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

Milner, Andrew Rex

    Related profiles found in government register
  • Milner, Andrew Rex
    British company director born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Calver Lodge, 25, Frithwood Avenue, Flat 7, Northwood, HA6 3LY, England

      IIF 1
  • Milner, Andrew Rex
    British executive chairman born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Milner, Andrew Rex
    British group ceo pelsis born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Pelsis Ltd, Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 9 IIF 10
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 11
  • Milner, Andrew Rex
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA

      IIF 12
    • icon of address Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, United Kingdom

      IIF 17 IIF 18
    • icon of address Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, West Yorkshire, LS19 7YA, England

      IIF 19
    • icon of address Lancaster House, Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England

      IIF 20
  • Milner, Andrew Rex
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Special Metals Wiggin Ltd, Wiggin Works, Holmer Road, Hereford, HR4 9SL

      IIF 21
    • icon of address C/o, Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford, HR4 9SL

      IIF 22
    • icon of address Redwoods 60 Adel Lane, Leeds, West Yorkshire, LS16 8BP

      IIF 23
  • Milner, Andrew Rex
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 16 Bamburgh Grove, Leamington Spa, Warwickshire, CV32 6RL

      IIF 24 IIF 25
  • Andrew Milner
    British born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Calver Lodge, 25, Frithwood Avenue, Flat 7, Northwood, HA6 3LY, England

      IIF 26
  • Milner, Andrew Rex
    British chief executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Number One Industrial Estate, Consett, DH8 6SR, England

      IIF 27
    • icon of address 1, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ, England

      IIF 28
  • Milner, Andrew Rex
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Harewood Villas, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ

      IIF 29
  • Milner, Andrew Rex
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 30
  • Milner, Andrew Rex
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Rex Milner
    British born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 7 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY, England

      IIF 41
  • Milner, Andrew Rex
    British managing director

    Registered addresses and corresponding companies
    • icon of address 16 Bamburgh Grove, Leamington Spa, Warwickshire, CV32 6RL

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    52,489 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Calver Lodge, 25 Frithwood Avenue, Flat 7, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,505 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Victoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2010-01-20
    IIF 23 - Director → ME
  • 2
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 38 - Director → ME
  • 3
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,877,365 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 37 - Director → ME
  • 4
    BURGUNDY BUYCO LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 6 - Director → ME
  • 5
    BURGUNDY MIDCO 1 LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 8 - Director → ME
  • 6
    BURGUNDY MIDCO 2 LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 3 - Director → ME
  • 7
    COMPUTFAST LIMITED - 1999-08-16
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 4 - Director → ME
  • 8
    DIPLEMA 386 LIMITED - 1998-07-01
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 2 - Director → ME
  • 9
    BARNBUSH LIMITED - 1994-04-21
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 7 - Director → ME
  • 10
    BURGUNDY TOPCO LIMITED - 2017-12-12
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-07-14
    IIF 5 - Director → ME
  • 11
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-05
    IIF 10 - Director → ME
  • 12
    BBG TOPCO LIMITED - 2010-03-05
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-05
    IIF 11 - Director → ME
  • 13
    INGLEBY (917) LIMITED - 1996-09-20
    icon of address 40 Fort Parkway, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-07-11
    IIF 24 - Director → ME
    icon of calendar 1996-10-01 ~ 2002-11-04
    IIF 25 - Director → ME
    icon of calendar 1999-10-18 ~ 2000-07-11
    IIF 43 - Secretary → ME
    icon of calendar 1997-05-16 ~ 1997-08-12
    IIF 42 - Secretary → ME
  • 14
    BRITAX PMG LIMITED - 2017-04-04
    BRITAX (P.M.G.) LIMITED - 1997-07-01
    P.M.G.THORPE LIMITED - 1977-12-31
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 12 - Director → ME
  • 15
    NORTHERN AEROSPACE LIMITED - 2019-03-27
    MACSCO 89 LIMITED - 2016-11-10
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2018-07-23
    IIF 27 - Director → ME
  • 16
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 36 - Director → ME
  • 17
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 40 - Director → ME
  • 18
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 34 - Director → ME
  • 19
    DRAKE GREEN LIMITED - 2003-11-20
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-05
    IIF 9 - Director → ME
  • 20
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 31 - Director → ME
  • 21
    P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 35 - Director → ME
  • 22
    P. & L. SYSTEMS LIMITED - 2014-10-24
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    GLS SHELF 14 LIMITED - 1981-12-31
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 39 - Director → ME
  • 23
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 32 - Director → ME
  • 24
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 13 - Director → ME
  • 25
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 15 - Director → ME
  • 26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 18 - Director → ME
  • 27
    icon of address Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 17 - Director → ME
  • 28
    BRITAX PSV WYPERS LIMITED - 2015-08-03
    P.S.V. WYPERS LIMITED - 1997-07-01
    icon of address Unit 18 Kempton Road, Keytec 7 Business Park, Pershore
    Active Corporate (3 parents)
    Equity (Company account)
    1,158,784 GBP2023-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 16 - Director → ME
  • 29
    PUBLIC SAFETY EQUIPMENT LIMITED - 2005-12-09
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED - 2004-03-11
    FORAY 1285 LIMITED - 2000-03-08
    icon of address Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 14 - Director → ME
  • 30
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 20 - Director → ME
  • 31
    XATIRB2 - 2006-08-29
    XATIRB2 LIMITED - 2001-03-15
    XATIRB4 LIMITED - 2001-03-06
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-20 ~ 2014-03-27
    IIF 19 - Director → ME
  • 32
    icon of address Unit 3 Ash Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,476 GBP2024-05-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-03-08
    IIF 28 - Director → ME
  • 33
    ESSEX ENVIRONMENTAL SUPPLIES LIMITED - 2011-04-05
    ESSEX RODENT CONTROL LIMITED - 2004-12-02
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-02-15
    IIF 33 - Director → ME
  • 34
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2022-08-31
    IIF 29 - Director → ME
  • 35
    INHOCO 2052 LIMITED - 2000-04-28
    icon of address C/o Special Metals Wiggin Ltd Wiggin Works, Holmer Road, Hereford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2015-05-01
    IIF 21 - Director → ME
  • 36
    CFPD, LTD. - 1994-06-07
    icon of address C/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2015-05-01
    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.