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

Ms Sally Milliner

    Related profiles found in government register
  • Ms Sally Milliner
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 1
  • Milliner, Sally
    British company director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Close, Wenvoe, Cardiff, CF5 6AQ, Wales

      IIF 2
  • Milliner, Sally
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48 Dover Street, London, W1S 4FF, United Kingdom

      IIF 3
  • Milliner, Sally
    British general counsel born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 4
  • Milliner, Sally
    British solicitor born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 5
    • icon of address 12, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 6
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

      IIF 7
    • icon of address 36, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 8
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 9 IIF 10
    • icon of address 48, Dover Street, London, W1S 4FF, United Kingdom

      IIF 11
    • icon of address 9th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 12
  • Milliner, Sally
    British

    Registered addresses and corresponding companies
  • Milliner, Sally

    Registered addresses and corresponding companies
    • icon of address The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 20
    • icon of address One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, Uk

      IIF 21
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 22
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

      IIF 23 IIF 24
    • icon of address 36, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 25
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CAMBORNE CAPITAL ENERGY STORAGE LIMITED - 2015-08-27
    icon of address 9th Floor 25, Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -842,611 GBP2017-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-02-11 ~ now
    IIF 28 - Secretary → ME
  • 5
    CAMBORNE CAPITAL DEVELOPMENTS LTD - 2016-02-25
    CAMBORNE CAPITAL ALPHA HOLDINGS LIMITED - 2014-09-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,504 GBP2015-03-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-09-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    CAMBORNE CAPITAL LIMITED - 2016-02-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,412,494 GBP2015-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 12 Grange Close, Wenvoe, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,347 GBP2023-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 13
  • 1
    CAMBORNE KEEPCO LIMITED - 2014-08-05
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-09
    IIF 19 - Secretary → ME
  • 2
    CAMBORNE ENERGY INVESTMENTS LIMITED - 2014-07-09
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ 2014-07-25
    IIF 22 - Secretary → ME
  • 3
    CAMBORNE KEEPCO 2 LIMITED - 2015-09-01
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-17
    IIF 16 - Secretary → ME
  • 4
    CAMBORNE ENERGY GROUP LIMITED - 2015-02-03
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,456 GBP2019-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-20
    IIF 9 - Director → ME
    icon of calendar 2013-08-08 ~ 2019-04-20
    IIF 29 - Secretary → ME
  • 5
    CAMBORNE CAPITAL ENERGY STORAGE LIMITED - 2015-08-27
    icon of address 9th Floor 25, Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -842,611 GBP2017-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-09
    IIF 11 - Director → ME
  • 6
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-08
    IIF 18 - Secretary → ME
  • 7
    CAMBORNE KEEPCO 1 LIMITED - 2015-06-25
    icon of address Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-17
    IIF 17 - Secretary → ME
  • 8
    PRIMROSE SOLAR PROJECTS (1) LIMITED - 2017-01-05
    PRIMROSE SOLAR LIMITED - 2014-10-17
    CAMBORNE SALECO LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-11
    IIF 21 - Secretary → ME
  • 9
    CAMBORNE KEEPCO 3 LIMITED - 2014-08-13
    icon of address Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-10
    IIF 14 - Secretary → ME
  • 10
    HR + LIMITED - 2018-02-13
    GOLDMARSH INTERNATIONAL LIMITED - 2007-02-16
    PARKINSON JV ONE HUNDRED AND FORTY-ONE LIMITED - 2006-10-05
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-08-23
    IIF 2 - Director → ME
  • 11
    icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,585,307 GBP2018-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-11-15
    IIF 3 - Director → ME
  • 12
    CAMBORNE LAND INVESTMENTS LIMITED - 2018-02-26
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,159,201 GBP2018-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2017-11-15
    IIF 5 - Director → ME
    icon of calendar 2015-02-24 ~ 2017-11-15
    IIF 20 - Secretary → ME
  • 13
    CAMBORNE KEEPCO 4 LIMITED - 2015-09-02
    icon of address Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-17
    IIF 13 - Secretary → 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.