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, Andrew

    Related profiles found in government register
  • Milne, Andrew
    British developer

    Registered addresses and corresponding companies
    • icon of address 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 1
  • Milne, Andrew
    British property developer

    Registered addresses and corresponding companies
    • icon of address Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 2 IIF 3
    • icon of address 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 4 IIF 5 IIF 6
    • icon of address Eledene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 7
  • Milne, Andrew
    British property developer born in December 1967

    Registered addresses and corresponding companies
    • icon of address Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 8
  • Milne, Andrew

    Registered addresses and corresponding companies
    • icon of address 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 9
  • Milne, Andrew
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 10
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 11
  • Milne, Andrew
    British business executive born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 12 IIF 13
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 14
  • Milne, Andrew
    British businessman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 15
  • Milne, Andrew
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freemasons' Hall, George Street, Lutterworth, Leics, LE17 4ED, England

      IIF 16
  • Milne, Andrew
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 17
    • icon of address Highdown House, Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 18
  • Milne, Andrew
    British developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, United Kingdom

      IIF 19
  • Milne, Andrew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 20
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 25 IIF 26
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 27 IIF 28
    • icon of address Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 29
    • icon of address Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 33
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 34
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 35 IIF 36 IIF 37
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 38 IIF 39 IIF 40
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 42
    • icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 43
    • icon of address Catherine House, Harborough Road, Brixworth, Northampton, NN6 9BX, England

      IIF 44
    • icon of address Unit 10/11, Red House Lane, Hannington, Northampton, Northamptonshire, NN6 9FP, England

      IIF 45
  • Milne, Andrew
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 46
  • Milne, Andrew
    British property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northampton, NN6 9FP, England

      IIF 47
    • icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 48 IIF 49
    • icon of address Aspects House, 66a Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 50
  • Milne, Andrew
    British developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 51 IIF 52
  • Mr Andrew Milne
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 53
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 54 IIF 55 IIF 56
    • icon of address Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 57 IIF 58 IIF 59
    • icon of address C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 60
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 61
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 62 IIF 63
    • icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 64
    • icon of address Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 65
    • icon of address Wychmore Sandy Lane, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 66
  • Mr Andrew Milne
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Regent Street, Rugby, CV21 2PS, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    66,721 GBP2024-12-31
    Officer
    icon of calendar 2004-06-06 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,504 GBP2025-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,251 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    598,656 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,785 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,158 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    937,092 GBP2024-12-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-12-31
    Officer
    icon of calendar 2001-03-30 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    464,520 GBP2024-07-31
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,721 GBP2025-01-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    324 GBP2024-07-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 10/11 Red House Lane, Hannington, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    360 GBP2025-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 45 - Director → ME
  • 18
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,247 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Director → ME
  • 19
    JANE COMMERCIAL LIMITED - 2009-11-08
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250,601 GBP2024-10-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,295 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address Lion Buildings, Market Place, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    56,355 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Freemasons' Hall, George Street, Lutterworth, Leics, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,354 GBP2024-09-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,054 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,349,320 GBP2024-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 30
    icon of address C/o Harrison, Beale & Owen Highdown House, 11 Highdown Road, Leamington Spa
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,385 GBP2024-05-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    64,981 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 62 Regent Street, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-04-30
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 66 - Has significant influence or controlOE
  • 33
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 47 - Director → ME
Ceased 19
  • 1
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2022-03-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,158 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-09-01
    IIF 4 - Secretary → ME
  • 3
    icon of address Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2002-02-07
    IIF 8 - Director → ME
    icon of calendar 2003-07-28 ~ 2004-09-30
    IIF 6 - Secretary → ME
    icon of calendar 1999-06-17 ~ 2001-07-20
    IIF 3 - Secretary → ME
  • 4
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    937,092 GBP2024-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2004-09-30
    IIF 7 - Secretary → ME
  • 5
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-12-31
    Officer
    icon of calendar 2001-03-30 ~ 2002-03-01
    IIF 2 - Secretary → ME
    icon of calendar 2003-07-28 ~ 2004-04-01
    IIF 5 - Secretary → ME
  • 6
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2023-07-20
    IIF 12 - Director → ME
  • 7
    icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    464,520 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2024-01-25
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-08-20
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,721 GBP2025-01-30
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-06-04
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 62 Regent Street, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-10-05 ~ 2018-01-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2018-02-20
    IIF 67 - Has significant influence or control OE
  • 11
    icon of address Loveitts, 29 Warwick Row, Coventry
    Active Corporate (6 parents)
    Equity (Company account)
    17,635 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-07-20
    IIF 9 - Secretary → ME
  • 12
    JANE COMMERCIAL LIMITED - 2009-11-08
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250,601 GBP2024-10-31
    Officer
    icon of calendar 2013-07-25 ~ 2013-08-30
    IIF 44 - Director → ME
  • 13
    APPLETREE GARDENS (KINGSTHORPE) MANAGEMENT LIMITED - 2015-10-03
    icon of address 3 Appletree Gardens, Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-10-17
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,068,823 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-10-31
    IIF 24 - Director → ME
  • 15
    icon of address 29 Warwick Row, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,642 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2005-01-17
    IIF 1 - Secretary → ME
  • 16
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 29 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2007-06-05 ~ 2011-08-01
    IIF 52 - Director → ME
  • 18
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2009-08-04
    IIF 51 - Director → ME
  • 19
    icon of address Hill Farmhouse Northampton Road, Brixworth, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,117 GBP2017-07-31
    Officer
    icon of calendar 2005-04-08 ~ 2014-03-22
    IIF 46 - 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.