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, Andrew James

    Related profiles found in government register
  • Middleton, Andrew James
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 1 IIF 2
  • Middleton, Andrew James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 3
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, Shropshire, SY10 9AT, United Kingdom

      IIF 4
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 5
  • Middleton, Andrew James
    British manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 6
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 7
  • Middleton, Andrew James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 8
  • Middleton, James Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Towne Lodge, Astley, Stourport-on-severn, DY13 0RH, England

      IIF 9
  • Middleton, James Andrew
    British interim manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 10
  • Middleton, James Andrew
    British purchasing manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 11
  • Mr Andrew James Middleton
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 12 IIF 13
  • Mr Andrew James Middleton
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 14
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 15 IIF 16
  • Mr Andrew James Middleton
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer House, 114 High Street, Wordsley, Stourbridge, DY8 5QR, England

      IIF 17
  • Mr James Andrew Middleton
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Towne Lodge, Astley, Stourport-on-severn, DY13 0RH, England

      IIF 18
    • icon of address Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 19
  • Andrew James Middleton
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, Shropshire, SY10 9AT, United Kingdom

      IIF 20
  • James Andrew Middleton
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Britannia Gardens, Stourport On Severn, Worcestershire, DY13 9NZ, United Kingdom

      IIF 21
  • Mr Andrew James
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 22
  • James, Andrew
    English builder born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 23
  • Andrew James Middleton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treverclawdd Lodge, Coed-y-go, Oswestry, SY10 9AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,316 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,644 GBP2024-06-30
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 11 - Director → ME
  • 4
    MFG COMPANY FORMATIONS 66 LIMITED - 2008-05-14
    icon of address Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,672 GBP2018-11-30
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    OTIS QUEST ENVIRONMENTAL LIMITED - 2025-05-23
    OTIS ENVIRONMENTAL LIMITED - 2024-07-08
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    OTIS GROUP LTD - 2025-05-28
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OIL TANK INSTALLATIONS SERVICES LIMITED - 2025-05-28
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,652 GBP2024-10-29
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1& 2 Business Centre Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    MFG COMPANY FORMATIONS 66 LIMITED - 2008-05-14
    icon of address Astley Towne Lodge, School Lane, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.