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 15
  • 1
    Ardron, Andrew Christopher
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    2017-03-09 ~ 2022-07-11
    OF - Director → CIF 0
    Mr Andrew Christopher Ardron
    Born in September 1974
    Individual (4 offsprings)
    Person with significant control
    2017-03-09 ~ 2022-07-11
    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
  • 2
    Symmonds, Andrew Bryant
    Director born in May 1970
    Individual (47 offsprings)
    Officer
    2017-04-06 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (153 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Purkis, Tom Oliver
    Investment Director born in August 1982
    Individual (3 offsprings)
    Officer
    2019-10-31 ~ 2022-07-11
    OF - Director → CIF 0
  • 5
    Brown, Adam John Witherow
    Born in April 1963
    Individual (198 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 6
    Binns, Robert Hugh
    Born in August 1968
    Individual (171 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 7
    Mclaren, Stuart John
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    2017-04-06 ~ 2022-07-11
    OF - Director → CIF 0
  • 8
    Audis, Michael James
    Born in May 1971
    Individual (145 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 9
    Brewer, Jonathan Paul
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    2017-04-06 ~ 2019-04-12
    OF - Director → CIF 0
  • 10
    Ward, Michael James
    Solicitor born in January 1959
    Individual (1135 offsprings)
    Officer
    2016-11-29 ~ 2017-03-09
    OF - Director → CIF 0
  • 11
    Warnford-davis, Tanya Ann
    Individual (3 offsprings)
    Officer
    2017-08-24 ~ 2022-07-11
    OF - Secretary → CIF 0
  • 12
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (49 parents, 2067 offsprings)
    Officer
    2016-11-29 ~ 2017-03-09
    OF - Secretary → CIF 0
  • 13
    GATELEY INCORPORATIONS LIMITED
    - now 03519693
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2016-11-29 ~ 2017-03-09
    OF - Director → CIF 0
    Person with significant control
    2016-11-29 ~ 2017-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    MAVEN CO-INVEST SPUTNIK LIMITED PARTNERSHIP
    SL029926
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-04-06 ~ 2022-07-11
    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
  • 15
    ACCESS UK LTD
    - now 02343760 06900276
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    Armstrong Building, Oakwood Drive, Loughborough, England
    Active Corporate (34 parents, 98 offsprings)
    Person with significant control
    2022-07-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PROJECT MILANO LIMITED

Period: 2022-03-22 ~ now
Company number: 10503124
Registered names
PROJECT MILANO LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
6,054,085 GBP2024-06-30
6,054,085 GBP2023-06-30
Current Assets
9,698 GBP2024-06-30
9,698 GBP2023-06-30
Net Current Assets/Liabilities
9,698 GBP2024-06-30
9,698 GBP2023-06-30
Total Assets Less Current Liabilities
6,063,783 GBP2024-06-30
6,063,783 GBP2023-06-30
Creditors
Amounts falling due after one year
-6,037,793 GBP2024-06-30
-6,037,793 GBP2023-06-30
Net Assets/Liabilities
25,990 GBP2024-06-30
25,990 GBP2023-06-30
Equity
25,990 GBP2024-06-30
25,990 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-01-01 ~ 2023-06-30

Related profiles found in government register
  • PROJECT MILANO LIMITED
    Info
    PROJECT SPUTNIK LIMITED - 2022-03-22
    Registered number 10503124
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 2016-11-29 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • PROJECT MILANO LIMITED
    S
    Registered number 10503124
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF
    Private Company Limited By Shares in England And Wales Companies Registry, England
    CIF 1
  • PROJECT SPUTNIK LIMITED
    S
    Registered number 10503124
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3WN
    Private Company Limited By Shares in United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    PROSPECTSOFT LIMITED
    - now 02867271
    DATABANK SERVICES LIMITED - 2003-03-02
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ZING DEV LIMITED
    - now 11961563
    ZING DEVELOPERS LIMITED
    - 2019-12-16 11961563
    1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    2019-04-24 ~ 2022-07-08
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.