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
    British company director born in March 1970

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 4
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 5 IIF 6 IIF 7
    • Marston House, Walkers Court, Audby Lane, Wetherby, LS22 7FD, England

      IIF 8
  • Milner, Stephen David
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 11
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 12
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 13
    • The Abbotts, Wheal Rose, Scorrier, Redruth, TR16 5ED, England

      IIF 14
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 15 IIF 16 IIF 17
  • Milner, Stephen David
    British managing director born in March 1970

    Resident in United Kingdom

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

      IIF 19
  • Milner, Stephen David
    born in March 1970

    Resident in United Kingdom

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

      IIF 20
  • Milner, Stephen
    born in March 1970

    Resident in United Kingdom

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

      IIF 21
  • Mr Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Aketon Springs, Spofforth Lane, Follifoot, Harrogate, HG3 1EG, United Kingdom

      IIF 24
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 25
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 26
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 27 IIF 28 IIF 29
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 31
  • Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

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

      IIF 32
  • Milner, Stephen
    British director born in March 1970

    Resident in England

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

      IIF 33
  • Milner, Stephen David
    British

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

      IIF 34
  • Mr Stephen Milner
    British born in March 1970

    Resident in England

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

      IIF 35
  • Milner, Stephen David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    454,374 GBP2023-12-31
    Officer
    2015-10-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Aketon Springs Spofforth Lane, Follifoot, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-03-15 ~ 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
  • 3
    Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Dissolved corporate (6 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 15 - director → ME
  • 5
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,840 GBP2023-05-31
    Officer
    2009-03-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    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
    2018-03-26 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,399 GBP2023-05-31
    Officer
    2014-10-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,245 GBP2024-09-30
    Officer
    2018-09-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Abbotts Wheal Rose, Scorrier, Redruth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 14 - director → ME
Ceased 13
  • 1
    E2 ENERGY PLC - 2024-09-16
    E2 ENERGY LIMITED - 2019-06-27
    BRABCO 1217 LIMITED - 2012-10-23
    30 Finsbury Square, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -397,146 GBP2021-06-30
    Officer
    2017-07-25 ~ 2018-05-29
    IIF 8 - director → ME
    2014-09-01 ~ 2017-07-25
    IIF 36 - secretary → ME
  • 2
    PRIMORIS ENERGY LIMITED - 2014-12-01
    ENSCO 1006 LIMITED - 2014-02-07
    30 Finsbury Square, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 7 - director → ME
    2014-03-24 ~ 2017-07-25
    IIF 34 - secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 6 - director → ME
    2015-07-07 ~ 2017-07-25
    IIF 37 - secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 5 - director → ME
    2015-07-07 ~ 2017-07-25
    IIF 38 - secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ENSCO 991 LIMITED - 2013-10-02
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    2013-09-19 ~ 2024-09-19
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-26
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,347,042 GBP2023-12-31
    Officer
    2017-03-03 ~ 2024-09-19
    IIF 12 - director → ME
  • 7
    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
    2012-03-28 ~ 2015-03-26
    IIF 21 - llp-designated-member → ME
  • 8
    30 Finsbury Square, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    2015-07-28 ~ 2018-03-26
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 25 - 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
    30 Finsbury Square, London
    Corporate (3 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    2014-01-29 ~ 2018-03-26
    IIF 2 - director → ME
  • 10
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED - 2016-04-27
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 18 - director → ME
  • 11
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED - 2016-04-27
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    14-18 Hill Street, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 16 - director → ME
  • 12
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED - 2016-04-27
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 17 - director → ME
  • 13
    EARTHMILL ENERGY TWO LIMITED - 2015-07-23
    BREEZE ENERGY LIMITED - 2015-03-31
    30 Finsbury Square, London
    Corporate (3 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    2014-01-29 ~ 2018-03-26
    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.