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

Mr Richard James Milner

    Related profiles found in government register
  • Mr Richard James Milner
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a - Backs House, Monks Lane, Newbury, RG14 7RJ, England

      IIF 1
    • icon of address 71a, Monks Lane, Newbury, RG14 7RJ, England

      IIF 2
  • Milner, Richard James
    English company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a, Monks Lane, Newbury, RG14 7RJ, England

      IIF 3
  • Milner, Richard James
    English live sound and staging born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a - Backs House, Monks Lane, Newbury, RG14 7RJ, England

      IIF 4
  • Mr Richard Milner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Silver Street, Doncaster, DN1 1HG, United Kingdom

      IIF 5
    • icon of address 45, The Crofts, Emley, Huddersfield, HD8 9RU, England

      IIF 6
    • icon of address 45 The Crofts, Emley, Huddersfield, West Yorkshire, HD8 9RU, United Kingdom

      IIF 7
  • Milner, Richard
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 8
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 9
    • icon of address High Croft, Heath, Wakefield, WF1 5SL, England

      IIF 10 IIF 11
  • Milner, Richard
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Silver Street, Doncaster, DN1 1HG, United Kingdom

      IIF 12
  • Milner, Richard
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, The Crofts, Emley, Huddersfield, HD8 9RU, England

      IIF 13
  • Milner, Richard
    British builder born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Crofts, Emley, Huddersfield, West Yorkshire, HD8 9RU, United Kingdom

      IIF 14
  • Milner, Richard
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 15
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 16 IIF 17
  • Milner, Richard
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 18
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE, United Kingdom

      IIF 19
  • Milner, Richard
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 20
  • Milner, Richard
    British md born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 21
  • Milner, Richard
    British non executive director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 22
  • Milner, Richard

    Registered addresses and corresponding companies
    • icon of address 256, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 23
    • icon of address Ashwood House, Brandy Carr Road, Wakefield, West Yorkshire, WF2 0RE

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,835 GBP2023-02-28
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    2,472,166 GBP2024-03-29
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 17 Silver Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address J P Wild Limited Ingram Road, Holbeck, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address High Croft High Croft, Heath, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Dsi Business Recovery, 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,509 GBP2023-02-28
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 71a - Backs House Monks Lane, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,173 GBP2021-03-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 8
    MILNERBUILD LIMITED - 2007-03-23
    RICHARD MILNER CONSTRUCTION SERVICES LIMITED - 2006-02-06
    CLIENT CALL LIMITED - 2002-09-17
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CANT LAND LIMITED - 2011-12-01
    MILNER HOMES LIMITED - 2011-11-02
    LONGLANDS DEVELOPMENT COMPANY LIMITED - 1988-11-30
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,348 GBP2023-09-28
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71a Monks Lane, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,105 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 17 Silver Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-03-08
    IIF 12 - Director → ME
  • 2
    ENGIE PROPERTY SERVICES LIMITED - 2022-04-04
    KEEPMOAT PROPERTY SERVICES LIMITED - 2017-07-27
    MILNERBUILD LIMITED - 2013-04-15
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-01-08
    IIF 22 - Director → ME
  • 3
    icon of address Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2010-01-08
    IIF 20 - Director → ME
  • 4
    PADDICO (276) LIMITED - 2006-09-06
    icon of address Unit A Ripley House Ripley Drive, Normanton, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    78 GBP2023-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2010-08-10
    IIF 15 - Director → ME
    icon of calendar 2006-05-16 ~ 2010-08-10
    IIF 23 - Secretary → ME
  • 5
    icon of address Ripley House Ripley Drive, Normanton, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,183 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2012-10-25
    IIF 18 - Director → ME
    icon of calendar 2008-05-19 ~ 2012-10-25
    IIF 25 - Secretary → ME
  • 6
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-11 ~ 2012-10-25
    IIF 16 - Director → ME
    icon of calendar 2006-08-11 ~ 2012-10-25
    IIF 24 - Secretary → ME
  • 7
    icon of address Waldon House 23h Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    567,231 GBP2024-11-30
    Officer
    icon of calendar 2009-04-30 ~ 2011-05-11
    IIF 21 - Director → ME
  • 8
    CANT LAND LIMITED - 2012-01-18
    MILNER HOMES LIMITED - 2011-12-01
    CANT LAND LIMITED - 2011-11-02
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2011-11-10
    IIF 19 - 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.