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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Paul Milne

    Related profiles found in government register
  • Mr Paul Milne
    British born in December 1967

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 31, Andover Way, Aldershot, GU11 3RJ, United Kingdom

      IIF 1
  • Mr Paul Milne
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AN, England

      IIF 2
  • Mr Paul Milne
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Beck, Widnes, WA8 9NQ, England

      IIF 3
  • Milne, Paul
    British director born in December 1967

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 31, Andover Way, Aldershot, GU11 3RJ, United Kingdom

      IIF 4
  • Mr Paul Milne
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Mellor Place, 1 Mellor Road, Cheadle Hulme, Cheadle, SK8 5AT, England

      IIF 5
  • Mr Paul Milne
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Colvend Way, Widnes, WA8 9DZ, United Kingdom

      IIF 6
  • Milne, Paul
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Tower Street, Brightlingsea, Essex, CO7 0AN, England

      IIF 7
  • Milne, Paul
    British carpet fitter born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463 Baker Street, Enfield, Middlesex, EN1 3QX

      IIF 8
  • Milne, Paul
    British carpet planner and fitter born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Tower Street, Brightlingsea, Essex, CO7 0AN, England

      IIF 9
  • Mr Paul Milne
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Mellor Place, Mellor Road, Cheadle Hulme, Cheadle, Stockport, SK8 5AT, England

      IIF 10
  • Milne, Paul
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Colvend Way, Widnes, Cheshire, WA8 9DZ

      IIF 11
  • Milne, Paul
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Mellor Place, 1 Mellor Road, Cheadle Hulme, Cheadle, SK8 5AT, England

      IIF 12
  • Milne, Paul
    British carpet fitter

    Registered addresses and corresponding companies
    • icon of address 463 Baker Street, Enfield, Middlesex, EN1 3QX

      IIF 13
  • Mr Paul Damian Milne
    Irish born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Lisnacroppan Road, Rathfriland, Newry, BT34 5NS, Northern Ireland

      IIF 14 IIF 15
  • Milne, Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Colvend Way, Widnes, WA8 9DZ, United Kingdom

      IIF 16
  • Milne, Paul
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Mellor Place, Mellor Road, Cheadle Hulme, Cheadle, Stockport, SK8 5AT, England

      IIF 17
  • Milne, Paul Damian
    Irish born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Lisnacroppan Road, Rathfriland, Newry, BT34 5NS, Northern Ireland

      IIF 18 IIF 19
  • Milne, Paul

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Mellor Place, 1 Mellor Road, Cheadle Hulme, Cheadle, SK8 5AT, England

      IIF 20
    • icon of address 30, Colvend Way, Widnes, WA8 9DZ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 Lisnacroppan Road, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    474 GBP2023-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 31 Andover Way, Aldershot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Apartment 6 Mellor Place Mellor Road, Cheadle Hulme, Cheadle, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 30 Colvend Way, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-04-11 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Lisnacroppan Road, Rathfriland, Newry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -882 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 30 Colvend Way, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,820 GBP2016-10-28
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-07 ~ 2013-12-12
    IIF 8 - Director → ME
    icon of calendar 2008-02-07 ~ 2008-04-15
    IIF 13 - Secretary → ME
  • 2
    icon of address 11 Lisnacroppan Road, Rathfriland, Newry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -882 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2023-01-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.