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

Mr John Antony Midgley

    Related profiles found in government register
  • Mr John Antony Midgley
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Midgley, John Antony
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire East, WA16 8GS, United Kingdom

      IIF 12
    • icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF, England

      IIF 13 IIF 14 IIF 15
  • Midgley, John Antony
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Midgley, John
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Midgley, John Antony
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Howcroft Gardens, Sandal, Wakefield, West Yorkshire, WF2 6TW

      IIF 27
  • Midgley, John Antony
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Howcroft Gardens, Sandal, Wakefield, West Yorkshire, WF2 6TW

      IIF 28
  • Midgley, John Antony
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Otto Bock Healthcare Plc, 32 Parsonage Road, Englefield Green, Egham, Surrey, TW20 0LD, England

      IIF 29 IIF 30
    • icon of address 26 Howcroft Gardens, Sandal, Wakefield, West Yorkshire, WF2 6TW

      IIF 31 IIF 32 IIF 33
  • Midgley, John Antony
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Limes 2 The Green, Wistow, Selby, North Yorkshire, YO8 0FS

      IIF 34
  • Midgley, John Antony
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address The Limes 2 The Green, Wistow, Selby, North Yorkshire, YO8 0FS

      IIF 35
  • Midgley, John Antony
    British

    Registered addresses and corresponding companies
  • Midgley, John Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Howcroft Gardens, Sandal, Wakefield, West Yorkshire, WF2 6TW

      IIF 39
  • Midgley, John Antony
    British director

    Registered addresses and corresponding companies
  • Midgley, John Antony

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF, England

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    IDEAL LIMBS LIMITED - 1990-08-13
    HUGH STEEPER,LIMITED - 1990-07-02
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire East, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Stourton Link, Intermezzo Drive, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    192 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 3 Stourton Link, Intermezzo Drive, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    270,360 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Unit 3 Stourton Link, Intermezzo Drive, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    895,043 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 25 - Director → ME
  • 7
    MEDITECH REHAB LIMITED - 2000-05-30
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Unit 3 Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    ENSCO 612 LIMITED - 2008-02-05
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    ENSCO 2017 LIMITED - 2017-02-25
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 15 - Director → ME
  • 12
    NEWINCCO 413 LIMITED - 2005-07-04
    STEEPER REHABILITATION ASIA LIMITED - 2017-10-18
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 16 - Director → ME
Ceased 20
  • 1
    INHOCO 708 LIMITED - 1997-12-29
    FMG (HARROW) LIMITED - 2008-11-27
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-13 ~ 2000-03-31
    IIF 35 - Director → ME
    icon of calendar 1997-12-29 ~ 2000-03-31
    IIF 36 - Secretary → ME
  • 2
    CAVEMIST LIMITED - 1989-04-14
    FIRST MANAGEMENT GROUP LIMITED - 2008-11-27
    FIRST PARKING SERVICES LIMITED - 1997-07-02
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-16 ~ 2000-03-31
    IIF 34 - Director → ME
    icon of calendar 1997-04-16 ~ 2000-03-31
    IIF 38 - Secretary → ME
  • 3
    CARDINAL HEALTHCARE LTD - 2003-06-13
    CARDINAL MEDICAL LIMITED - 2000-08-23
    ISLESYSTEM LIMITED - 1991-09-18
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2007-08-15
    IIF 27 - Director → ME
  • 4
    icon of address C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,618,806 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-02
    IIF 30 - Director → ME
  • 5
    icon of address C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-02
    IIF 29 - Director → ME
  • 6
    IDEAL LIMBS LIMITED - 1990-08-13
    HUGH STEEPER,LIMITED - 1990-07-02
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 18 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 42 - Secretary → ME
  • 8
    BULK NO.1 LIMITED - 2000-05-05
    LISTER BESTCARE LIMITED - 2004-11-11
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2007-08-15
    IIF 28 - Director → ME
    icon of calendar 2000-03-22 ~ 2007-08-15
    IIF 39 - Secretary → ME
  • 9
    MUTANDERIS (226) LIMITED - 1995-07-11
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 23 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 11 - Has significant influence or control OE
  • 10
    MEDITECH REHAB LIMITED - 2000-05-30
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 20 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 46 - Secretary → ME
  • 11
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-08-15
    IIF 33 - Director → ME
  • 12
    THE LONDON P.E.T. CENTRE LIMITED - 2005-08-12
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-08-15
    IIF 31 - Director → ME
  • 13
    CAVENDISH IMAGING LIMITED - 2000-05-26
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-08-15
    IIF 32 - Director → ME
  • 14
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 21 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 44 - Secretary → ME
  • 15
    MUTANDERIS (464) LIMITED - 2004-03-09
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 19 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 7 - Has significant influence or control OE
  • 16
    ENSCO 612 LIMITED - 2008-02-05
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2021-02-15
    IIF 22 - Director → ME
    icon of calendar 2008-10-20 ~ 2018-09-18
    IIF 40 - Secretary → ME
  • 17
    ENSCO 2017 LIMITED - 2017-02-25
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2019-08-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2023-03-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RSL STEEPER HOLDINGS LIMITED - 2015-04-13
    GW 977 LIMITED - 2006-02-17
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2021-02-15
    IIF 17 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 5 - Has significant influence or control OE
  • 19
    NEWINCCO 413 LIMITED - 2005-07-04
    STEEPER REHABILITATION ASIA LIMITED - 2017-10-18
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2018-09-18
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 10 - Has significant influence or control OE
  • 20
    GUIDEDOUBLE LIMITED - 1986-04-15
    icon of address Baker Tilly Restructuring & Recovery Llp Two Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1995-06-26
    IIF 37 - 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.