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

Milgate, Alan

    Related profiles found in government register
  • Milgate, Alan
    British,canadian director born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Windward 1, Grand Cayman, Ky1-1103, Cayman Islands

      IIF 1
  • Milgate, Alan
    Cayman Islander accountant born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 11-19, Artillery House North, 11-19 Artillery Row, London, SW1P 1RT, England

      IIF 2
  • Milgate, Alan
    Cayman Islander, director/chairman born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 1 Windward, Po Box 897, Regatta Office Park, West Bay Road, Grand Cayman, KY1 - 1103, Cayman Islands

      IIF 3
  • Mr Alan Milgate
    Canadian born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 95, Prince Charles Quay, West Bay, Grand Cayman, Cayman Islands

      IIF 4
  • Mr Alan Milgate
    British born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address C/o Pb Belfast Limited, River House, Belfast, BT1 2BE, Northern Ireland

      IIF 5
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Grand Cayman, KY1-1103, Cayman Islands

      IIF 6
    • icon of address The R&h Trust Co. Ltd, Regatta Office Park, Grand Cayman, Ky1-1103, Cayman Islands

      IIF 7
    • icon of address The R&h Trust Co. Ltd., Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 8
  • Alan Milgate
    British born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 9
  • Stanley Milgate
    British born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, Ky1 1103, Cayman Islands

      IIF 10
  • Mr Alan Milgate
    Cayman Islander born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Grand Cayman, Ky1-1103, Cayman Islands

      IIF 11
    • icon of address The R&h Trust Co. Ltd, Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1 1103, Cayman Islands

      IIF 12
    • icon of address The R&h Trust Co. Ltd., Windward 1, Regatta Office Park, Po Box 897, Grand Cayman, KY1-1103, Cayman Islands

      IIF 13 IIF 14 IIF 15
    • icon of address 35, Dover Street, London, W1S 4NQ, England

      IIF 19
  • Alan Milgate
    Cayman Islander born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 1, Wells Street, 5th Floor, London, W1T 3PQ, England

      IIF 20
  • Mr Stanley Alan Milgate
    British born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co Ltd, Windward 1, Regatta Office Park, Grand Cayman, KY1 1103, Cayman Islands

      IIF 21
    • icon of address Windward 1, The R&h Trust Co Ltd, Grand Cayman, KY1 1103, Cayman Islands

      IIF 22
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 23 IIF 24
  • Mr Stanley Alan Grant Milgate
    British born in November 1971

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address The R&h Trust Co. Ltd., Regatta Office Park, Po Box 897, Windward 1, Grand Cayman, KY1-1103, Cayman Islands

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address One, Wood Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 1 Wells Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 35 Dover Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,939 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    FOAM & SUBSTANCE LIMITED - 2015-10-04
    SCARPE LIMITED - 2015-02-26
    icon of address 5th Floor, 1 Wells Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -47,553 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    ASKRIGG SPORTING LIMITED - 2010-01-05
    CATCHFIELD LIMITED - 1996-05-17
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    10,878 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address 2nd Floor, Lansdowne House, 57, East Wing,berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address One Wood Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    PIA GETTY FILMS LIMITED - 2016-01-18
    AXIS OF LIGHT LIMITED - 2012-10-10
    PIA GETTY FILMS LIMITED - 2012-04-05
    ROMACOBEL REELS LIMITED - 2008-03-28
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,218,631 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 16
    YIELDMORE LIMITED - 2016-11-25
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,434 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address 1 Windward, Po Box 897, Regatta Office Park, West Bay Road, Grand Cayman, Cayman Islands
    Registered Corporate (4 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2023-03-17 ~ now
    IIF 3 - Managing Officer → ME
Ceased 5
  • 1
    icon of address 1 Wells Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-06-30
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address St Mary's House 42 Vicarage Crescent, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2021-03-31
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 3
    ESSAR CAPITAL (UK) LIMITED - 2013-08-16
    ESSAR CAPITAL UK LIMITED - 2013-06-28
    ESSAR GLOBAL SERVICES LIMITED - 2013-06-27
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -527,601 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-12-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ESSAR ENERGY PLC - 2014-07-22
    ESSAR ENERGY LIMITED - 2010-04-16
    GOLIATH I LIMITED - 2010-04-06
    icon of address 11 Hill Street, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-12-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    SOCIETY OF TRUST AND ESTATE PRACTITIONERS - 2008-01-07
    icon of address 11-19 Artillery House North, 11-19 Artillery Row, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2023-12-31
    IIF 2 - 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.