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

Myddleton, Douglas John

    Related profiles found in government register
  • Myddleton, Douglas John
    British co director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE

      IIF 1 IIF 2
  • Myddleton, Douglas John
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Myddleton, Douglas John
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, 290 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27 IIF 28
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 29 IIF 30
    • icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE

      IIF 31 IIF 32
    • icon of address Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 33 IIF 34
  • Myddleton, Douglas John
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 35
  • Myddleton, Douglas John
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 36
  • Myddleton, Douglas John
    British

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 37
    • icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE

      IIF 38 IIF 39 IIF 40
    • icon of address Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 41
  • Myddleton, Douglas John
    British co director

    Registered addresses and corresponding companies
    • icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE

      IIF 42
  • Myddleton, Douglas John
    British company director

    Registered addresses and corresponding companies
  • Myddleton, Douglas John

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 55
    • icon of address Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 56 IIF 57
    • icon of address Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, United Kingdom

      IIF 58
  • Mr Douglas John Myddleton
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, 290 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 59
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 60 IIF 61 IIF 62
    • icon of address Warrens Way, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5QE, England

      IIF 63
child relation
Offspring entities and appointments
Active 8
  • 1
    QUILLCO 190 LIMITED - 2005-03-11
    icon of address Ten Buchanan Street Flat 5.03, Buchanan Street, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 2
    LINKSIDE LIMITED - 1990-04-12
    MAINOFFER LIMITED - 1990-03-09
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1994-01-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    CALMONT (NORTH EAST) LTD - 2011-05-10
    CALMONT LAND LIMITED - 2008-09-02
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-03-20 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-03-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,362 GBP2024-03-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 37 - Secretary → ME
  • 7
    OCKHAM LIMITED - 2011-04-08
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -334,665 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-07-03 ~ now
    IIF 41 - Secretary → ME
  • 8
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 3 - Director → ME
Ceased 29
  • 1
    DMWS 549 LIMITED - 2002-06-18
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2004-07-30
    IIF 18 - Director → ME
  • 2
    BRUNSWICK RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    DMWS 495 LIMITED - 2001-06-06
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2004-07-30
    IIF 31 - Director → ME
  • 3
    HIGHBURGH RESIDENTIAL DEVELOPMENTS LIMITED - 2001-07-23
    DMWS 496 LIMITED - 2001-06-06
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2004-07-30
    IIF 32 - Director → ME
  • 4
    icon of address Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    399,143 GBP2024-03-31
    Officer
    icon of calendar 2000-09-27 ~ 2025-05-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2025-05-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,147 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-06-14
    IIF 30 - Director → ME
  • 6
    MITCHELL HOUSE (GLASGOW) LIMITED - 2015-05-16
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,231,351 GBP2023-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2025-05-30
    IIF 29 - Director → ME
    icon of calendar 2014-11-13 ~ 2025-05-30
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2025-05-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -829,848 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2025-06-14
    IIF 36 - Director → ME
  • 8
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2025-06-14
    IIF 34 - Director → ME
  • 9
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,688 GBP2024-03-31
    Officer
    icon of calendar 1999-06-11 ~ 2025-05-30
    IIF 23 - Director → ME
    icon of calendar 1999-06-11 ~ 2025-05-30
    IIF 54 - Secretary → ME
  • 10
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -205,267 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-05-30
    IIF 4 - Director → ME
    icon of calendar 1994-01-04 ~ 2025-05-30
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2025-05-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -815,153 GBP2024-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2025-05-30
    IIF 5 - Director → ME
    icon of calendar 2007-06-14 ~ 2025-05-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2025-05-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ROBERTSON CALMONT LTD - 2015-05-15
    icon of address Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -580,262 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2025-06-14
    IIF 28 - Director → ME
  • 13
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,819 GBP2023-08-31
    Officer
    icon of calendar 2015-05-18 ~ 2025-05-23
    IIF 26 - Director → ME
    icon of calendar 2015-05-18 ~ 2025-05-23
    IIF 58 - Secretary → ME
  • 14
    HOURLEAGUE LIMITED - 1994-02-11
    icon of address Lincoln House, 137-143 Hammersmith Road, Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,615 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-04
    IIF 12 - Director → ME
  • 15
    KENMORE HOMES (BURY ST EDMUNDS) LIMITED - 2008-02-09
    CALMONT (BURY ST EDMUNDS) LIMITED - 2007-01-29
    ILIAD KENMORE ONE LIMITED - 2003-11-13
    DMWS 632 LIMITED - 2003-08-08
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-01-19
    IIF 14 - Director → ME
  • 16
    KENMORE HOMES (THAMESMEAD) LIMITED - 2008-02-07
    CALMONT (THAMESMEAD) LIMITED - 2007-01-29
    DMWSL 398 LIMITED - 2003-04-11
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2007-01-19
    IIF 1 - Director → ME
  • 17
    icon of address Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2015-01-22
    IIF 35 - LLP Designated Member → ME
  • 18
    icon of address 12 The Oaks, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-12 ~ 2007-08-21
    IIF 8 - Director → ME
    icon of calendar 2005-10-12 ~ 2007-08-21
    IIF 48 - Secretary → ME
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-08-21
    IIF 9 - Director → ME
    icon of calendar 2005-10-12 ~ 2007-08-21
    IIF 46 - Secretary → ME
  • 20
    icon of address 49 Queen Street, Derby
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,695 GBP2024-12-31
    Officer
    icon of calendar 2005-11-17 ~ 2009-10-29
    IIF 17 - Director → ME
    icon of calendar 2005-11-17 ~ 2009-10-28
    IIF 39 - Secretary → ME
  • 21
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,616 GBP2023-08-31
    Officer
    icon of calendar 2015-05-18 ~ 2025-05-23
    IIF 25 - Director → ME
    icon of calendar 2015-05-18 ~ 2025-05-23
    IIF 56 - Secretary → ME
  • 22
    icon of address Warrens Way Guildford Road, Effingham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,567 GBP2023-08-31
    Officer
    icon of calendar 2015-05-15 ~ 2025-05-23
    IIF 24 - Director → ME
    icon of calendar 2015-05-15 ~ 2025-05-23
    IIF 57 - Secretary → ME
  • 23
    icon of address Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2009-10-30
    IIF 2 - Director → ME
    icon of calendar 2004-01-21 ~ 2009-10-30
    IIF 42 - Secretary → ME
  • 24
    icon of address Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2009-10-30
    IIF 11 - Director → ME
    icon of calendar 2008-01-15 ~ 2009-10-01
    IIF 38 - Secretary → ME
  • 25
    icon of address Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2009-10-30
    IIF 7 - Director → ME
    icon of calendar 2004-09-10 ~ 2009-10-30
    IIF 47 - Secretary → ME
  • 26
    icon of address 5b Lessness Avenue, Bexleyheath, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2009-10-30
    IIF 16 - Director → ME
    icon of calendar 2004-09-10 ~ 2009-10-30
    IIF 53 - Secretary → ME
  • 27
    icon of address 1 Fir Dene, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    209 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2009-12-16
    IIF 10 - Director → ME
    icon of calendar 2004-09-10 ~ 2009-12-16
    IIF 45 - Secretary → ME
  • 28
    icon of address Gunnery House 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2015-06-01
    IIF 19 - Director → ME
    icon of calendar 2004-09-10 ~ 2015-06-01
    IIF 49 - Secretary → ME
  • 29
    icon of address 5b Lessness Avenue, Bexleyheath, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2009-10-30
    IIF 15 - Director → ME
    icon of calendar 2008-01-15 ~ 2009-10-30
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.