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

Mr Anthony John Middleton

    Related profiles found in government register
  • Mr Anthony John Middleton
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 295/297 Church Street, Blackpool, Lancashire, FY1 3PJ, United Kingdom

      IIF 1
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 2
    • 12, Foxwood Drive, St Georges Park, Kirkham, Lancs, PR4 2DS

      IIF 3
    • 40, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 4
    • 12, Foxwood Drive, Kirkham, Preston, PR4 2DS

      IIF 5
    • 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 6 IIF 7 IIF 8
    • Unit 1, Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, PR4 2PH, United Kingdom

      IIF 11
  • Middleton, Anthony John
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12, Foxwood Drive, Kirkham, Preston, PR4 2DS, England

      IIF 12
    • 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 13 IIF 14 IIF 15
    • 9, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 17 IIF 18
    • Unit 8 Brook Mill Ind Estate, Station Road, Wrea Green, Preston, PR4 2PH, England

      IIF 19
  • Middleton, Anthony John
    British business adviser born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12, Foxwood Drive, Kirkham, Preston, PR4 2DS, England

      IIF 20
  • Middleton, Anthony John
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12, Foxwood Drive, St Georges Park, Kirkham, Lancs, PR4 2DS, England

      IIF 21
    • 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 22 IIF 23
    • 254, Plungington Road, Fulwood, Preston, Lancashire, PR2 3PQ, England

      IIF 24
  • Middleton, Anthony John
    British compnay director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 254, Plungington Road, Fulwood, Preston, Lancashire, PR2 3PQ, England

      IIF 25
  • Middleton, Anthony John
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 26
  • Middleton, Anthony John
    British finance director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 9, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 27
  • Middleton, Anthony John
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 28 IIF 29
    • 11a Blundell Avenue, Birkdale, Southport, PR8 4TA

      IIF 30
    • Kinrara, 36 Oxford Road Birkdale, Southport, Merseyside, PR8 2EQ

      IIF 31
  • Middleton, Anthony John
    British company director born in September 1953

    Registered addresses and corresponding companies
    • 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 32
  • Middleton, Anthony John
    British managing director aca born in September 1953

    Registered addresses and corresponding companies
    • Kinrara, 36 Oxford Road Birkdale, Southport, Merseyside, PR8 2EQ

      IIF 33
  • Middleton, Anthony John, Mr.
    British chartered accountants born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. Nicholas Grove, Wrea Green, Preston, Lancashire, PR4 2WB, England

      IIF 34
  • Middleton, Anthony John, Mr.
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 35
  • Middleton, Anthony John, Mr.
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 36 IIF 37
  • Middleton, Anthony John
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 38
  • Middleton, Anthony John, Mr.
    British company director

    Registered addresses and corresponding companies
    • Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 39
  • Middleton, Anthony John
    British

    Registered addresses and corresponding companies
    • 12 The Hollies, Southport, Merseyside, PR8 2SW

      IIF 40
  • Middleton, Anthony John
    British company director

    Registered addresses and corresponding companies
    • 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 41
  • Middleton, Anthony John

    Registered addresses and corresponding companies
    • Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    12 Foxwood Drive, Kirkham, Preston
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    19 First Avenue, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,664 GBP2023-12-31
    Officer
    2023-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    19 First Avenue, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    19 First Avenue, Wrea Green, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,041 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Unit 1 Brook Mill Estate Station Road, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Bdo Stoy Hayward Llp, 6th Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 35 - Director → ME
    2007-07-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    DDL45 LIMITED - 2008-03-18
    Liscard Buisness Centre, The Old School 188, Wallasey, Wirral
    Liquidation Corporate (2 parents)
    Officer
    2007-06-06 ~ now
    IIF 38 - Director → ME
    2007-06-06 ~ now
    IIF 42 - Secretary → ME
  • 8
    Unit 1 Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,535 GBP2023-10-31
    Officer
    2020-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    40 Clifton Street, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,966 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 26 - Director → ME
  • 10
    Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 11
    Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 12
    12 Foxwood Drive, St Georges Park, Kirkham, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,948 GBP2018-03-31
    Officer
    2007-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    CONTIWEAR LIMITED - 2025-02-06
    19 First Avenue, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    2023-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    329,760 GBP2018-04-30
    Officer
    2017-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 16
    Unit 9 Brook Mill Station Road, Wrea Green, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,190 GBP2023-10-31
    Officer
    2020-04-10 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    CLEANALL SERVICES LIMITED - 2017-01-19
    CLEANALL(PRESTON)LIMITED - 1996-08-19
    Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,386 GBP2023-12-31
    Officer
    1997-08-21 ~ 2000-10-04
    IIF 30 - Director → ME
  • 2
    Unit 7 Brook Mill Station Road, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    354 GBP2024-03-31
    Officer
    2020-03-26 ~ 2024-12-26
    IIF 14 - Director → ME
  • 3
    TAYLOR TRADING CO. LIMITED - 2009-03-05
    Oak Tree House, Candlemas Lane, Beaconsfield, Bucks
    Dissolved Corporate (2 parents)
    Officer
    1997-02-06 ~ 2000-09-01
    IIF 32 - Director → ME
    1997-02-06 ~ 2000-09-01
    IIF 41 - Secretary → ME
  • 4
    COLIN AND SON (LOCKS) LIMITED - 2003-05-06
    Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-12-31
    IIF 31 - Director → ME
    ~ 1991-09-20
    IIF 40 - Secretary → ME
  • 5
    Storage King, Room 4f, Longfield Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-11-30
    Officer
    2020-12-08 ~ 2023-09-30
    IIF 18 - Director → ME
  • 6
    Ironmongers' Hall, Shaftesbury Place Aldersgate Street, Barbican, London
    Active Corporate (13 parents)
    Officer
    1994-05-23 ~ 1995-12-31
    IIF 33 - Director → ME
  • 7
    COMPACUNIQUE LIMITED - 1998-02-05
    Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    301,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-07-02 ~ 2000-10-04
    IIF 28 - Director → ME
  • 8
    Unit 1 Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,535 GBP2023-10-31
    Officer
    2020-04-22 ~ 2020-04-22
    IIF 12 - Director → ME
  • 9
    LIXALL HYGIENE SERVICES LIMITED - 2021-08-11
    BOARDVALUE LIMITED - 2002-10-22
    Aston Way, Moss Side Development Park, Leyland, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    136,376 GBP2023-12-31
    Officer
    1997-12-23 ~ 2001-02-05
    IIF 29 - Director → ME
  • 10
    40 Clifton Street, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,966 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    Unit 1 Brook Mill Station Road, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,411 GBP2023-09-30
    Officer
    2020-10-01 ~ 2023-09-30
    IIF 27 - Director → ME
  • 12
    The Barnes, Lower Woodcott, Whitchurch, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2018-03-31
    Officer
    2017-05-03 ~ 2019-01-08
    IIF 25 - Director → ME
    Person with significant control
    2017-05-03 ~ 2019-01-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.