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

Middleton, Keith

    Related profiles found in government register
  • Middleton, Keith
    British car dealer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 1
  • Middleton, Keith
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 2
  • Middleton, Keith
    British car dealer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spouthouse Farm, Spout House Lane, Accrington, BB5 6LB, United Kingdom

      IIF 3
  • Middleton, Keith
    British motor dealer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spouthouse Farm, Spout House Lane, Accrington, BB5 6LB, United Kingdom

      IIF 4
  • Middleton, Keith
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Kettlewell Hall, Grane Road, Haslingden, Lancashire, BB4 5TR

      IIF 5
    • icon of address 4 The Summit, Thornton In Craven, Skipton, BD23 3TL

      IIF 6
  • Middleton, Keith
    British managing director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 12 Ashfield Lodge Palatine Road, Didsbury, Manchester, Greater Manchester, M20 2UD

      IIF 7
  • Middleton, Keith
    English director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Blacksnape Road, Blacksnape Road, Hoddlesden, Darwen, BB3 3PN, England

      IIF 8
  • Middleton, Keith
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Compton Grove, Kingswinford, DY6 9NR, England

      IIF 9
  • Middleton, Keith

    Registered addresses and corresponding companies
    • icon of address Spouthouse Farm, Spout House Lane, Accrington, BB5 6LB, United Kingdom

      IIF 10
  • Mr Keith Middleton
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spouthouse Farm, Spout House Lane, Accrington, BB5 6LB, United Kingdom

      IIF 11
    • icon of address 24 Dixon Street, Barrowford, Nelson, Lancashire, BB9 8PL, United Kingdom

      IIF 12
  • Mr Keith Middleton
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Blacksnape Road, Blacksnape Road, Hoddlesden, Darwen, BB3 3PN, England

      IIF 13
  • Mr Keith Middleton
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Compton Grove, Kingswinford, DY6 9NR, England

      IIF 14
  • Mr Keith Middleton
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spouthouse Farm, Spout House Lane, Accrington, BB5 6LB, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 14 Compton Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,448 GBP2024-09-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Spouthouse Farm, Spout House Lane, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,040 GBP2024-10-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-05-28 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    GUY HINDLEY MANAGEMENT LIMITED - 2016-09-21
    icon of address 68 Blacksnape Road Blacksnape Road, Hoddlesden, Darwen, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,399 GBP2016-06-29
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 24 Dixon Street Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-03-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUDITRACK LIMITED - 1988-04-26
    icon of address C/o Ridehalgh Limited Guardian, House 42 Preston New Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2005-09-16
    IIF 6 - Director → ME
  • 3
    icon of address Spouthouse Farm, Spout House Lane, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,040 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-05-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    GUY HINDLEY MANAGEMENT LIMITED - 2016-09-21
    icon of address 68 Blacksnape Road Blacksnape Road, Hoddlesden, Darwen, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,399 GBP2016-06-29
    Officer
    icon of calendar 2016-09-05 ~ 2017-03-22
    IIF 8 - Director → ME
  • 5
    icon of address Gateway, Gateway, Crewe, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2008-05-31
    IIF 7 - Director → ME
  • 6
    HINDLE & WALKER (PENDLE) LIMITED - 1988-04-21
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.