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

Midgley, Andrew Edward

    Related profiles found in government register
  • Midgley, Andrew Edward
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 3
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 4
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 5
  • Midgley, Andrew Edward
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Midgley, Andrew Edward
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 12
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE

      IIF 13
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 14
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 15
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 16
  • Midgley, Andrew Edward
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 17
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS, United Kingdom

      IIF 18 IIF 19
  • Midgley, Andrew Edward
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Midgley, Andrew
    British head of policy, sle born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Court Drygrange Steading, Melrose, Roxburghshire, TD6 9DJ

      IIF 31
  • Andrew Edward Midgley
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 32
    • icon of address Suite 1, 19, Forestlake Avenue, Ringwood, Hampshire, BH24 1QU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    TXM TRAINING ACADEMY LTD - 2016-12-21
    SEEBECK 14 LIMITED - 2010-03-04
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -263,643 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 10 - Director → ME
  • 6
    PETROPLAN CONTROL SYSTEMS LIMITED - 2008-03-31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,217 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 12 - Director → ME
  • 10
    SEEBECK 103 LIMITED - 2014-01-21
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    2,509 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 14 - Director → ME
  • 11
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 1 - Director → ME
  • 12
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 3 - Director → ME
  • 13
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 14
    SEEBECK 15 LIMITED - 2010-03-30
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    OVAL (772) LIMITED - 1992-01-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 29 - Director → ME
  • 2
    icon of address Leonard Curtis 9-10 Ridge House, Ridgehouse Drive, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -180,157 GBP2022-10-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-09-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    OVAL(1513) LIMITED - 2000-04-17
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 24 - Director → ME
  • 4
    OVAL (594) LIMITED - 1990-06-18
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 28 - Director → ME
  • 5
    WEBSALVO.COM LIMITED - 2001-10-10
    OVAL (1512) LIMITED - 2000-04-17
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 22 - Director → ME
  • 6
    SHORTERM ENGINEERS LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 26 - Director → ME
  • 7
    OVAL (1368) LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 27 - Director → ME
  • 8
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 25 - Director → ME
  • 9
    SHORTERM ENGINEERS LIMITED - 2009-03-16
    SHORTERM EMPLOYMENT LIMITED - 1999-08-27
    AD+MEN ENGINEERS BUREAU LIMITED - 1985-10-09
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2010-02-12
    IIF 23 - Director → ME
  • 10
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 30 - Director → ME
  • 11
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-02-12
    IIF 21 - Director → ME
  • 12
    icon of address Old Melrose Dairy Steading, Old Melrose Dairy Steading, Melrose, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2018-05-29
    IIF 31 - Director → ME
  • 13
    icon of address Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2023-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-24
    IIF 17 - Director → ME
  • 14
    icon of address Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,406 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2018-04-01
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.