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 4
  • 1
    Mr Anthony David Kerman
    Born in October 1945
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    O'connell, Daniel Gerard
    Solicitor born in October 1963
    Individual (92 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    OF - Director → CIF 0
    Mr Daniel Gerard O'connell
    Born in October 1963
    Individual (92 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of address2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    OF - Director → CIF 0
  • 4
    COINC LIMITED - 2008-07-23
    icon of address2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Baldwin, Kate Elizabeth
    Company Secretary born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2015-11-13
    OF - Director → CIF 0
  • 2
    ST. JAMES'S SQUARE SECRETARIES LIMITED
    icon of address5 St James Square, London
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2002-10-23 ~ 2002-10-28
    PE - Secretary → CIF 0
  • 3
    ST. JAMES'S SQUARE DIRECTORS LIMITED
    icon of address200, Strand, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2002-10-23 ~ 2002-10-28
    PE - Director → CIF 0
parent relation
Company in focus

MILFORD SECRETARIES LIMITED

Previous name
COINC SECRETARIES LIMITED - 2008-08-12
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-10-31
1 GBP2022-10-31
Net Assets/Liabilities
1 GBP2023-10-31
1 GBP2022-10-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-11-01 ~ 2023-10-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-11-01 ~ 2023-10-31
Equity
1 GBP2023-10-31
1 GBP2022-10-31

Related profiles found in government register
  • MILFORD SECRETARIES LIMITED
    Info
    COINC SECRETARIES LIMITED - 2008-08-12
    Registered number 04571282
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent TN13 1TN
    PRIVATE LIMITED COMPANY incorporated on 2002-10-23 and dissolved on 2025-04-01 (22 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-24
    CIF 0
  • MILFORD SECRETARIES LIMITED
    S
    Registered number missing
    icon of address200, Strand, London, United Kingdom, WC2R 1DJ
    CIF 1
  • MILFORD SECRETARIES LIMITED
    S
    Registered number missing
    icon of address200, Strand, London, WC2R 1DJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    BLITZEN ENERGIE LIMITED - 2013-04-30
    AXDALE LIMITED - 2008-07-09
    BARON OIL LIMITED - 2013-06-28
    EASYCRUIT LIMITED - 2015-03-12
    KERMAN SHELF 13 LIMITED - 2015-01-27
    ALECTO ENERGY LIMITED - 2008-08-04
    KERMAN SHELF 13 LIMITED - 2015-09-11
    KERMAN SHELF 13 LIMITED - 2012-04-13
    JUBILEE GOLD MINES LIMITED - 2012-08-09
    KERMAN SHELF 13 LIMITED - 2012-10-18
    icon of address200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    CIF 3 - Secretary → ME
  • 3
    CENTRAL AFRICAN INVESTMENTS PLC - 2016-12-20
    icon of addressPrinces House, Suite 3b, 38 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    CIF 23 - Secretary → ME
  • 4
    TRANSWORLD MINERAL GIGANT LIMITED - 2005-01-12
    icon of address200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    CIF 19 - Secretary → ME
  • 5
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    824,144 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    CIF 30 - Secretary → ME
  • 6
    EUREKA MINING PUBLIC LIMITED COMPANY - 2017-04-21
    icon of address200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    CIF 20 - Secretary → ME
  • 7
    COINC LIMITED - 2008-07-23
    icon of addressThe Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    CIF 4 - Secretary → ME
  • 8
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of addressThe Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    CIF 29 - Secretary → ME
  • 9
    icon of address200 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    CIF 21 - Secretary → ME
  • 10
    MILFORD FINANCE LIMITED - 2011-09-22
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    CIF 27 - Secretary → ME
  • 11
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-11-04 ~ now
    CIF 26 - Secretary → ME
Ceased 19
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    icon of address3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2019-11-22
    CIF 7 - Secretary → ME
  • 2
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PILOTCLASS LIMITED - 1993-03-03
    icon of address3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2019-11-22
    CIF 6 - Secretary → ME
  • 3
    DANAE RESOURCES (CENTRAL ASIA) LTD - 2001-08-13
    MULTIPLEX RESOURCES (UK) LIMITED - 2000-07-05
    icon of address56 Barringer Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ 2022-03-09
    CIF 16 - Secretary → ME
  • 4
    icon of address8-34 Percy Place, Ballsridge, Dublin 4, Do4 P5k3, Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ 2022-03-09
    CIF 14 - Secretary → ME
  • 5
    icon of addressC/o Telstra The Crane Building, 5th Floor, 22 Lavington Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-21 ~ 2017-06-02
    CIF 22 - Secretary → ME
  • 6
    icon of address308 High Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-07-25
    CIF 24 - Secretary → ME
  • 7
    ADK PROFESSIONAL SERVICES LIMITED - 2025-04-09
    icon of address49c Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    833,258 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-03-31
    CIF 28 - Secretary → ME
  • 8
    KELBRITE LIMITED - 1989-09-13
    PANAVISION EUROPE LIMITED - 1990-10-23
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-06-30
    CIF 10 - Secretary → ME
  • 9
    HARPFAST LIMITED - 1992-04-07
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-06-30
    CIF 11 - Secretary → ME
  • 10
    GOLDENBEFORE LIMITED - 1996-08-01
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-06-30
    CIF 12 - Secretary → ME
  • 11
    icon of addressFirst Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,295 GBP2023-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-06-04
    CIF 25 - Secretary → ME
  • 12
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    GLENTREE PLC - 1988-04-19
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    GLENTREE ESTATES PLC - 1986-10-28
    UNION SQUARE PLC - 1996-05-13
    icon of address3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2019-11-22
    CIF 5 - Secretary → ME
  • 13
    MIKE PIA VIDEO AND FILM COMPANY LIMITED - 2002-06-19
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,520 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2020-06-30
    CIF 9 - Secretary → ME
  • 14
    icon of address56 Barringer Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ 2022-03-09
    CIF 17 - Secretary → ME
  • 15
    C&M SHELF 5 PLC - 2015-01-08
    icon of address142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2017-10-19
    CIF 13 - Secretary → ME
  • 16
    REDDIN ASSOCIATES LIMITED - 1998-05-20
    ADVENTIS GROUP PLC - 2012-12-20
    OAKMONT GROUP LIMITED - 1998-10-29
    icon of addressThe Broadgate Tower, 8th Floor, 20 Primrose Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2016-10-03
    CIF 18 - Secretary → ME
  • 17
    SAMUELSON FILM SERVICE PLC - 1982-10-20
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2020-06-30
    CIF 8 - Secretary → ME
  • 18
    BUBBY LIMITED - 2009-08-13
    icon of address44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2009-09-16
    CIF 1 - Secretary → ME
  • 19
    icon of addressMidori House, 1 Dorset Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,750,413 GBP2024-12-31
    Officer
    icon of calendar 2004-10-20 ~ 2022-10-11
    CIF 2 - 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.