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, Stephen David

    Related profiles found in government register
  • Milner, Stephen David

    Registered addresses and corresponding companies
  • Milner, Stephen David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 314, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 4
  • Milner, Stephen
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 5
  • Milner, Stephen
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 6
  • Milner, Stephen David
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 7
  • Milner, Stephen David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aketon Springs, Spofforth Lane, Follifoot, Harrogate, HG3 1EG, United Kingdom

      IIF 8
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 9 IIF 10
    • icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 11
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, LS22 7FD, England

      IIF 15
  • Milner, Stephen David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 18
    • icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 19
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 20
    • icon of address The Abbotts, Wheal Rose, Scorrier, Redruth, TR16 5ED, England

      IIF 21
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 22 IIF 23 IIF 24
  • Milner, Stephen David
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 26
  • Mr Stephen Milner
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 27
  • Mr Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 28 IIF 29
    • icon of address Aketon Springs, Spofforth Lane, Follifoot, Harrogate, HG3 1EG, United Kingdom

      IIF 30
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 31
    • icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 32
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 37
  • Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    302,716 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 26 - Director → 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
  • 2
    icon of address Aketon Springs Spofforth Lane, Follifoot, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,185,934 GBP2024-05-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,590 GBP2020-05-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,278 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,245 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Abbotts Wheal Rose, Scorrier, Redruth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    E2 ENERGY PLC - 2024-09-16
    BRABCO 1217 LIMITED - 2012-10-23
    E2 ENERGY LIMITED - 2019-06-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -397,146 GBP2021-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2018-05-29
    IIF 15 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-07-25
    IIF 1 - Secretary → ME
  • 2
    ENSCO 1006 LIMITED - 2014-02-07
    PRIMORIS ENERGY LIMITED - 2014-12-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 14 - Director → ME
    icon of calendar 2014-03-24 ~ 2017-07-25
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 13 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-07-25
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 12 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-07-25
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-10-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,274,565 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2024-09-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-26
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,822,022 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2024-09-19
    IIF 19 - Director → ME
  • 7
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,590 GBP2020-05-31
    Officer
    icon of calendar 2012-03-28 ~ 2015-03-26
    IIF 5 - LLP Designated Member → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2018-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    EARTHMILL ENERGY ONE LIMITED - 2015-07-23
    ANEMOI ENERGY LIMITED - 2015-03-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2018-03-26
    IIF 9 - Director → ME
  • 10
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED - 2016-04-27
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-03-26
    IIF 25 - Director → ME
  • 11
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED - 2016-04-27
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-03-26
    IIF 23 - Director → ME
  • 12
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED - 2016-04-27
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-03-26
    IIF 24 - Director → ME
  • 13
    BREEZE ENERGY LIMITED - 2015-03-31
    EARTHMILL ENERGY TWO LIMITED - 2015-07-23
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2018-03-26
    IIF 10 - 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.