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 Andrew Marcus Milne

    Related profiles found in government register
  • Mr Andrew Marcus Milne
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 3 IIF 4
    • icon of address 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU

      IIF 5
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 6
    • icon of address A18, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 7
    • icon of address The Embankment Business Park, Riverview, Stockport, SK4 3GN, United Kingdom

      IIF 8
    • icon of address Zeno, The Embankment Business Park, Riverview, Stockport, SK4 3GN, England

      IIF 9
    • icon of address 18 Bollin Hill, Wilmslow, SK9 4AW, United Kingdom

      IIF 10
  • Mr Andrew Marcus Milne
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Riverview, Stockport, SK4 3GN, England

      IIF 11
  • Milne, Andrew Marcus
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bollin Hill, Bollin Hill, Wilmslow, SK9 4AW, England

      IIF 12
  • Milne, Andrew Marcus
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 16
    • icon of address 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 17 IIF 18
    • icon of address Engage Support, 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 19 IIF 20
    • icon of address 9, Riverside, Waters Meeting Rd Bolton, Lancs, BL1 8TU, United Kingdom

      IIF 21
    • icon of address 22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ, United Kingdom

      IIF 22
    • icon of address The Embankment Business Park, Riverview, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Zeno, The Embankment Business Park, Riverview, Stockport, SK4 3GN, England

      IIF 27
    • icon of address 18 Bollin Hill, Wilmslow, SK9 4AW, United Kingdom

      IIF 28
  • Milne, Andrew Marcus
    British director of operations born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Embankment Business Park, Riverview, Stockport, SK4 3GN, United Kingdom

      IIF 29
  • Milne, Andrew Marcus
    English director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Riverview, Stockport, SK4 3GN, England

      IIF 30
  • Milne, Andrew Marcus
    British director

    Registered addresses and corresponding companies
    • icon of address Zeno, The Embankment Business Park, Riverview, Stockport, SK4 3GN, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    310,109 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,061,658 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Unit A18, The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 9 Riverside, Waters Meeting Rd Bolton, Lancs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,327,154 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 18 Bollin Hill, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    208,454 GBP2024-04-05
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,751 GBP2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    650,958 GBP2020-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 1st Floor A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Hml Davies Ltd 9 Riverside, Waters Meeting Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address A18 Riverview, Heaton Mersey, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,368 GBP2020-03-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address 1st Floor A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,500,004 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZENO GROUP LIMITED - 2020-04-27
    icon of address The Embankment Business Park, Riverview, Stockport, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    8,886,454 GBP2020-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 29 - Director → ME
  • 15
    THRIVE CARE GROUP LTD - 2020-04-24
    icon of address 9 Riverside Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Zeno The Embankment Business Park, Riverview, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,073,798 GBP2020-03-31
    Officer
    icon of calendar 2005-06-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-06-19 ~ now
    IIF 31 - Secretary → ME
  • 17
    LIGHTHOUSE BOOKS LIMITED - 2016-01-26
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178,962 GBP2017-03-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 9 Riverside, Waters Meeting Rd Bolton, Lancs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,327,154 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-02-04
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 5-7 Marshalsea Road Borough, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2022-07-11
    IIF 22 - Director → ME
  • 3
    icon of address C/o Hml Davies Ltd 9 Riverside, Waters Meeting Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-01-08
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 112 Knutsford Rd Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,765 GBP2024-04-30
    Officer
    icon of calendar 2024-02-25 ~ 2025-05-01
    IIF 12 - Director → ME
  • 5
    ZENO GROUP LIMITED - 2020-04-27
    icon of address The Embankment Business Park, Riverview, Stockport, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    8,886,454 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2023-02-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Zeno The Embankment Business Park, Riverview, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,073,798 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.