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 5
  • 1
    Audis, Michael James
    Director born in May 1971
    Individual (80 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Binns, Robert Hugh
    Director born in August 1968
    Individual (92 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Adam John Witherow
    Director born in April 1963
    Individual (184 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Bayne, Christopher Andrew Armstrong
    Director born in January 1971
    Individual (64 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 5
    CHANGEWORK NOW LIMITED
    Armstrong Building, Oakwood Drive, Loughborough, England
    Dissolved Corporate (4 parents, 103 offsprings)
    Person with significant control
    2022-07-11 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Ardron, Andrew Christopher
    Director born in September 1974
    Individual (2 offsprings)
    Officer
    2017-03-09 ~ 2022-07-11
    OF - Director → CIF 0
    Mr Andrew Christopher Ardron
    Born in September 1974
    Individual (2 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
    Ward, Michael James
    Solicitor born in January 1959
    Individual (266 offsprings)
    Officer
    2016-11-29 ~ 2017-03-09
    OF - Director → CIF 0
  • 3
    Warnford-davis, Tanya Ann
    Individual
    Officer
    2017-08-24 ~ 2022-07-11
    OF - Secretary → CIF 0
  • 4
    Brewer, Jonathan Paul
    Director born in January 1981
    Individual
    Officer
    2017-04-06 ~ 2019-04-12
    OF - Director → CIF 0
  • 5
    Symmonds, Andrew Bryant
    Director born in May 1970
    Individual (4 offsprings)
    Officer
    2017-04-06 ~ 2019-10-31
    OF - Director → CIF 0
  • 6
    Mclaren, Stuart John
    Director born in March 1964
    Individual
    Officer
    2017-04-06 ~ 2022-07-11
    OF - Director → CIF 0
  • 7
    Purkis, Tom Oliver
    Investment Director born in August 1982
    Individual
    Officer
    2019-10-31 ~ 2022-07-11
    OF - Director → CIF 0
  • 8
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-11-29 ~ 2017-03-09
    PE - 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
  • 9
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (31 parents, 473 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-11-29 ~ 2017-03-09
    PE - Secretary → CIF 0
  • 10
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-04-06 ~ 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
parent relation
Company in focus

PROJECT MILANO LIMITED

Previous name
PROJECT SPUTNIK LIMITED - 2022-03-22
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Class 2 ordinary share
12021-01-01 ~ 2021-12-31
Class 3 ordinary share
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
6,054,085 GBP2021-12-31
6,054,085 GBP2020-12-31
Debtors
650,561 GBP2021-12-31
486,732 GBP2020-12-31
Cash at bank and in hand
84,861 GBP2021-12-31
70,585 GBP2020-12-31
Current Assets
735,422 GBP2021-12-31
557,317 GBP2020-12-31
Net Current Assets/Liabilities
-1,063,335 GBP2021-12-31
-754,501 GBP2020-12-31
Total Assets Less Current Liabilities
4,990,750 GBP2021-12-31
5,299,584 GBP2020-12-31
Creditors
Non-current
-5,608,667 GBP2021-12-31
-5,608,667 GBP2020-12-31
Net Assets/Liabilities
-617,917 GBP2021-12-31
-309,083 GBP2020-12-31
Equity
Called up share capital
980,400 GBP2021-12-31
980,400 GBP2020-12-31
Share premium
1,400 GBP2021-12-31
1,400 GBP2020-12-31
Retained earnings (accumulated losses)
-1,599,717 GBP2021-12-31
-1,290,883 GBP2020-12-31
Equity
-617,917 GBP2021-12-31
-309,083 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
32020-01-01 ~ 2020-12-31
Investments in Group Undertakings
Cost valuation
6,054,085 GBP2020-12-31
Investments in Group Undertakings
6,054,085 GBP2021-12-31
6,054,085 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
612,982 GBP2021-12-31
456,790 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
8,491 GBP2021-12-31
7,767 GBP2020-12-31
Prepayments
Current
29,088 GBP2021-12-31
22,175 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
650,561 GBP2021-12-31
486,732 GBP2020-12-31
Trade Creditors/Trade Payables
Current
6,276 GBP2020-12-31
Amounts owed to group undertakings
Current
1,494,457 GBP2021-12-31
993,390 GBP2020-12-31
Other Creditors
Current
296,968 GBP2021-12-31
296,674 GBP2020-12-31
Accrued Liabilities
Current
7,332 GBP2021-12-31
15,478 GBP2020-12-31
Other Creditors
Non-current
5,608,667 GBP2021-12-31
5,608,667 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
580,000 shares2021-12-31
Class 2 ordinary share
400,000 shares2021-12-31
Class 3 ordinary share
20,000 shares2021-12-31

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 (8 years 7 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
Active 1
  • DATABANK SERVICES LIMITED - 2003-03-02
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,196,849 GBP2021-12-31
    Person with significant control
    2017-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • ZING DEVELOPERS LIMITED - 2019-12-16
    1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -191,971 GBP2023-12-31
    Person with significant control
    2019-04-24 ~ 2022-07-08
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.