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, Anthony John

    Related profiles found in government register
  • Middleton, Anthony John
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 1 IIF 2
    • icon of address 11a Blundell Avenue, Birkdale, Southport, PR8 4TA

      IIF 3
    • icon of address Kinrara, 36 Oxford Road Birkdale, Southport, Merseyside, PR8 2EQ

      IIF 4
  • Middleton, Anthony John
    British company director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 5
  • Middleton, Anthony John
    British managing director aca born in September 1953

    Registered addresses and corresponding companies
    • icon of address Kinrara, 36 Oxford Road Birkdale, Southport, Merseyside, PR8 2EQ

      IIF 6
  • Middleton, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 12 The Hollies, Southport, Merseyside, PR8 2SW

      IIF 7
  • Middleton, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Suncourt, Beach Road, Southport, Merseyside, PR8 2BP

      IIF 8
  • Middleton, Anthony John, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 9
  • Middleton, Anthony John
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 10
    • icon of address 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 16
    • icon of address Unit 8 Brook Mill Ind Estate, Station Road, Wrea Green, Preston, PR4 2PH, England

      IIF 17
  • Middleton, Anthony John
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxwood Drive, Kirkham, Preston, PR4 2DS, England

      IIF 18
    • icon of address 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 19
    • icon of address 9, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 20
  • Middleton, Anthony John
    British business adviser born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxwood Drive, Kirkham, Preston, PR4 2DS, England

      IIF 21
  • Middleton, Anthony John
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxwood Drive, St Georges Park, Kirkham, Lancs, PR4 2DS, England

      IIF 22
    • icon of address 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 23
    • icon of address 254, Plungington Road, Fulwood, Preston, Lancashire, PR2 3PQ, England

      IIF 24
  • Middleton, Anthony John
    British compnay director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Plungington Road, Fulwood, Preston, Lancashire, PR2 3PQ, England

      IIF 25
  • Middleton, Anthony John
    British finance director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 26
  • Middleton, Anthony John

    Registered addresses and corresponding companies
    • icon of address Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 27
  • Middleton, Anthony John
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 28
  • Middleton, Anthony John, Mr.
    British chartered accountants born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Nicholas Grove, Wrea Green, Preston, Lancashire, PR4 2WB, England

      IIF 29
  • Middleton, Anthony John, Mr.
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrublands, 10 St Nicholas Grove Wrea Green, Preston, Lancashire, PR4 2WB

      IIF 30
  • Middleton, Anthony John, Mr.
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 31 IIF 32
  • Mr Anthony John Middleton
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295/297 Church Street, Blackpool, Lancashire, FY1 3PJ, United Kingdom

      IIF 33
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 34
    • icon of address 12, Foxwood Drive, St Georges Park, Kirkham, Lancs, PR4 2DS

      IIF 35
    • icon of address 40, Clifton Street, Lytham St. Annes, Lancashire, FY8 5EW, England

      IIF 36
    • icon of address 12, Foxwood Drive, Kirkham, Preston, PR4 2DS

      IIF 37
    • icon of address 19, First Avenue, Wrea Green, Preston, PR4 2WR, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 1, Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, PR4 2PH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 12 Foxwood Drive, Kirkham, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,489 GBP2024-12-31
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 4
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,714 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 Brook Mill Estate Station Road, Wrea Green, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bdo Stoy Hayward Llp, 6th Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    DDL45 LIMITED - 2008-03-18
    icon of address Liscard Buisness Centre, The Old School 188, Wallasey, Wirral
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-06-06 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address Unit 1 Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,158 GBP2024-10-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 40 Clifton Street, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,966 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 12 Foxwood Drive, St Georges Park, Kirkham, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,948 GBP2018-03-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    CONTIWEAR LIMITED - 2025-02-06
    icon of address 19 First Avenue, Wrea Green, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    329,760 GBP2018-04-30
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 17
    YOUR ESSENTIAL SHOP LIMITED - 2025-09-25
    icon of address Unit 1 Brook Mill Station Road, Wrea Green, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,190 GBP2023-10-31
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    CLEANALL SERVICES LIMITED - 2017-01-19
    CLEANALL(PRESTON)LIMITED - 1996-08-19
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,386 GBP2023-12-31
    Officer
    icon of calendar 1997-08-21 ~ 2000-10-04
    IIF 3 - Director → ME
  • 2
    icon of address Unit 7 Brook Mill Station Road, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    354 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2024-12-26
    IIF 19 - Director → ME
  • 3
    TAYLOR TRADING CO. LIMITED - 2009-03-05
    icon of address Oak Tree House, Candlemas Lane, Beaconsfield, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2000-09-01
    IIF 5 - Director → ME
    icon of calendar 1997-02-06 ~ 2000-09-01
    IIF 8 - Secretary → ME
  • 4
    COLIN AND SON (LOCKS) LIMITED - 2003-05-06
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 4 - Director → ME
    icon of calendar ~ 1991-09-20
    IIF 7 - Secretary → ME
  • 5
    icon of address Storage King, Room 4f, Longfield Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,955 GBP2024-11-30
    Officer
    icon of calendar 2020-12-08 ~ 2023-09-30
    IIF 20 - Director → ME
  • 6
    icon of address Elizabeth Bradford Centre, 5 Colehill, Tamworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-31
    IIF 6 - Director → ME
  • 7
    COMPACUNIQUE LIMITED - 1998-02-05
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    301,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-07-02 ~ 2000-10-04
    IIF 1 - Director → ME
  • 8
    icon of address Unit 1 Brook Mill Industrial Estate, Station Road, Wrea Green, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,158 GBP2024-10-31
    Officer
    icon of calendar 2020-04-22 ~ 2020-04-22
    IIF 18 - Director → ME
  • 9
    LIXALL HYGIENE SERVICES LIMITED - 2021-08-11
    BOARDVALUE LIMITED - 2002-10-22
    icon of address Aston Way, Moss Side Development Park, Leyland, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    230,676 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2001-02-05
    IIF 2 - Director → ME
  • 10
    icon of address 40 Clifton Street, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,411 GBP2023-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2023-09-30
    IIF 26 - Director → ME
  • 12
    icon of address The Barnes, Lower Woodcott, Whitchurch, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2018-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-01-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2019-01-08
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.