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
    • 20, Stone House Lane, Dartford, DA2 6FD, England

      IIF 1
    • 30, Leeds Road, Greenhithe, DA9 9BY, United Kingdom

      IIF 2
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 3
    • Mcmillan Suite, Gunnery Terrace, London, SE18 6SW, England

      IIF 4
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 5
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

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

      IIF 7
  • Mr James Milton
    British born in May 1968

    Resident in England

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

      IIF 8
  • James, Milton
    British born in May 1978

    Resident in England

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

      IIF 9
  • James, Milton
    British managing director born in May 1978

    Resident in England

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

      IIF 10
  • Milton, James
    British born in May 1978

    Resident in England

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

      IIF 11
    • 20, Stonehouse Lane, Dartford, Kent, DA2 6FD, United Kingdom

      IIF 12
    • 30, Leeds Road, Greenhithe, DA9 9BY, United Kingdom

      IIF 13
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 14
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 15 IIF 16
    • Mcmillan Suite, Gunnery Terrace, London, SE18 6SW, England

      IIF 17
    • 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 18
    • 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 19
    • Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 20
  • Milton, James
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 21
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 22
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 23
  • Milton, James
    British businessman born in May 1978

    Resident in England

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

      IIF 24
  • Milton, James
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 25
  • Milton, James
    British director born in May 1978

    Resident in England

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

      IIF 26 IIF 27
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 28
  • James, Milton
    British accountant born in May 1978

    Resident in United Kingdom

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

      IIF 29
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 30
  • Milton, James
    born in May 1978

    Resident in England

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

      IIF 31
  • Milton, James
    British born in May 1978

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,656 GBP2024-03-31
    Officer
    2023-02-16 ~ now
    IIF 16 - Director → ME
  • 2
    Mcmillan Suite 9-11 Gunnery Terrace, 9-11 Gunnery Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,811 GBP2023-12-31
    Officer
    2025-12-01 ~ now
    IIF 15 - Director → ME
  • 3
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED - 2011-08-10
    TULIP COMPUTERS LIMITED - 2011-04-14
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 4
    30 Leeds Road, Greenhithe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,304 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    JS & HE PROPERTIES (UK) LIMITED - 2025-09-01
    20 Stone House Lane, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-02 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,684 GBP2024-06-30
    Officer
    2022-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PENNYBACK ASSOCIATES LIMITED - 2024-10-18
    JONG-RO (UK) LIMITED - 2017-03-28
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,285 GBP2024-07-31
    Officer
    2024-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    MADINA AUTO INDUSTRIES LIMITED - 2012-01-13
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 9
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    ONLINE-PAYSLIPS LIMITED - 2011-10-07
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,112 GBP2024-03-31
    Officer
    2025-02-13 ~ now
    IIF 32 - Director → ME
Ceased 13
  • 1
    FIVE SQUARE LIMITED - 2014-02-03
    GOLD CITY (EUROPE) LIMITED - 2011-07-14
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,524 GBP2024-10-31
    Officer
    2013-06-17 ~ 2013-06-18
    IIF 10 - Director → ME
    2011-03-30 ~ 2011-07-13
    IIF 29 - Director → ME
  • 2
    PERSADA INVESTMENT HOUSE LIMITED - 2013-07-16
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-10-31
    Officer
    2012-12-20 ~ 2014-08-01
    IIF 22 - Director → ME
  • 3
    30 Leeds Road, Greenhithe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,304 GBP2024-02-29
    Officer
    2020-02-21 ~ 2021-08-25
    IIF 11 - Director → ME
    Person with significant control
    2020-02-21 ~ 2021-08-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    2020-12-12 ~ 2020-12-12
    IIF 31 - LLP Member → ME
    Person with significant control
    2020-12-12 ~ 2020-12-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    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
    2022-08-01 ~ 2022-08-01
    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
    IIF 8 - Right to appoint or remove directors OE
  • 6
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    2022-02-02 ~ 2024-01-25
    IIF 23 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-02-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    LONDON STAINLESS (UK) LIMITED - 2012-11-05
    42-44 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,420 GBP2024-12-31
    Officer
    2012-10-10 ~ 2013-03-07
    IIF 24 - Director → ME
  • 8
    KMA GLOBAL TRADING LIMITED - 2025-02-07
    ALL THAT JAZZ LIMITED - 2024-07-23
    KMA GLOBAL TRADING LIMITED - 2023-03-24
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-03-23 ~ 2023-03-23
    IIF 25 - 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
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ 2011-12-31
    IIF 26 - Director → ME
  • 10
    SPITFIRE (UK) LIMITED - 2023-12-13
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    2024-01-12 ~ 2024-10-01
    IIF 18 - Director → ME
  • 11
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    2012-04-01 ~ 2013-03-12
    IIF 9 - Director → ME
  • 12
    20 Stonehouse Lane, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,715 GBP2016-01-31
    Officer
    2014-01-21 ~ 2015-01-21
    IIF 12 - Director → ME
  • 13
    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
    2022-01-01 ~ 2023-06-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.