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 James Milton

    Related profiles found in government register
  • Mr James Milton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 1
    • icon of address Mcmillan Suite, Gunnery Terrace, London, SE18 6SW, England

      IIF 2
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 3
  • Mr James Milton
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 4
  • James, Milton
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 5
  • James, Milton
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 6
  • Mr James Milton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stone House Lane, Dartford, DA2 6FD, England

      IIF 7
    • icon of address 30, Leeds Road, Greenhithe, DA9 9BY, United Kingdom

      IIF 8
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 9
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 10
  • Milton, James
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 11
    • icon of address Mcmillan Suite, Gunnery Terrace, London, SE18 6SW, England

      IIF 12
    • icon of address Ashfields Suite, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 13
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 14
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 15
  • Milton, James
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 16
  • Milton, James
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heath House Main Road, Sidcup, DA14 6NJ, United Kingdom

      IIF 17
  • Milton, James
    British chief financial officer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 18
  • Milton, James
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Leeds Road, Greenhithe, DA9 9BY, United Kingdom

      IIF 19
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 20
    • icon of address 4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 21
  • Milton, James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 22 IIF 23
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 24
  • James, Milton
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, BR5 3RS

      IIF 25
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 26
  • Milton, James
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 27
  • Milton, James
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stone House Lane, Dartford, DA2 6FD, England

      IIF 28
    • icon of address 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 29
  • Milton, James
    British business person born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 30
  • Milton, James
    British medical nurse born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Stonehouse Lane, Dartford, Kent, DA2 6FD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,656 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 20 - Director → ME
  • 2
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED - 2011-08-10
    TULIP COMPUTERS LIMITED - 2011-04-14
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 30 Leeds Road, Greenhithe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,304 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    JS & HE PROPERTIES (UK) LIMITED - 2025-09-01
    icon of address 20 Stone House Lane, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,684 GBP2024-06-30
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JONG-RO (UK) LIMITED - 2017-03-28
    PENNYBACK ASSOCIATES LIMITED - 2024-10-18
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,285 GBP2024-07-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    MADINA AUTO INDUSTRIES LIMITED - 2012-01-13
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    ONLINE-PAYSLIPS LIMITED - 2011-10-07
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,112 GBP2024-03-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 30 - Director → ME
Ceased 13
  • 1
    FIVE SQUARE LIMITED - 2014-02-03
    GOLD CITY (EUROPE) LIMITED - 2011-07-14
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,524 GBP2024-10-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-07-13
    IIF 25 - Director → ME
    icon of calendar 2013-06-17 ~ 2013-06-18
    IIF 6 - Director → ME
  • 2
    PERSADA INVESTMENT HOUSE LIMITED - 2013-07-16
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-10-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-08-01
    IIF 14 - Director → ME
  • 3
    icon of address 30 Leeds Road, Greenhithe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,304 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2021-08-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-08-25
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    icon of calendar 2020-12-12 ~ 2020-12-12
    IIF 27 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ 2020-12-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 4 - Right to appoint or remove directors OE
    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
  • 6
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    icon of address 41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-01-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    LONDON STAINLESS (UK) LIMITED - 2012-11-05
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,420 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2013-03-07
    IIF 17 - Director → ME
  • 8
    ALL THAT JAZZ LIMITED - 2024-07-23
    KMA GLOBAL TRADING LIMITED - 2023-03-24
    KMA GLOBAL TRADING LIMITED - 2025-02-07
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 21 - Director → ME
  • 9
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2011-12-31
    IIF 22 - Director → ME
  • 10
    SPITFIRE (UK) LIMITED - 2023-12-13
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    icon of calendar 2024-01-12 ~ 2024-10-01
    IIF 18 - Director → ME
  • 11
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-03-12
    IIF 5 - Director → ME
  • 12
    icon of address 20 Stonehouse Lane, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,715 GBP2016-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-21
    IIF 31 - Director → ME
  • 13
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,452 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-06-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.