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 10
  • 1
    Mourton, Scott Richard
    Director born in December 1978
    Individual (8 offsprings)
    Officer
    2014-01-09 ~ 2023-06-29
    OF - Director → CIF 0
    Mr Scott Richard Mourton
    Born in December 1978
    Individual (8 offsprings)
    Person with significant control
    2017-01-09 ~ 2021-09-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pereira Luiz, Rossanna Louise
    Company Director born in April 1983
    Individual (2 offsprings)
    Officer
    2014-03-31 ~ 2014-11-25
    OF - Director → CIF 0
  • 3
    Woolnough, Christopher
    Born in July 1983
    Individual (26 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 4
    Mourton, Barbara Ann
    Company Director born in October 1951
    Individual (3 offsprings)
    Officer
    2014-03-31 ~ 2014-11-25
    OF - Director → CIF 0
    Mourton, Barbara Ann
    Director born in October 1951
    Individual (3 offsprings)
    2014-11-25 ~ 2021-09-24
    OF - Director → CIF 0
    Mrs Barbara Ann Mourton
    Born in October 1951
    Individual (3 offsprings)
    Person with significant control
    2017-01-09 ~ 2017-01-09
    PE - Has significant influence or controlCIF 0
  • 5
    Cowley, Simon
    Born in June 1989
    Individual (24 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 6
    Holmes, William Stanley
    Born in March 1964
    Individual (76 offsprings)
    Officer
    2021-11-17 ~ 2025-11-13
    OF - Director → CIF 0
  • 7
    Mourton, Stephen Ross
    Company Director born in October 1950
    Individual (4 offsprings)
    Officer
    2014-03-31 ~ 2014-11-25
    OF - Director → CIF 0
    Mourton, Stephen Ross
    Director born in October 1950
    Individual (4 offsprings)
    2014-11-25 ~ 2021-09-24
    OF - Director → CIF 0
    Mr Stephen Ross Mourton
    Born in October 1950
    Individual (4 offsprings)
    Person with significant control
    2017-01-09 ~ 2017-01-09
    PE - Has significant influence or controlCIF 0
  • 8
    Everett, Lee John
    Born in September 1974
    Individual (38 offsprings)
    Officer
    2021-11-17 ~ 2025-11-13
    OF - Director → CIF 0
  • 9
    Mullin, Heidi Janet Anne
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    2014-11-25 ~ 2021-12-31
    OF - Director → CIF 0
    Mrs Heidi Janet Anne Mullin
    Born in October 1963
    Individual (4 offsprings)
    Person with significant control
    2017-01-09 ~ 2017-01-09
    PE - Has significant influence or controlCIF 0
  • 10
    RADIUS LIMITED
    - now 08260702 14655929
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28 08260702 14655929
    EFCG LIMITED - 2013-01-24
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents, 35 offsprings)
    Person with significant control
    2021-09-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MILESTONE GROUP (HOLDINGS) LTD

Period: 2014-01-09 ~ now
Company number: 08838627
Registered name
MILESTONE GROUP (HOLDINGS) LTD - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Intangible Assets
22,000 GBP2021-03-31
34,000 GBP2020-03-31
Fixed Assets - Investments
105 GBP2021-03-31
106 GBP2020-03-31
Fixed Assets
22,105 GBP2021-03-31
34,106 GBP2020-03-31
Debtors
324,778 GBP2021-03-31
79,528 GBP2020-03-31
Creditors
Current
2,492 GBP2021-03-31
2,494 GBP2020-03-31
Net Current Assets/Liabilities
322,286 GBP2021-03-31
77,034 GBP2020-03-31
Total Assets Less Current Liabilities
344,391 GBP2021-03-31
111,140 GBP2020-03-31
Equity
Called up share capital
104 GBP2021-03-31
104 GBP2020-03-31
Retained earnings (accumulated losses)
344,287 GBP2021-03-31
111,036 GBP2020-03-31
Equity
344,391 GBP2021-03-31
111,140 GBP2020-03-31
Intangible Assets - Gross Cost
Net goodwill
205,000 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
183,000 GBP2021-03-31
171,000 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
12,000 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Net goodwill
22,000 GBP2021-03-31
34,000 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,000 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,000 GBP2020-03-31
Investments in Group Undertakings
Cost valuation
105 GBP2021-03-31
106 GBP2020-03-31
Investments in Group Undertakings
105 GBP2021-03-31
106 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
324,778 GBP2021-03-31
79,528 GBP2020-03-31
Other Taxation & Social Security Payable
Current
1,292 GBP2021-03-31
1,292 GBP2020-03-31
Other Creditors
Current
1,200 GBP2021-03-31
1,202 GBP2020-03-31

Related profiles found in government register
  • MILESTONE GROUP (HOLDINGS) LTD
    Info
    Registered number 08838627
    Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2014-01-09 (12 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-09
    CIF 0
  • MILESTONE GROUP (HOLDINGS) LTD
    S
    Registered number 08838627
    Milestone House, 20-22 Parkside, Horsforth, Leeds, West Yorkshire, England, LS18 4DN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MILESTONE INSURANCE CONSULTANTS LIMITED
    04587285
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Person with significant control
    2016-11-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    SIGNATURE UNDERWRITING AGENCY LTD
    - now 08637877
    SIGNATURE MILESTONE LTD - 2013-09-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Person with significant control
    2016-08-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.