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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Millson, Philip Joseph
    Born in April 1956
    Individual (9 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Philip Joseph Millson
    Born in April 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Millson, Christine
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Secretary → CIF 0
    Mrs Christine Millson
    Born in March 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressParsonage Chambers, 3 Parsonage, Manchester, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2021-12-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Brookes, Ryan Robert
    Director born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Salisbury, Jonathon Paul
    Designer born in June 1977
    Individual
    Officer
    icon of calendar 2006-10-09 ~ 2016-07-31
    OF - Director → CIF 0
    Salisbury, Jonathon Paul
    Building Surveyor born in June 1977
    Individual
    icon of calendar 2008-04-10 ~ 2016-07-31
    OF - Director → CIF 0
  • 3
    Millson, Joseph Michael
    Director born in September 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2023-12-21
    OF - Director → CIF 0
    Millson, Joseph Michael
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-21
    OF - Secretary → CIF 0
  • 4
    Mr Philip Joseph Millson
    Born in April 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2021-12-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Millson, Christine
    Company Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2020-07-16
    OF - Director → CIF 0
    Millson, Christine
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2021-03-15
    OF - Secretary → CIF 0
    Mrs Christine Millson
    Born in March 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2021-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Stimpson, Mark William
    Building Surveyor born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2010-08-31
    OF - Director → CIF 0
  • 7
    Griffiths, Stephen Mounteer
    Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-31 ~ 2014-05-21
    OF - Director → CIF 0
  • 8
    icon of addressAdamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Corporate (3 offsprings)
    Person with significant control
    2018-11-30 ~ 2021-12-13
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MILLSON GROUP LIMITED

Previous names
PHILIP MILLSON ARCHITECTURE LIMITED - 2011-09-29
PHILIP MILLSON ASSOCIATES LIMITED - 2013-08-01
EDWIN CHURCH & CO.LIMITED - 1995-12-29
MILLSON ASSOCIATES LIMITED - 2019-01-23
Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Average Number of Employees
52024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment
325,691 GBP2024-12-31
326,678 GBP2023-12-31
Total Inventories
285,743 GBP2024-12-31
368,468 GBP2023-12-31
Debtors
Current
48,525 GBP2024-12-31
83,802 GBP2023-12-31
Cash at bank and in hand
3 GBP2024-12-31
2 GBP2023-12-31
Current Assets
334,271 GBP2024-12-31
452,272 GBP2023-12-31
Net Current Assets/Liabilities
-232,908 GBP2024-12-31
-141,190 GBP2023-12-31
Total Assets Less Current Liabilities
92,783 GBP2024-12-31
185,488 GBP2023-12-31
Net Assets/Liabilities
92,332 GBP2024-12-31
184,011 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
7,500 GBP2024-12-31
7,500 GBP2023-12-31
Intangible Assets - Gross Cost
7,500 GBP2024-12-31
7,500 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
7,500 GBP2024-12-31
7,500 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
7,500 GBP2024-12-31
7,500 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
317,164 GBP2024-12-31
317,164 GBP2023-12-31
Furniture and fittings
31,302 GBP2024-12-31
30,222 GBP2023-12-31
Plant and equipment
104,899 GBP2024-12-31
104,899 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
453,365 GBP2024-12-31
452,285 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,297 GBP2024-12-31
26,486 GBP2023-12-31
Plant and equipment
100,377 GBP2024-12-31
99,121 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
127,674 GBP2024-12-31
125,607 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
811 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,256 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,067 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
317,164 GBP2024-12-31
317,164 GBP2023-12-31
Furniture and fittings
4,005 GBP2024-12-31
3,736 GBP2023-12-31
Plant and equipment
4,522 GBP2024-12-31
5,778 GBP2023-12-31
Value of work in progress
285,743 GBP2024-12-31
368,468 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
30,503 GBP2024-12-31
58,406 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
1,275 GBP2024-12-31
1,275 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
48,525 GBP2024-12-31
83,802 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
24,617 GBP2024-12-31
33,254 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Bank Overdrafts
Current
24,617 GBP2024-12-31
33,254 GBP2023-12-31

  • MILLSON GROUP LIMITED
    Info
    PHILIP MILLSON ARCHITECTURE LIMITED - 2011-09-29
    PHILIP MILLSON ASSOCIATES LIMITED - 2011-09-29
    EDWIN CHURCH & CO.LIMITED - 2011-09-29
    MILLSON ASSOCIATES LIMITED - 2011-09-29
    Registered number 02170580
    icon of addressClarence Arcade, Stamford Street, Ashton-under-lyne OL6 7PT
    PRIVATE LIMITED COMPANY incorporated on 1987-09-29 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.