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, Vincent Samuel

    Related profiles found in government register
  • Middleton, Vincent Samuel
    British chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newburgh Works, Netherside, Bradwell, Derbyshire, S33 9NT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 20, Mowbray Street, Rotherham, South Yorkshire, S65 2UL, England

      IIF 4 IIF 5
  • Middleton, Vincent Samuel
    British chartered engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newburgh Gatehouse, Netherside, Bradwell, Hope Valley, Derbyshire, S33 9JL, England

      IIF 6
    • icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, S33 9NT, United Kingdom

      IIF 7
    • icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire, S61 1DF, United Kingdom

      IIF 8
  • Middleton, Vincent Samuel
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stanton Road, Ashbourne, Derbyshire, DE6 1SH, England

      IIF 9
  • Middleton, Vincent Samuel
    British engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newburgh Works, Netherside, Bradwell, Derbyshire, S33 9NT

      IIF 10
    • icon of address Newburgh Works, Netherside, Bradwell, Derbyshire, S33 9NT, England

      IIF 11
    • icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, S33 9NT

      IIF 12
    • icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, S33 9NT, United Kingdom

      IIF 13
    • icon of address Newburgh Works, Bradwell, Hope Valley, S33 9NT, England

      IIF 14
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 15
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 16
    • icon of address ., Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 17
    • icon of address Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom

      IIF 18
    • icon of address Newburgh, Bessemer Way, Rotherham, S Yorks, S60 1FB

      IIF 19
    • icon of address Newburgh, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom

      IIF 20
    • icon of address Newburgh Engineering Co Ltd, Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 21
    • icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 22 IIF 23 IIF 24
    • icon of address Norton College, Dyche Lane, Sheffield, S8 8BR, United Kingdom

      IIF 25
    • icon of address Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 26
    • icon of address The Control Tower, Europa Link, Sheffield, S9 1XZ, United Kingdom

      IIF 27
    • icon of address The Control Tower, Sheffield Business Park, Europa Link, Sheffield, S9 1XZ, England

      IIF 28
  • Middleton, Vincent Samuel
    British treasurer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bents View, Sheffield, South Yorkshire, S11 7QA, England

      IIF 29
  • Middleton, Vincent Samuel

    Registered addresses and corresponding companies
    • icon of address Newburgh Works, Netherside, Bradwell, Derbyshire, S33 9NT, England

      IIF 30
    • icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, S33 9NT, England

      IIF 31
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 32
  • Mr Vincent Samuel Middleton
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, S33 9NT, United Kingdom

      IIF 33
    • icon of address Newburgh Works, Bradwell, Hope Valley, S33 9NT, England

      IIF 34
    • icon of address The Control Tower, Europa Link, Sheffield, S9 1XZ, United Kingdom

      IIF 35
    • icon of address The Control Tower, Sheffield Business Park, Europa Link, Sheffield, S9 1XZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Newburgh Works, Netherside, Bradwell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 2 - Director → ME
  • 2
    FIRECHILL MANUFACTURING LIMITED - 2011-08-15
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SEVCO 5125 LIMITED - 2017-04-13
    icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,192 GBP2024-09-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 13 - Director → ME
  • 4
    SEVCO 5127 LIMITED - 2017-04-13
    icon of address C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,069,359 GBP2024-09-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 23 - Director → ME
  • 5
    BRMCO (142) LIMITED - 2005-04-19
    NEWBURGH ESTATES LIMITED - 2017-11-03
    icon of address Newburgh Gatehouse Netherside, Bradwell, Hope Valley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,069,359 GBP2024-09-30
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 6 - Director → ME
  • 6
    SEVCO 5126 LIMITED - 2017-04-13
    icon of address C/o Maxim, Omega Court 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38 GBP2024-08-21
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 7
    SEVCO 5124 LIMITED - 2017-04-13
    icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84 GBP2023-03-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    INTRADUCE LIMITED - 2017-12-06
    icon of address The Control Tower, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    BRMCO (141) LIMITED - 2005-04-22
    icon of address C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,170 GBP2023-09-30
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 10
    T & T VICARS LIMITED - 2016-08-09
    BLACK OPS ENGINEERING LTD - 2018-09-19
    icon of address Newburgh Works, Bradwell, Hope Valley, England
    Active Corporate (6 parents)
    Equity (Company account)
    302,530 GBP2024-12-31
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-02-13 ~ now
    IIF 31 - Secretary → ME
  • 11
    IMCO (292010) LIMITED - 2011-04-13
    icon of address Newburgh Works, Bradwell, Hope Valley, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,719 GBP2019-04-30
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 18
  • 1
    NEWBURGH CNC LIMITED - 2014-07-30
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,267 GBP2021-07-31
    Officer
    icon of calendar 2011-09-26 ~ 2015-08-01
    IIF 11 - Director → ME
    icon of calendar 2011-09-26 ~ 2015-08-01
    IIF 30 - Secretary → ME
  • 2
    icon of address 3 Bents View, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,994 GBP2024-10-31
    Officer
    icon of calendar 2011-09-27 ~ 2013-10-01
    IIF 29 - Director → ME
  • 3
    icon of address Unit 5 Lansdowne Workshops, Lansdowne Mews, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,332,844 GBP2024-06-30
    Officer
    icon of calendar 2014-12-04 ~ 2017-12-18
    IIF 9 - Director → ME
  • 4
    THINK ON! 1 LIMITED - 2014-07-30
    icon of address 20 Mowbray Street, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2014-07-10
    IIF 5 - Director → ME
  • 5
    THINK ON! 2 LIMITED - 2014-07-30
    icon of address 20 Mowbray Street, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2014-07-10
    IIF 4 - Director → ME
  • 6
    BRMCO (142) LIMITED - 2005-04-19
    NEWBURGH ESTATES LIMITED - 2017-11-03
    icon of address Newburgh Gatehouse Netherside, Bradwell, Hope Valley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,069,359 GBP2024-09-30
    Officer
    icon of calendar 2005-03-04 ~ 2016-04-01
    IIF 12 - Director → ME
  • 7
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar ~ 2023-04-14
    IIF 15 - Director → ME
    icon of calendar 2016-04-01 ~ 2023-04-14
    IIF 32 - Secretary → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2018-11-07
    IIF 17 - Director → ME
  • 9
    NORTHERN DEFENCE INITIATIVE LIMITED - 2001-08-24
    icon of address Broadway House, Tothill Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2012-02-27
    IIF 16 - Director → ME
  • 10
    T & T VICARS LIMITED - 2016-08-09
    BLACK OPS ENGINEERING LTD - 2018-09-19
    icon of address Newburgh Works, Bradwell, Hope Valley, England
    Active Corporate (6 parents)
    Equity (Company account)
    302,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    WALDEN FEEDMILLING SERVICES LIMITED - 2009-08-19
    RICHARD SIZER LIMITED - 1995-02-13
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-28 ~ 2017-11-02
    IIF 19 - Director → ME
  • 12
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -573,234 GBP2018-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2017-11-01
    IIF 20 - Director → ME
    icon of calendar 2018-08-24 ~ 2018-11-21
    IIF 8 - Director → ME
  • 13
    ENGINEERING SPECIAL OPERATIONS LTD - 2016-08-12
    icon of address Holmes Lock Works, Steel Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-10-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-10-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address 111 Matilda Street, Sheffield
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-03-23
    IIF 25 - Director → ME
  • 15
    BLACK OPS ENGINEERING LIMITED - 2016-05-23
    THINK ON! LIMITED - 2016-03-31
    icon of address 23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,630 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2014-09-29
    IIF 10 - Director → ME
  • 16
    icon of address Newburgh Works, Netherside, Bradwell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-12-01
    IIF 1 - Director → ME
  • 17
    icon of address Newburgh Works, Netherside, Bradwell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-12-01
    IIF 3 - Director → ME
  • 18
    TYNESIDE MARITIME AND ENGINEERING LIMITED - 1998-07-27
    icon of address Q1 Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ 2017-01-31
    IIF 21 - 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.