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

Mrs Angela Jane Middleton

    Related profiles found in government register
  • Mrs Angela Jane Middleton
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 1
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2 IIF 3 IIF 4
    • 81, The Cut, London, SE1 8LL, England

      IIF 6 IIF 7 IIF 8
    • Golden Cross House, 456-459 Strand, London, WC2R 0RG

      IIF 10
    • Golden Cross House, 456-459 Strand, London, WC2R 0RG, England

      IIF 11
  • Middleton, Angela Jane
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Angela Jane
    British ceo born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • Golden Cross House, 456-459 Strand, London, WC2R 0RG, England

      IIF 17
    • Middletonmurray House, 124a Station Road, Sidcup, Kent, DA15 7AB, England

      IIF 18
  • Middleton, Angela Jane
    British chief executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
  • Middleton, Angela Jane
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 20
    • Lion & Unicorn Lodge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX

      IIF 21 IIF 22 IIF 23
  • Middleton, Angela Jane
    British company owner born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Blackfen School For Girls, Blackfen Road, Sidcup, Kent, DA15 9NU

      IIF 24
  • Middleton, Angela Jane
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
    • Middletonmurray House, Station Road, Sidcup, Kent, DA15 7AB, United Kingdom

      IIF 26
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 27
  • Middleton, Angela Jane
    British entrepreneur born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
  • Middleton, Angela Jane
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lion And Unicorn Lodge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX, England

      IIF 29
  • Middleton, Angela Jane
    British

    Registered addresses and corresponding companies
    • Lion & Unicorn Lodge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX

      IIF 30
  • Middleton, Angela Jane
    Other

    Registered addresses and corresponding companies
    • Lion & Unicorn Lodge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX, Uk

      IIF 31
    • Middletonmurray House, 124a Station Road, Sidcup, Kent, DA15 7AB

      IIF 32
  • Middleton, Angela Jane

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    ASTUTE MINDS LTD
    06043256
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,664 GBP2019-09-30
    Officer
    2013-08-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLACKFEN SCHOOL FOR GIRLS
    07974098
    Blackfen School For Girls, Blackfen Road, Sidcup, Kent
    Active Corporate (49 parents)
    Officer
    2013-09-12 ~ 2016-07-07
    IIF 24 - Director → ME
  • 3
    FNTC TRAINING AND CONSULTANCY LIMITED
    04703202
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    29,823 GBP2019-03-31
    Officer
    2019-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    GIMSFORT LIMITED
    09393914
    81 The Cut, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    LIMITLESS GROUP LIMITED
    12156751
    81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    MASS CONTRACTS LIMITED
    - now 03050838
    MASS HAULAGE LIMITED
    - 1996-08-21 03050838
    Jupiter House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 26 - Director → ME
    1995-04-27 ~ 2010-08-23
    IIF 30 - Secretary → ME
  • 7
    MIDDLETON MURRAY PARTNERS LLP
    OC403009
    Jupiter House The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (118 parents)
    Total Assets Less Current Liabilities (Company account)
    4,614,517 GBP2019-09-30
    Officer
    2015-11-19 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 8
    MIDDLETON PHILANTHROPY COMMUNITY INTEREST COMPANY
    - now 08085672
    P J K CARE SERVICES CIC
    - 2016-10-26 08085672 06760768
    81 The Cut, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    MIDDLETONMURRAY AI LTD
    - now 08044050 07075332, 06815186
    MIDDLETONMURRAY ATA LTD
    - 2024-03-19 08044050
    MIDDLETONMURRAY (EAST KENT) LTD
    - 2016-09-21 08044050
    MIDDLETONMURRAY ATA LIMITED
    - 2014-10-02 08044050
    81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,265 GBP2021-09-30
    Officer
    2012-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    MIDDLETONMURRAY EDUCATION LTD
    - now 06760768
    PJK RECRUITMENT & TRAINING LIMITED
    - 2015-01-30 06760768
    P J K CARE SERVICES LIMITED - 2012-05-28 08085672
    Golden Cross House, 456-459 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    MIDDLETONMURRAY LIMITED
    - now 06815186 07075332, 08044050
    MIDDLETONMURRAY FACILITIES MANAGEMENT LIMITED
    - 2012-01-10 06815186
    MIDDLETONMURRAY FRANCHISE SOLUTIONS LIMITED
    - 2010-03-22 06815186
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    494,946 GBP2019-09-30
    Officer
    2009-02-10 ~ 2010-08-23
    IIF 21 - Director → ME
    2012-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    RUMNOT LTD
    - now 07075332
    MIDDLETONMURRAY LIMITED
    - 2012-01-10 07075332 08044050, 06815186
    MIDDLETONMURRAY MANAGEMENT SOLUTIONS LIMITED
    - 2011-04-07 07075332
    Jupiter House, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2009-11-13 ~ dissolved
    IIF 20 - Director → ME
    2009-11-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    THE TEACHING & LEARNING GROUP LIMITED
    07954794
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,760 GBP2019-09-30
    Officer
    2014-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    WWGH LTD
    - now 06614110
    MIDDLETONMURRAY GROUP HOLDINGS LIMITED
    - 2011-04-07 06614110
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    2008-06-09 ~ dissolved
    IIF 22 - Director → ME
    2009-01-09 ~ 2010-11-01
    IIF 32 - Secretary → ME
  • 15
    YARRUM BS LIMITED
    - now 06614317
    MIDDLETONMURRAY BUSINESS SOLUTIONS LIMITED
    - 2011-05-12 06614317
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2008-06-09 ~ dissolved
    IIF 23 - Director → ME
    2009-01-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    YARRUM RS LIMITED
    - now 04447697
    MIDDLETONMURRAY RECRUITMENT SOLUTIONS LIMITED
    - 2011-05-12 04447697
    MIDDLETON-MURRAY RECRUITMENT SOLUTIONS LIMITED
    - 2009-05-27 04447697
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (6 parents)
    Officer
    2002-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 17
    YOUR BODY MEANS BUSINESS LIMITED
    11235172
    81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,595 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.