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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew James Middleton

    Related profiles found in government register
  • Andrew James Middleton
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, Shropshire, SY10 9AT, United Kingdom

      IIF 1
  • Mr Andrew James Middleton
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 2
    • Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 3 IIF 4
  • Mr Andrew James Middleton
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 5 IIF 6
  • Mr Andrew James Middleton
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 7
  • Andrew James Middleton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 8
  • James Andrew Middleton
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Britannia Gardens, Stourport On Severn, Worcestershire, DY13 9NZ, United Kingdom

      IIF 9
  • Mr James Andrew Middleton
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Towne Lodge, Astley, Stourport-on-severn, DY13 0RH, England

      IIF 10
    • Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 11
  • Middleton, James Andrew
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 12
    • Astley Towne Lodge, Astley, Stourport-on-severn, DY13 0RH, England

      IIF 13
    • Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 14
  • Middleton, Andrew James
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, Shropshire, SY10 9AT, United Kingdom

      IIF 15
    • Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 16 IIF 17
  • Middleton, Andrew James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 18
  • Middleton, Andrew James
    British manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 19
  • James, Andrew Richard
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.9 Howard House Commercial Centre, Howard Street, North Shields, Tyne And Wear, NE30 1AR, England

      IIF 20
  • Middleton, Andrew James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 21 IIF 22
  • Mr Andrew Richard James
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Cliff View, Westgate, Guisborough, TS14 6AY, England

      IIF 23
    • Suite 1.9 Howard House Commercial Centre, Howard Street, North Shields, Tyne And Wear, NE30 1AR

      IIF 24
  • Middleton, Andrew James
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 25
  • Mr Andrew Richard James
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 26
  • James, Andrew Richard
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Cliff View, Westgate, Guisborough, TS14 6AY, England

      IIF 27
  • James, Andrew Richard
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    3LANCE DEVELOPMENTS LIMITED
    10629363
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2017-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    APQP4NUCLEAR LTD
    15941152
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DWELA LIMITED
    10612076
    3 High Cliff View, Westgate, Guisborough, England
    Active Corporate (3 parents)
    Officer
    2017-02-09 ~ 2019-06-27
    IIF 27 - Director → ME
    Person with significant control
    2017-02-09 ~ 2019-06-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MIDCAL LIMITED
    08002073
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-22 ~ now
    IIF 12 - Director → ME
  • 5
    MIDDLETON INTERIM LIMITED
    - now 06525229
    MFG COMPANY FORMATIONS 66 LIMITED
    - 2008-05-14 06525229 06378318... (more)
    Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-09
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    2024-12-23 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    MOTO DIGITAL MARKETING LIMITED
    09397625
    Suite 1.9 Howard House Commercial Centre, Howard Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ 2019-02-28
    IIF 20 - Director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OIL TANK SERVICES LTD
    06754426
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    OQ RESPONSE LIMITED
    16135761
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    OTIS CIVILS LIMITED
    16472014
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    OTIS ENVIRONMENTAL LIMITED
    - now 07818322
    OTIS QUEST ENVIRONMENTAL LIMITED
    - 2025-05-23 07818322
    OTIS ENVIRONMENTAL LIMITED
    - 2024-07-08 07818322
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2011-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    OTIS GROUP HOLDINGS LIMITED
    - now 10587114
    OTIS GROUP LTD
    - 2025-05-28 10587114 03856762
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2017-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OTIS GROUP SERVICES LIMITED
    - now 03856762 10587114
    OIL TANK INSTALLATIONS SERVICES LIMITED
    - 2025-05-28 03856762
    Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (6 parents)
    Officer
    1999-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    OTIS TANKS LTD
    12811044
    Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Officer
    2020-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    OTIS-SERVICES LIMITED
    07818416
    Suite 1& 2 Business Centre Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.