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, Neil Morrison

    Related profiles found in government register
  • Milne, Neil Morrison
    born in June 1951

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Smithfield House, 92 North Street, Leeds, LS2 7PN

      IIF 1
    • icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire, LS2 7PN

      IIF 2
    • icon of address 6 Stasinou Avenue, Flat 901, 1060, Nicosia, Cyprus

      IIF 3
  • Milne, Neil Morrison
    born in June 1951

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Ul. Fabryczna 16/22 M.54, Warsaw, Poland

      IIF 4 IIF 5
  • Milne, Neil Morrison
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 49 College Cross, London, N1 1PT

      IIF 6
  • Milne, Neil Morrison
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 49 College Cross, London, N1 1PT

      IIF 7
  • Milne, Neil Morrison
    British merchant banker born in June 1951

    Registered addresses and corresponding companies
  • Milne, Neil Morrison
    British chairman born in June 1951

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Elenion Building, 5 Themistocles Dervis Street, 1066 Nicosia, Cyprus

      IIF 10
  • Milne, Neil Morrison
    British company director born in June 1951

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 49 College Cross, London, N1 1PT

      IIF 11
    • icon of address Ul. Fabryczna 16/22 M.54, Warsaw, 00-446, FOREIGN, Poland

      IIF 12
  • Milne, Neil Morrison
    British none born in June 1951

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire, LS2 7PN

      IIF 13
  • Mr Neil Morrison Milne
    English born in June 1951

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire, LS2 7PN

      IIF 14
  • Mr Neil Morrison Milne
    British born in June 1951

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire, LS2 7PN

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    DE FACTO 1512 LIMITED - 2007-10-09
    icon of address Smith House, 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    DE FACTO 1871 LIMITED - 2011-06-24
    icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LUPFAW 154 LIMITED - 2008-07-10
    CENTRAL EUROPEAN AGGREGATES PLC - 2012-12-07
    CENTRAL EUROPEAN AGGREGATES LIMITED - 2008-07-25
    icon of address 6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    133,709 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COPERNICUS PARTNERS LLP - 2011-11-02
    icon of address Smithfield House, 92 North Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 2 - LLP Member → ME
Ceased 8
  • 1
    KP INTERNATIONAL LIMITED - 2002-12-05
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-16 ~ 2013-03-22
    IIF 11 - Director → ME
  • 2
    TRIMSHORE LIMITED - 1986-06-24
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,297 GBP2024-11-30
    Officer
    icon of calendar 1993-04-16 ~ 1995-02-23
    IIF 7 - Director → ME
  • 3
    icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-02
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-30 ~ 2003-02-25
    IIF 9 - Director → ME
  • 5
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    ICM COMPUTER GROUP PLC - 1995-11-30
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 8 - Director → ME
  • 6
    MOSSPIRE LIMITED - 1987-12-14
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Officer
    icon of calendar ~ 1998-08-31
    IIF 6 - Director → ME
  • 7
    icon of address Smithfield House, 92 North Street, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2013-02-05
    IIF 4 - LLP Member → ME
  • 8
    COPERNICUS PARTNERS LLP - 2011-11-02
    icon of address Smithfield House, 92 North Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-14 ~ 2008-06-09
    IIF 5 - LLP Designated Member → 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.