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

Milner, Paul John

    Related profiles found in government register
  • Milner, Paul John
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House , Suite 1, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 1
    • icon of address The Dairy, Criftin Enterprise Centre, Epperstone, Nottingham, NG14 6AT, United Kingdom

      IIF 2
    • icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, NG14 6AT, England

      IIF 3
    • icon of address The Diary, Criftin Enterprise Centre, Epperstone, Nottingham, NG14 6AT, United Kingdom

      IIF 4
    • icon of address The Dairy, Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT

      IIF 8
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA, United Kingdom

      IIF 9
  • Milner, Paul John
    British chartered accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Acre, Southwell Road Thurgarton, Nottingham, Nottinghamshire, NG14 7GP

      IIF 10
    • icon of address The Dairy, Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT

      IIF 11
  • Milner, Paul John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milner, Paul John
    British hgv driver born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Royden Road, Wirral, Merseyside, CH49 4LZ

      IIF 43
  • Milner, Paul John
    British manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Royden Road, Wirral, Merseyside, CH49 4LZ, United Kingdom

      IIF 44
  • Mr Paul John Milner
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, NG14 6AT, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Val Waterhouse Centre, 41-43 Ment Street, Grimsby, North East Lincolnshire, DN32 7DH

      IIF 48
    • icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT

      IIF 49
    • icon of address The Dairy, Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT, England

      IIF 50
  • Mr Paul John Milner
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Royden Road, Wirral, Merseyside, CH49 4LZ

      IIF 51
  • Milner, Paul John
    English company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grasswood Road, Wirral, Merseyside, CH49 7NT, England

      IIF 52
  • Milner, Paul John
    English hgv driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grasswood Road, Wirral, Merseyside, CH49 7NT, Great Britain

      IIF 53
  • Milner, Paul John
    English self employed born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Brackendale, Wirral, Merseyside, CH49 8JR, England

      IIF 54
  • Milner, Paul John
    British accountant

    Registered addresses and corresponding companies
    • icon of address North Acre, Southwell Road Thurgarton, Nottingham, Nottinghamshire, NG14 7GP

      IIF 55
  • Mr Paul John Milner
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Dairy, Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,257,532 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 205 Royden Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 3
    HARROGATE PROPERTY LTD - 2019-11-28
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    407,457 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 25 Grasswood Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 36 - Director → ME
  • 9
    NOTTINGCO 4 LIMITED - 1994-02-14
    icon of address The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    23,207 GBP2023-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RENLIM 7 LIMITED - 2009-03-19
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,121,526 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Dairy Oxton Road, Epperstone, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    386,980 GBP2021-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,992 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 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
  • 14
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,666 GBP2023-10-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,839 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 25 Grasswood Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address 205 Royden Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 18
    DINNINGTON HEALTH CARE LIMITED - 2013-01-18
    icon of address The Dairy, Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    736,347 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 5 - Director → ME
Ceased 32
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2016-08-08
    IIF 9 - Director → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-22 ~ 2016-08-08
    IIF 1 - Director → ME
  • 3
    icon of address The Dairy, Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,257,532 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ 2021-09-27
    IIF 6 - Director → ME
  • 4
    HARROGATE PROPERTY LTD - 2019-11-28
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    407,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-10-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,587 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 16 - Director → ME
  • 6
    icon of address The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,216,660 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 42 - Director → ME
  • 8
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 20 - Director → ME
  • 9
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,304 GBP2024-04-30
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 18 - Director → ME
  • 10
    icon of address Westgate Park, Charlton Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,668 GBP2020-03-30
    Officer
    icon of calendar 2011-12-12 ~ 2017-08-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HEADINGLEY CARE CENTRE (EDINGTON) LIMITED - 2014-12-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 25 - Director → ME
  • 12
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -4,119 GBP2024-02-29
    Officer
    icon of calendar 2011-10-10 ~ 2016-09-30
    IIF 11 - Director → ME
  • 13
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    763,870 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 12 - Director → ME
  • 14
    METHODIST HOMES FOR THE AGED - 2011-03-31
    icon of address Epworth House, Stuart Street, Derby, Derbyshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2011-04-12
    IIF 55 - Secretary → ME
  • 15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 21 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 19 - Director → ME
  • 17
    icon of address 25 Grasswood Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-05-29
    IIF 54 - Director → ME
  • 18
    icon of address Avon Care Homes Ltd Mendip Court, Bath Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,573 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 22 - Director → ME
  • 19
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-09-30
    IIF 33 - Director → ME
  • 20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2016-11-25
    IIF 32 - Director → ME
  • 21
    RANGEFORD LIMITED - 2013-04-23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2016-11-25
    IIF 31 - Director → ME
  • 22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2016-11-25
    IIF 39 - Director → ME
  • 23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2016-11-25
    IIF 40 - Director → ME
  • 24
    icon of address Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    473 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-07-31 ~ 2009-06-30
    IIF 10 - Director → ME
  • 25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 17 - Director → ME
  • 26
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,764,850 GBP2024-04-30
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 13 - Director → ME
  • 27
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    516,948 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 23 - Director → ME
  • 28
    LINWOOD PARK (BARNSLEY) LIMITED - 2020-10-08
    icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,143 GBP2020-03-29
    Officer
    icon of calendar 2014-12-01 ~ 2016-04-27
    IIF 30 - Director → ME
  • 29
    icon of address Amber Verde Pattingham Road, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061,816 GBP2024-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 24 - Director → ME
  • 30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 15 - Director → ME
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 41 - Director → ME
  • 32
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,051 GBP2024-04-30
    Officer
    icon of calendar 2014-12-01 ~ 2016-08-08
    IIF 14 - 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.