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

Milligan, Stephen

    Related profiles found in government register
  • Milligan, Stephen
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 1
    • 38, Abbey Meadows, Kirkhill, Morpeth, Northumberland, NE61 2YD

      IIF 2
    • 5, Eden Walk, St. Mary Park, Morpeth, NE61 6BP, United Kingdom

      IIF 3
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 4
    • 17, Grainger Street, Newcastle Upon Tyne, NE1 5DQ, United Kingdom

      IIF 5
    • 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 6
    • The Fat Butcher, 5 Northumberland Park, Earsdon, Shiremoor, Tyne & Wear, NE27 0SJ

      IIF 7
  • Milligan, Stephen
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Brewery Court, 157 Sandyford Road, Jesmond, Newcastle Upon Tyne, NE2 1XG, England

      IIF 8
    • Old Brewery Court, 157 Sandyford Road, Jesmond, Newcastle Upon Tyne, NE2 1XG, United Kingdom

      IIF 9
  • Milligan, Stephen
    British factory & butcher retail unit born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eden Walk, St. Mary Park, Morpeth, Northumberland, NE61 6BP, United Kingdom

      IIF 10
  • Milligan, Stephen
    British general manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
  • Milligan, Stephen
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Seatonville Road, Monkseaton, Tyne & Wear, NE25 7DA, England

      IIF 12
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 13
    • 38 Rosebery Crescent, Jesmond Vale Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 14
  • Milligan, Stephen
    British operations manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Rosebery Crescent, Jesmond Vale Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 15
  • Milligan, Stephen
    British director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 16
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 17
  • Mr Stephen Milligan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 18 IIF 19
    • 7, Seatonville Road, Monkseaton, Tyne & Wear, NE25 7DA, England

      IIF 20
    • 38, Abbey Meadows, Kirkhill, Morpeth, Northumberland, NE61 2YD

      IIF 21
    • 5, Eden Walk, St. Mary Park, Morpeth, NE61 6BP, United Kingdom

      IIF 22
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 23
    • The Fat Butcher, 5 Northumberland Park, Earsdon, Shiremoor, Tyne & Wear, NE27 0SJ

      IIF 24
  • Milligan, Stephen
    British company director

    Registered addresses and corresponding companies
    • 38 Rosebery Crescent, Jesmond Vale Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1EU

      IIF 25
  • Mr Stephen Milligan
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Morven Road, Bearsden, Glasgow, G61 3BX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    38 Abbey Meadows, Kirkhill, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    -86 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,832 GBP2017-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BOWERS CAFE LIMITED - 2014-11-24
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,928 GBP2016-12-31
    Officer
    2014-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,204 GBP2016-03-31
    Officer
    2012-03-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    193,929 GBP2016-04-30
    Officer
    2014-04-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit 6 The Gates Shopping Centre, Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 8
    38 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    The Fat Butcher 5 Northumberland Park, Earsdon, Shiremoor, Tyne & Wear
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,549 GBP2019-03-31
    Officer
    2016-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    5 Eden Walk, St. Mary Park, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    CAFE M EXPRESS LIMITED - 2012-07-12
    LS RESTAURANTS LIMITED - 2012-07-06
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2009-12-24 ~ 2012-06-19
    IIF 8 - Director → ME
  • 2
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2010-01-22 ~ 2012-06-19
    IIF 9 - Director → ME
  • 3
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-02-08 ~ 2004-12-30
    IIF 14 - Director → ME
    2007-05-22 ~ 2008-02-18
    IIF 25 - Secretary → ME
  • 4
    The Fat Butcher 5 Northumberland Park, Earsdon, Shiremoor, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ 2020-05-01
    IIF 7 - Director → ME
  • 5
    7 Seatonville Road, Monkseaton, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2019-09-01
    IIF 12 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-09-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    5 Eden Walk, St. Mary Park, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ 2020-05-01
    IIF 3 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.