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, Philip Leslie Seymour

    Related profiles found in government register
  • Milne, Philip Leslie Seymour
    British

    Registered addresses and corresponding companies
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 1
  • Milne, Philip Leslie Seymour
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 5-7 Doddington Road, Earls Barton, Northampton, NN6 0NF

      IIF 2
  • Milne, Philip Leslie Seymour

    Registered addresses and corresponding companies
    • icon of address 3 The Rickyard, Clifton Reynes, Buckinghamshire, MK46 5LQ, England

      IIF 3
    • icon of address Emerson Farmhouse, Farm Court, Shenley Brook End, Milton Keynes, MK5 7GY, England

      IIF 4
    • icon of address Emerson Farmhouse, Farm Court, Shenley Brook End, Milton Keynes, MK5 7GY, United Kingdom

      IIF 5 IIF 6
  • Milne, Philip Leslie Seymour
    British chartered surveyor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Milne, Philip Leslie Seymour
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Milne, Philip Leslie Seymour
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 20
    • icon of address 3 The Rickyard, Clifton Reynes, Buckinghamshire, MK46 5LQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3, The Rickyard, Clifton Reynes, MK46 5LQ, England

      IIF 25
    • icon of address Emerson Farmhouse, Farm Court, Shenley Brook End, Milton Keynes, MK5 7GY, England

      IIF 26
    • icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, MK46 4BL

      IIF 27
  • Milne, Philip Leslie Seymour
    British chartered surveyor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Castle Gardens, Kimbolton, Cambridgeshire, PE28 0JE

      IIF 28
    • icon of address 65, Castle Gardens, Kimbolton, Cambridgeshire, PE28 0JE, United Kingdom

      IIF 29
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 30
  • Milne, Philip Leslie Seymour
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a Market Place, Olney, Buckinghamshire, MK46 4AJ

      IIF 31
    • icon of address 65 Castle Gardens, Kimbolton, Cambridgeshire, PE28 0JE

      IIF 32
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 33
  • Milne, Philip Leslie Seymour
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 34 IIF 35
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 36
  • Milne, Philip Leslie Seymour
    British land developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 37
  • Milne, Philip Leslie Seymour
    British surveyor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Piers, Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 38 IIF 39
  • Milne, Philip

    Registered addresses and corresponding companies
  • Mr Philip Leslie Seymour Milne
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Leslie Seymour Milne
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    ESTATEHOUSE LIMITED - 1997-08-20
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    573,225 GBP2024-09-30
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,967 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    BASTION HOMES (EMMERSON) LIMITED - 2011-05-27
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    586,604 GBP2023-11-30
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 10 - Director → ME
  • 4
    FARETOP LIMITED - 2002-03-13
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    814,597 GBP2024-09-30
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-07-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,320 GBP2023-10-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    REGARDEFFECT LIMITED - 1996-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,661 GBP2024-09-30
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    BASTION HOMES (HARDINGSTONE) LIMITED - 2015-07-29
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,743,366 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-06-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    52,548 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,762 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-05-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    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 2007-02-22 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-01-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,638 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,656 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-12-06 ~ now
    IIF 41 - Secretary → ME
  • 16
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    29,805 GBP2023-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 16 - Director → ME
  • 17
    MLD (CIVIL ENGINEERING) LTD - 2016-04-26
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -305,711 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,201 GBP2021-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 36 - Director → ME
  • 19
    ROXHILL WARTH LIMITED - 2022-09-01
    WARTH DEVELOPMENTS LTD - 2010-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-02-25 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    156,762 GBP2023-10-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,397,600 GBP2023-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 18 - Director → ME
  • 23
    BEBBINGTON EVE CONSTRUCTION LIMITED - 1995-11-22
    STYLEGRANT LIMITED - 1993-12-10
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,172,639 GBP2024-09-30
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    ESTATEHOUSE LIMITED - 1997-08-20
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    573,225 GBP2024-09-30
    Officer
    icon of calendar 1994-03-25 ~ 2004-08-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    BASTION HOMES (EMMERSON) LIMITED - 2011-05-27
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    586,604 GBP2023-11-30
    Officer
    icon of calendar 2009-11-04 ~ 2018-03-30
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    FARETOP LIMITED - 2002-03-13
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    814,597 GBP2024-09-30
    Officer
    icon of calendar 1999-07-26 ~ 2004-08-04
    IIF 39 - Director → ME
    icon of calendar 2010-07-15 ~ 2018-03-30
    IIF 6 - Secretary → ME
  • 4
    REGARDEFFECT LIMITED - 1996-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,661 GBP2024-09-30
    Officer
    icon of calendar 1996-08-23 ~ 2004-08-04
    IIF 33 - Director → ME
  • 5
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,762 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-09 ~ 2024-12-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    BASTION HOMES (CLIFTON HERITAGE) LIMITED - 2015-09-03
    APM INVESTMENT LIMITED - 2003-11-26
    icon of address 1 Charterhouse Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2007-02-22 ~ 2015-09-02
    IIF 28 - Director → ME
    icon of calendar 2000-07-05 ~ 2004-08-04
    IIF 35 - Director → ME
  • 7
    icon of address Cosgrove Barn, 3 Mill Road, Haversham, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2002-05-02 ~ 2004-08-04
    IIF 37 - Director → ME
  • 8
    icon of address 1 Heritage Farm Close, Hardingstone, Northamtonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2012-09-27
    IIF 29 - Director → ME
  • 9
    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 ~ 2004-12-24
    IIF 2 - Director → ME
  • 10
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-09 ~ 2024-12-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,656 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2024-12-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    29,805 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    icon of address 34a Market Place, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,648 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-06-10
    IIF 31 - Director → ME
    icon of calendar 2001-11-26 ~ 2005-02-17
    IIF 38 - Director → ME
    icon of calendar 2001-11-26 ~ 2005-02-17
    IIF 1 - Secretary → ME
  • 14
    ROXHILL WARTH LIMITED - 2022-09-01
    WARTH DEVELOPMENTS LTD - 2010-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-31 ~ 2024-08-31
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,397,600 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    BEBBINGTON EVE CONSTRUCTION LIMITED - 1995-11-22
    STYLEGRANT LIMITED - 1993-12-10
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,172,639 GBP2024-09-30
    Officer
    icon of calendar 1994-08-02 ~ 2004-08-04
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.