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, Alan Chalmers

    Related profiles found in government register
  • Milne, Alan Chalmers
    British accountant born in November 1948

    Registered addresses and corresponding companies
  • Milne, Alan Chalmers
    British

    Registered addresses and corresponding companies
  • Milne, Alan Chalmers
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Warren Road, Leigh-on-sea, Essex, SS9 3TT

      IIF 10 IIF 11 IIF 12
    • icon of address 32, Roxburgh Avenue, Upminster, Essex, RM14 3BA, England

      IIF 13
  • Milne, Alan Chalmers
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32, Roxburgh Avenue, Upminster, Essex, RM14 3BA, England

      IIF 14 IIF 15
  • Milne, Alan Chalmers
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 School Cottage The Street, 1 School Cottage, The Street, Holbrook, Suffolk, IP9 2PX, England

      IIF 16
    • icon of address 32, Roxburgh Avenue, Upminster, Essex, RM14 3BA, England

      IIF 17
    • icon of address 32, Roxburgh Avenue, Upminster, RM14 3BA, England

      IIF 18
  • Milne, Alan Chalmers
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Milne, Alan Chalmers

    Registered addresses and corresponding companies
    • icon of address 32, Roxburgh Avenue, Upminster, Essex, RM14 3BA

      IIF 27
  • Mr Alan Chalmers Milne
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thorndon Avenue, West Horndon, Brentwood, CM13 3TT, England

      IIF 28
    • icon of address 1 School Cottage The Street, 1 School Cottage, The Street, Holbrook, Suffolk, IP9 2PX, England

      IIF 29
    • icon of address 32, Roxburgh Avenue, Upminster, RM14 3BA, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Newneys Farm, Fairstead, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-12-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-05-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    CITYCARD WORLDWIDE LIMITED - 2010-01-05
    CONCERNED PROPERTY BUYER LIMITED - 2010-06-23
    THE COFFEE TRAIN LIMITED - 2011-08-26
    icon of address 32 Roxburgh Avenue, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-01-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    LAMBOURNE NEWS LIMITED - 1996-05-15
    icon of address 32 Roxburgh Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address 1 School Cottage The Street 1 School Cottage, The Street, Holbrook, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 1995-03-17 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 22 West Green Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    384,497 GBP2024-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2021-09-06
    IIF 7 - Secretary → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-29 ~ 2008-04-07
    IIF 26 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-14
    IIF 23 - Director → ME
    icon of calendar 2014-09-17 ~ 2020-06-17
    IIF 20 - Director → ME
    icon of calendar 2008-05-24 ~ 2020-06-17
    IIF 5 - Secretary → ME
    icon of calendar 2004-03-12 ~ 2005-11-29
    IIF 11 - Secretary → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2008-04-07
    IIF 2 - Director → ME
  • 4
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-27 ~ 2000-08-31
    IIF 10 - Secretary → ME
    icon of calendar 1995-03-28 ~ 1996-06-30
    IIF 12 - Secretary → ME
  • 5
    AYRES STRUCTURAL & GEO TECHNICAL SERVICES LIMITED - 2008-05-02
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2008-02-08
    IIF 9 - Secretary → ME
  • 6
    CITYCARD WORLDWIDE LIMITED - 2010-01-05
    CONCERNED PROPERTY BUYER LIMITED - 2010-06-23
    THE COFFEE TRAIN LIMITED - 2011-08-26
    icon of address 32 Roxburgh Avenue, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-27 ~ 2010-01-21
    IIF 22 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-08-27
    IIF 21 - Director → ME
    icon of calendar 2009-02-14 ~ 2010-08-31
    IIF 8 - Secretary → ME
  • 7
    C C E GROUP LIMITED - 2020-09-18
    CCE GROUP LTD - 2020-10-01
    PICATRIX DISTRIBUTION LTD - 2020-09-21
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2020-09-21
    IIF 4 - Secretary → ME
  • 8
    LAMBOURNE NEWS LIMITED - 1996-05-15
    icon of address 32 Roxburgh Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-12 ~ 2008-04-05
    IIF 24 - Director → ME
  • 9
    icon of address Suite 36 11 Regency Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2018-06-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2018-06-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 School Cottage The Street 1 School Cottage, The Street, Holbrook, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-24 ~ 2008-09-26
    IIF 3 - Director → ME
    icon of calendar 1995-07-29 ~ 1996-08-18
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.