTHING COMPANY LTD - 2005-04-11
    POLARIS GAMES LTD - 2006-09-25
    POLARIS SERVICES LIMITED - 2004-11-11
    icon of address68 Derby Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2006-11-11
    CIF 3 - Director → ME
  • 4
    icon of addressTrinity Chambers, 8 Suez Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ 2020-03-01
    CIF 9 - Director → ME
  • 5
    U.K. IMPORTS SERVICES LIMITED - 1997-03-10
    icon of address55 Leslie Hough Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,044 GBP2024-03-31
    Officer
    icon of calendar 1999-03-04 ~ 2000-10-14
    CIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.