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

Milne, Adrian Leslie James

    Related profiles found in government register
  • Milne, Adrian Leslie James
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 1
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 2 IIF 3 IIF 4
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 5
  • Milne, Adrian Leslie James
    British chartered accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 6
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 11 IIF 12 IIF 13
    • icon of address 73, Main Road, Stonely, Cambs, PE19 5EP

      IIF 14
  • Milne, Adrian Leslie James
    British

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 15
  • Milne, Adrian Leslie James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 16
  • Milne, Adrian Leslie James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 17
  • Milne, Adrian Leslie James
    British company director

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 18
  • Milne, Adrian Leslie James
    British director

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 19
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 20 IIF 21 IIF 22
  • Milne, Adrian Leslie James
    British company director born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Gate Village 5, Office 401-407 Dubai International Financial Centr, Po Box 506699 Dubai, United Arab Emirates

      IIF 24 IIF 25
  • Milne, Adrian Leslie James
    British director born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 26
  • Milne, Adrian Leslie James

    Registered addresses and corresponding companies
    • icon of address Brook End Lodge, Riseley Road, Keysoe, Bedfordshire, MK44 2HT

      IIF 27
    • icon of address 73 Main Road, Stonely, St. Neots, Cambridgeshire, PE19 5EP

      IIF 28
  • Mr Adrian Leslie James Milne
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Main Road, Stonely, Cambridgeshire, PE19 5EP, United Kingdom

      IIF 29
  • Mr Adrian Leslie James Milne
    British born in December 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902 Caribbean Building, Oceana Residence, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 30
    • icon of address Apartment 709, Building 8 - Al Nabat, Shoreline Apartments, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APM INVESTMENT LIMITED - 2003-11-26
    BASTION HOMES (CLIFTON HERITAGE) LIMITED - 2015-09-03
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-09-30
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    KIER OVERSEAS (TWENTY-NINE) LIMITED - 1995-12-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-09 ~ now
    IIF 3 - Director → ME
  • 4
    BASTION REALTY LIMITED - 2014-02-18
    BASTION FX LIMITED - 2010-08-04
    BASTION ASSET MANAGEMENT LIMITED - 2007-05-31
    icon of address 12 Nicholas Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-10-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    STYLEGRANT LIMITED - 1993-12-10
    BEBBINGTON EVE CONSTRUCTION LIMITED - 1995-11-22
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,172,637 GBP2024-09-30
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 1993-10-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ESTATEHOUSE LIMITED - 1997-08-20
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,223 GBP2024-09-30
    Officer
    icon of calendar 1994-08-02 ~ 2010-06-22
    IIF 9 - Director → ME
    icon of calendar 2008-04-14 ~ 2010-06-22
    IIF 20 - Secretary → ME
  • 2
    icon of address Opus Resturing Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2013-05-24
    IIF 6 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-06-08
    IIF 15 - Secretary → ME
    icon of calendar 2004-02-05 ~ 2004-06-29
    IIF 17 - Secretary → ME
  • 3
    FARETOP LIMITED - 2002-03-13
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    814,595 GBP2024-09-30
    Officer
    icon of calendar 1999-07-26 ~ 2008-03-13
    IIF 1 - Director → ME
    icon of calendar 1999-07-26 ~ 2008-03-13
    IIF 16 - Secretary → ME
  • 4
    REGARDEFFECT LIMITED - 1996-10-21
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,361 GBP2024-09-30
    Officer
    icon of calendar 1996-08-23 ~ 2010-06-22
    IIF 8 - Director → ME
    icon of calendar 2007-09-13 ~ 2010-06-22
    IIF 22 - Secretary → ME
  • 5
    icon of address 2 Glen Fields, Newport Pagnell, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2012-11-22
    IIF 10 - Director → ME
  • 6
    APM INVESTMENT LIMITED - 2003-11-26
    BASTION HOMES (CLIFTON HERITAGE) LIMITED - 2015-09-03
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-09-30
    Officer
    icon of calendar 2000-07-05 ~ 2020-09-14
    IIF 26 - Director → ME
  • 7
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2007-05-18
    IIF 4 - Director → ME
  • 8
    icon of address Cosgrove Barn, 3 Mill Road, Haversham, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2008-04-09
    IIF 2 - Director → ME
    icon of calendar 2002-05-02 ~ 2008-04-09
    IIF 27 - Secretary → ME
  • 9
    icon of address 4 Heritage Court, Clifton Reynes, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2008-01-31
    IIF 13 - Director → ME
    icon of calendar 2005-10-20 ~ 2008-01-31
    IIF 28 - Secretary → ME
  • 10
    icon of address 6 Linden Gardens, Orton Northgate, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2007-09-20
    IIF 5 - Director → ME
  • 11
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,942 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 25 - Director → ME
  • 12
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 24 - Director → ME
  • 13
    WARTH DEVELOPMENTS LTD - 2010-10-21
    ROXHILL WARTH LIMITED - 2022-09-01
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2015-10-29
    IIF 14 - Director → ME
    icon of calendar 2008-02-25 ~ 2015-10-29
    IIF 23 - Secretary → ME
  • 14
    CARE SOLUTIONS GROUP LIMITED - 2008-07-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2008-04-30
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.