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
    Ezekiel, Ivan Howard
    Born in January 1966
    Individual (63 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Milner, Paul George
    Born in August 1961
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address168, Shoreditch High Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,290,580 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Wagman, Colin Barry
    Chartered Accountant born in May 1946
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2018-01-30
    OF - Director → CIF 0
    Wagman, Colin Barry
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 2
    Chen, Lesley
    Portfolio & Corporate Finance born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-29
    OF - Director → CIF 0
  • 3
    Pettifor, Ian
    Finance Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-29 ~ 2009-10-02
    OF - Director → CIF 0
  • 4
    Young, Duncan James Wilson
    Group Chief Executive born in February 1952
    Individual
    Officer
    icon of calendar 2007-11-28 ~ 2016-04-10
    OF - Director → CIF 0
  • 5
    Hyams, David Joseph
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2008-01-15 ~ 2009-07-08
    OF - Director → CIF 0
  • 6
    Owen, Anandh Indran
    Accountant born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2007-11-28
    OF - Director → CIF 0
  • 7
    Lewin, Andrew John
    Chartered Surveyor born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2007-11-28
    OF - Director → CIF 0
  • 8
    Harrison, James David Shane
    Chartered Accountant born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    Rumsey, Christopher Robin
    Chartered Surveyor born in May 1956
    Individual
    Officer
    icon of calendar 2007-11-28 ~ 2019-05-10
    OF - Director → CIF 0
  • 10
    Goldstein, Michael Howard
    Company Director born in July 1963
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-01-30 ~ 2022-03-10
    OF - Director → CIF 0
  • 11
    Hill, Harry Douglas
    Director born in April 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-01-15 ~ 2009-07-08
    OF - Director → CIF 0
  • 12
    Murray, Edward Davidson
    Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-15 ~ 2009-07-09
    OF - Director → CIF 0
  • 13
    CITY OF LONDON GROUP PLC. - now
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    icon of address6th Floor, 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (8 parents, 5 offsprings)
    Person with significant control
    2017-10-05 ~ 2022-03-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressCraigmuir Chambers, Po Box 71, Road Town, Tortola, British Virgin Islands
    Corporate (95 offsprings)
    Officer
    2009-09-15 ~ 2018-01-30
    PE - Director → CIF 0
    2015-02-11 ~ 2018-01-30
    PE - Secretary → CIF 0
  • 15
    SPEED 9852 LIMITED - 2004-03-23
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    2006-12-28 ~ 2007-01-24
    PE - Director → CIF 0
    2009-09-15 ~ 2015-02-11
    PE - Director → CIF 0
  • 16
    SPEED 9844 LIMITED - 2004-03-22
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    2006-12-28 ~ 2007-01-24
    PE - Director → CIF 0
    2009-09-15 ~ 2015-02-11
    PE - Director → CIF 0
    2006-12-28 ~ 2007-01-24
    PE - Secretary → CIF 0
    2010-04-20 ~ 2015-02-11
    PE - Secretary → CIF 0
  • 17
    icon of address6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 171 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-01-30 ~ 2022-03-10
    PE - Secretary → CIF 0
  • 18
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 288 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2007-11-01 ~ 2009-12-02
    PE - Secretary → CIF 0
parent relation
Company in focus

MILTON HOMES LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Fixed Assets - Investments
70,779,038 GBP2025-03-31
70,779,038 GBP2024-03-31
Cash at bank and in hand
14,011 GBP2025-03-31
2,056 GBP2024-03-31
Net Current Assets/Liabilities
-81,701,130 GBP2025-03-31
-79,554,262 GBP2024-03-31
Total Assets Less Current Liabilities
-10,922,092 GBP2025-03-31
-8,775,224 GBP2024-03-31
Creditors
Non-current
-1,954,066 GBP2024-03-31
Net Assets/Liabilities
-10,922,092 GBP2025-03-31
-10,729,290 GBP2024-03-31
Equity
Called up share capital
42,092,323 GBP2025-03-31
42,092,323 GBP2024-03-31
Share premium
133,004 GBP2025-03-31
133,004 GBP2024-03-31
Retained earnings (accumulated losses)
-53,147,419 GBP2025-03-31
-52,954,617 GBP2024-03-31
Equity
-10,922,092 GBP2025-03-31
-10,729,290 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
70,779,038 GBP2024-03-31
Investments in Group Undertakings
70,779,038 GBP2025-03-31
70,779,038 GBP2024-03-31
Other Remaining Borrowings
Current
1,301,114 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,635 GBP2025-03-31
13,920 GBP2024-03-31
Amounts owed to group undertakings
Current
81,711,646 GBP2025-03-31
78,239,544 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,860 GBP2025-03-31
1,740 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
42,092,000 shares2025-03-31

Related profiles found in government register
  • MILTON HOMES LIMITED
    Info
    Registered number 06037454
    icon of address168 Shoreditch High Street, London E1 6HU
    PRIVATE LIMITED COMPANY incorporated on 2006-12-28 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-28
    CIF 0
  • MILTON HOMES LIMITED
    S
    Registered number 06037454
    icon of address168, Shoreditch High Street, London, England, E1 6HU
    Private Limited Company in Register Of Companies England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,808,747 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MILTON HOME ASSETS LIMITED - 2007-10-11
    icon of address168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,070,184 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    NEWINCCO 999 LIMITED - 2010-07-16
    icon of address168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    TROYVALE LIMITED - 2004-12-06
    icon of address168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,115,363 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.