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
    Parkhouse, Sophie Louise
    Born in November 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Craig, Paul
    Born in October 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Parkinson, Mark Andrew
    Born in March 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    BALDWINS HOLDINGS LIMITED - 2020-09-08
    icon of address2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    -44,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Mackie, Kirsty Jane
    Director born in October 1981
    Individual
    Officer
    icon of calendar 2024-01-22 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Parbrook, Donald Henry
    Director born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ 2024-09-30
    OF - Director → CIF 0
    Parbrook, Donald Henry
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ 2024-09-30
    OF - Secretary → CIF 0
    Mr Donald Henry Parbrook
    Born in June 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Nairn, David Hamilton
    Chartered Accountant born in November 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2024-09-30
    OF - Director → CIF 0
    Mr David Hamilton Nairn
    Born in November 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-10-02 ~ 2024-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Warburton, Carol Susan
    Chartered Accountant born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ 2024-11-12
    OF - Director → CIF 0
  • 5
    Butler, Craig Gordon
    Chartered Accountant born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Brown, Katherine
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 7
    Malcolm, Shona Burns
    Chartered Accountant born in June 1966
    Individual
    Officer
    icon of calendar 2016-07-06 ~ 2020-09-30
    OF - Director → CIF 0
    Mrs Shona Burns Malcolm
    Born in June 1966
    Individual
    Person with significant control
    icon of calendar 2016-10-02 ~ 2019-10-02
    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
parent relation
Company in focus

AZETS MILNE CRAIG HOLDINGS LIMITED

Previous name
MILNE CRAIG HOLDINGS LIMITED - 2024-10-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
2,201,368 GBP2024-09-30
2,770,967 GBP2023-09-30
Debtors
12 GBP2024-09-30
12 GBP2023-09-30
Cash at bank and in hand
0 GBP2024-09-30
546,016 GBP2023-09-30
Current Assets
12 GBP2024-09-30
546,028 GBP2023-09-30
Net Current Assets/Liabilities
12 GBP2024-09-30
66,796 GBP2023-09-30
Total Assets Less Current Liabilities
2,201,380 GBP2024-09-30
2,837,763 GBP2023-09-30
Equity
Called up share capital
24 GBP2024-09-30
24 GBP2023-09-30
24 GBP2022-09-30
Share premium
749,993 GBP2024-09-30
749,993 GBP2023-09-30
749,993 GBP2022-09-30
Capital redemption reserve
150,000 GBP2024-09-30
150,000 GBP2023-09-30
150,000 GBP2022-09-30
Retained earnings (accumulated losses)
1,301,363 GBP2024-09-30
1,937,746 GBP2023-09-30
1,780,428 GBP2022-09-30
Equity
2,201,380 GBP2024-09-30
2,837,763 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
-636,383 GBP2023-10-01 ~ 2024-09-30
1,504,818 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
-636,383 GBP2023-10-01 ~ 2024-09-30
1,504,818 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-1,347,500 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
52023-10-01 ~ 2024-09-30
52022-10-01 ~ 2023-09-30
Investments in group undertakings and participating interests
2,201,368 GBP2024-09-30
2,770,967 GBP2023-09-30
Other Debtors
Amounts falling due within one year
12 GBP2024-09-30
12 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-09-30
20,500 GBP2023-09-30
Amounts owed to group undertakings
Current
0 GBP2024-09-30
354,972 GBP2023-09-30
Other Creditors
Current
0 GBP2024-09-30
103,760 GBP2023-09-30
Creditors
Current
0 GBP2024-09-30
479,232 GBP2023-09-30

Related profiles found in government register
  • AZETS MILNE CRAIG HOLDINGS LIMITED
    Info
    MILNE CRAIG HOLDINGS LIMITED - 2024-10-07
    Registered number SC539510
    icon of addressTitanium 1 Kings Inch Place, Renfrew PA4 8WF
    PRIVATE LIMITED COMPANY incorporated on 2016-07-05 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • AZETS MILNE CRAIG HOLDINGS LIMITED
    S
    Registered number Sc539510
    icon of addressTitanium 1, King's Inch Place, Renfrew, Glasgow, United Kingdom, PA4 8WF
    Limited Company in Uk, Scotland
    CIF 1
  • MILNE CRAIG HOLDINGS LIMITED
    S
    Registered number Sc539510
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA
    Private Company Limited By Shares in Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • MILNE CRAIG - 2024-10-03
    icon of addressTitanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,274,471 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-10-02 ~ 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
Ceased 3
  • 1
    COOK & CO LIMITED - 2024-09-25
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2024-09-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    MILNE CRAIG AUDIT LIMITED - 2024-09-25
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-16 ~ 2024-09-03
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MILNE CRAIG FINANCIAL SERVICES LIMITED - 2024-09-25
    icon of addressAbercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-12 ~ 2024-09-03
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.