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

Milbourne, Edward

    Related profiles found in government register
  • Milbourne, Edward
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2c, 10 Thomas Road, Wooburn Green, Buckinghamshire, HP10 0PE, United Kingdom

      IIF 1
  • Milbourne, Edward
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England

      IIF 2
    • icon of address Unit 10, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 3 IIF 4
  • Milbourne, Edward
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, England

      IIF 5
  • Milbourne, Edward
    British sales director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 The Chase, Uxbridge, Middlesex, UB10 8ST

      IIF 6
  • Milbourne, Edward
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 7
  • Milbourne, James
    British managing director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8 IIF 9
  • Milbourne, James Edward
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Anglo Business Park, Asheridge Road, Chesham, HP5 2QA, England

      IIF 10
    • icon of address Unit 2c, 10 Thomas Road, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PE, United Kingdom

      IIF 11
  • Milbourne, James Edward
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1000, Spindle Way, Crawley, RH10 1TG, England

      IIF 12
    • icon of address Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England

      IIF 13
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 14 IIF 15
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 16
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 17
  • Mr Edward Milbourne
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, England

      IIF 18
    • icon of address Unit 10, Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, United Kingdom

      IIF 19
    • icon of address Unit 10, Anglo Business Park, Asheridge Road, Chesham, HP5 2QA, England

      IIF 20
    • icon of address Unit 10, Anglo Business Park, Asheridge Road, Chesham, HP5 2QE, United Kingdom

      IIF 21
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 22
    • icon of address Unit 2c, 10 Thomas Road, Wooburn Green, Buckinghamshire, HP10 0PE, United Kingdom

      IIF 23
  • Milbourne, Edward
    British sales director

    Registered addresses and corresponding companies
    • icon of address 42 The Chase, Uxbridge, Middlesex, UB10 8ST

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 1 Waterside Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2c 10 Thomas Road, Wooburn Green, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,602 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2c 10 Thomas Road, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit 1000 Spindle Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,108,700 GBP2022-09-30
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    SYMPLY TOWERS LIMITED - 2017-12-08
    icon of address Unit 1000 Spindle Way Unit 1000 Spindle Way, Crawley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2019-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2017-12-01
    IIF 4 - Director → ME
    icon of calendar 2017-12-01 ~ 2020-09-22
    IIF 13 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4, Anglo Business Park, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,549 GBP2018-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2018-11-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2017-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2017-12-01
    IIF 2 - Director → ME
  • 5
    MEDIA WEB SOLUTIONS LIMITED - 2006-07-04
    PREMIUM PET FOOD LIMITED - 1999-03-12
    icon of address 11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,943 GBP2024-12-31
    Officer
    icon of calendar 1999-02-08 ~ 1999-07-14
    IIF 6 - Director → ME
    icon of calendar 1999-02-08 ~ 2002-03-11
    IIF 24 - Secretary → ME
  • 6
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2017-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.