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, Iona Dawn

    Related profiles found in government register
  • Middleton, Iona Dawn
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF

      IIF 1
    • icon of address Hedgerows, Poulner Hill, Poulner, Ringwood, Hampshire, BH24 3HR, England

      IIF 2
  • Middleton, Iona Dawn
    British company director born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tigh-na-croitean, Kildalton, Isle Of Islay, Argyll And Bute, PA42 7EF, Scotland

      IIF 3
  • Middleton, Iona Dawn
    British unemployed born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Isle Of Islay, PA42 7EF, Scotland

      IIF 4 IIF 5
  • Middlet, Iona
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, PA42 7EF, Scotland

      IIF 6
  • Miss Iona Middlet
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, PA42 7EF, Scotland

      IIF 7
  • Middleton, Fiona Ruth Sealy
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 8 IIF 9
    • icon of address Green Acres, Poulner Hill, Poulner, Ringwood, BH24 3HR, England

      IIF 10
    • icon of address Green Acres, Poulner Hill, Poulner, Ringwood, Hampshire, BH24 3HR, United Kingdom

      IIF 11
  • Middleton, Fiona Ruth Sealy
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 12
    • icon of address 96 Castle Lane West, Bournemouth, Dorset, BH9 3JU, England

      IIF 13
    • icon of address 96-98, Bournemouth, Dorset, BH9 3JU, England

      IIF 14
    • icon of address 31-33, Commercial Road, Poole, BH14 0HU, England

      IIF 15
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 16
  • Miss Iona Dawn Middleton
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Isle Of Islay, PA42 7EF, Scotland

      IIF 17
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF, United Kingdom

      IIF 18
  • Middleton, Fiona Ruth Sealy
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 35, Eleanor Drive, Bearwood, Bournemouth, Dorset, BH11 9PB, United Kingdom

      IIF 19
  • Middleton, Iona Dawn

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Middleton, Fiona Ruth Sealy
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF, United Kingdom

      IIF 23
  • Middleton, Fiona Ruth Sealy
    British marketing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Eleanor Drive, Bearwood, Bournemouth, Dorset, BH11 9PB, United Kingdom

      IIF 24
  • Middleton, Fiona Ruth

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF, United Kingdom

      IIF 25
  • Middleton, Iona

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll And Bute, PA42 7EF, United Kingdom

      IIF 26
    • icon of address Tigh-na-croitean, Kildalton, Isle Of Islay, Argyll And Bute, PA42 7EF, Scotland

      IIF 27
  • Middlet, Iona

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, PA42 7EF, Scotland

      IIF 28
  • Miss Fiona Ruth Sealy Middleton
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 29
    • icon of address Green Acres, Poulner Hill, Poulner, Ringwood, BH24 3HR, England

      IIF 30
    • icon of address Green Acres, Poulner Hill, Poulner, Ringwood, Hampshire, BH24 3HR, United Kingdom

      IIF 31
  • Ms Fiona Ruth Middleton
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Isle Of Islay, PA42 7EF, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll, PA42 7EF, Scotland

      IIF 35
  • Miss Fiona Ruth Sealy Middleton
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 36
    • icon of address 96 Castle Lane West, Bournemouth, BH9 3JU, England

      IIF 37
    • icon of address 96-98, Bournemouth, BH9 3JU, England

      IIF 38
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 39 IIF 40
  • Miss Fiona Ruth Alexandra Middleton
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, PA42 7EF, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hedgerows Hedgerows, Poulner Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ardimersay House Kildalton, Port Ellen, Isle Of Islay, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Ardimersay House, Kildalton, Port Ellen, Isle Of Islay, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-10-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hedgerows Poulner Hill, Poulner, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-10-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,611 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 96 Castle Lane West, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    CHRIS HOLDER RACING LTD - 2010-03-11
    icon of address 35 Eleanor Drive, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-01-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Green Acres Poulner Hill, Poulner, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ardimersay House Kildalton, Port Ellen, Isle Of Islay, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,403 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Green Acres Poulner Hill, Poulner, Ringwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,847 GBP2016-03-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Hedgerows Poulner Hill, Poulner, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hedgerows Poulner Hill, Poulner, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 96 Castle Lane West, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 18
    icon of address Hedgerows Hedgerows, Poulner Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ANIMAL CONCERN (SCOTLAND) LIMITED - 1992-07-22
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,422 GBP2024-12-31
    Officer
    icon of calendar 2017-06-03 ~ 2019-07-27
    IIF 4 - Director → ME
  • 2
    icon of address Ardimersay House Kildalton, Port Ellen, Isle Of Islay, Argyll And Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-14
    IIF 26 - Secretary → ME
  • 3
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-03 ~ 2019-07-27
    IIF 5 - Director → ME
  • 4
    ANIMAL CONCERN (SCOTLAND) LTD - 2020-10-02
    icon of address Tigh-na-croitean, Kildalton, Isle Of Islay, Argyll And Bute, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ 2019-06-10
    IIF 3 - Director → ME
    icon of calendar 2019-06-10 ~ 2019-06-10
    IIF 27 - 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.