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

Milne, Suzanne Jayne

    Related profiles found in government register
  • Milne, Suzanne Jayne
    British business executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 1
  • Milne, Suzanne Jayne
    British company secretary born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 2
  • Milne, Suzanne Jayne
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 3
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 4 IIF 5
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 6
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 7
  • Milne, Suzanne Jayne
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 8
  • Mrs Suzanne Jayne Milne
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 9
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 10
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 11
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 12
    • icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 13
  • Milne, Suzanne Jayne
    British

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 14
    • icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 15
    • icon of address 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 16 IIF 17
  • Milne, Suzanne Jayne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 18
    • icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 19
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 20 IIF 21
  • Milne, Suzanne Jayne

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    66,721 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 14 - Secretary → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    598,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,785 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,158 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    937,092 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 19 - Secretary → ME
  • 8
    JANE COMMERCIAL LIMITED - 2009-11-08
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250,601 GBP2024-10-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,295 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,054 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,349,320 GBP2024-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 4
  • 1
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,068,823 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-10-31
    IIF 5 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-07-03
    IIF 17 - Secretary → ME
  • 3
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2008-07-03
    IIF 16 - Secretary → ME
  • 4
    icon of address Hill Farmhouse Northampton Road, Brixworth, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,117 GBP2017-07-31
    Officer
    icon of calendar 2004-03-24 ~ 2014-03-22
    IIF 2 - Director → ME
    icon of calendar 2004-03-24 ~ 2011-03-22
    IIF 21 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.