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, Adrian Leslie James

    Related profiles found in government register
  • Milne, Adrian Leslie James

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 1
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 2
  • Milne, Adrian Leslie James
    British

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 3
  • Milne, Adrian Leslie James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 4
  • Milne, Adrian Leslie James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 5
  • Milne, Adrian Leslie James
    British company director

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 6
  • Milne, Adrian Leslie James
    British director

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 7
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 8 IIF 9 IIF 10
  • Milne, Adrian Leslie James
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 12
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 16
  • Milne, Adrian Leslie James
    British chartered accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 17
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 22 IIF 23 IIF 24
    • icon of address 73, Main Road, Stonely, Cambs, PE19 5EP

      IIF 25
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Gate Village 5, Office 401-407 Dubai International Financial Centr, Po Box 506699 Dubai, United Arab Emirates

      IIF 26 IIF 27
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 28
  • Mr Adrian Leslie James Milne
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, Cambridgeshire, PE19 5EP, United Kingdom

      IIF 29
  • Mr Adrian Leslie James Milne
    British born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 30
    • icon of address Apartment 709, Building 8 - Al Nabat, Shoreline Apartments, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BASTION HOMES (CLIFTON HERITAGE) LIMITED - 2015-09-03
    APM INVESTMENT LIMITED - 2003-11-26
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    KIER OVERSEAS (TWENTY-NINE) LIMITED - 1995-12-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-09 ~ now
    IIF 14 - Director → ME
  • 4
    BASTION REALTY LIMITED - 2014-02-18
    BASTION FX LIMITED - 2010-08-04
    BASTION ASSET MANAGEMENT LIMITED - 2007-05-31
    icon of address 12 Nicholas Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-10-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    BEBBINGTON EVE CONSTRUCTION LIMITED - 1995-11-22
    STYLEGRANT LIMITED - 1993-12-10
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,172,639 GBP2024-09-30
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 1993-10-29 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    ESTATEHOUSE LIMITED - 1997-08-20
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    573,225 GBP2024-09-30
    Officer
    icon of calendar 1994-08-02 ~ 2010-06-22
    IIF 20 - Director → ME
    icon of calendar 2008-04-14 ~ 2010-06-22
    IIF 8 - Secretary → ME
  • 2
    icon of address Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2013-05-24
    IIF 17 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-06-08
    IIF 3 - Secretary → ME
    icon of calendar 2004-02-05 ~ 2004-06-29
    IIF 5 - Secretary → ME
  • 3
    FARETOP LIMITED - 2002-03-13
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    814,597 GBP2024-09-30
    Officer
    icon of calendar 1999-07-26 ~ 2008-03-13
    IIF 12 - Director → ME
    icon of calendar 1999-07-26 ~ 2008-03-13
    IIF 4 - Secretary → ME
  • 4
    REGARDEFFECT LIMITED - 1996-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,661 GBP2024-09-30
    Officer
    icon of calendar 1996-08-23 ~ 2010-06-22
    IIF 19 - Director → ME
    icon of calendar 2007-09-13 ~ 2010-06-22
    IIF 10 - Secretary → ME
  • 5
    icon of address 2 Glen Fields, Newport Pagnell, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2012-11-22
    IIF 21 - Director → ME
  • 6
    BASTION HOMES (CLIFTON HERITAGE) LIMITED - 2015-09-03
    APM INVESTMENT LIMITED - 2003-11-26
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2000-07-05 ~ 2020-09-14
    IIF 28 - Director → ME
  • 7
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2007-05-18
    IIF 15 - Director → ME
  • 8
    icon of address Cosgrove Barn, 3 Mill Road, Haversham, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2002-05-02 ~ 2008-04-09
    IIF 13 - Director → ME
    icon of calendar 2002-05-02 ~ 2008-04-09
    IIF 1 - Secretary → ME
  • 9
    icon of address 4 Heritage Court, Clifton Reynes, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2023-10-31
    Officer
    icon of calendar 2005-10-20 ~ 2008-01-31
    IIF 24 - Director → ME
    icon of calendar 2005-10-20 ~ 2008-01-31
    IIF 2 - Secretary → ME
  • 10
    icon of address 6 Linden Gardens, Orton Northgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2004-09-20 ~ 2007-09-20
    IIF 16 - Director → ME
  • 11
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,941 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 27 - Director → ME
  • 12
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 26 - Director → ME
  • 13
    ROXHILL WARTH LIMITED - 2022-09-01
    WARTH DEVELOPMENTS LTD - 2010-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2015-10-29
    IIF 25 - Director → ME
    icon of calendar 2008-02-25 ~ 2015-10-29
    IIF 11 - Secretary → ME
  • 14
    CARE SOLUTIONS GROUP LIMITED - 2008-07-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2008-04-30
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.