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, Hamish

    Related profiles found in government register
  • Milne, Hamish
    British

    Registered addresses and corresponding companies
  • Milne, Hamish
    British company director

    Registered addresses and corresponding companies
    • icon of address Alt Na Braigh, 265 North Deeside Road, Milltimber,aberdeen, AB13 0HD

      IIF 17
  • Milne, Hamish
    British director born in April 1949

    Registered addresses and corresponding companies
    • icon of address Glenroy 105 Malcolm Road, Peterculter, Aberdeen, Aberdeenshire, AB1 0XB

      IIF 18
  • Milne, Hamish

    Registered addresses and corresponding companies
    • icon of address 15 Dempsey Court, Queens Lane North, Aberdeen, AB15 4DY, Scotland

      IIF 19
  • Milne, Hamish
    British company director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Darroch Park, Cults, Aberdeen, AB15 9HE, United Kingdom

      IIF 20
    • icon of address 15 Dempsey Court, Queens Land North, Aberdeen, AB15 4DY, United Kingdom

      IIF 21
    • icon of address 15 Dempsey Court, Queens Lane North, Aberdeen, AB15 4DY, Scotland

      IIF 22
    • icon of address 5, Denhead, Cults, Aberdeen, Aberdeen City, AB15 9QT, Scotland

      IIF 23
  • Milne, Hamish
    British director born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Cloverfield Close, Bucksburn, AB21 9PY

      IIF 24
  • Milne, Hamish
    British none born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Dempsey Court, Queens Lane North, Aberdeen, Aberdeen City, AB15 4DY, United Kingdom

      IIF 25
  • Milne, Hamish
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alt Na Braigh, 265 North Deeside Road, Aberdeen, AB13 0HD

      IIF 26
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 27
  • Milne, Hamish
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alt Na Braigh, 265 North Deeside Road, Milltimber,aberdeen, AB13 0HD

      IIF 28
  • Milne, Hamish
    British co director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alt Na Braigh, 265 North Deeside Road, Milltimber,aberdeen, AB13 0HD

      IIF 29
  • Milne, Hamish
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milne, Hamish
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milne, Hamish
    British none born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 56
  • Mr Hamish Milne
    British born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Denhead, Cults, Aberdeen, Aberdeenshire City, AB15 9QT, United Kingdom

      IIF 57
  • Hamish Milne
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Darroch Park, Cults, Aberdeen, AB15 9HE, United Kingdom

      IIF 58
  • Mr Hamish Milne
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dempsey Court, Queens Land North, Aberdeen, AB15 4DY, United Kingdom

      IIF 59
    • icon of address 46, Thorngrove Place, Aberdeen, AB15 7FJ, Scotland

      IIF 60
  • Mr Hamish Milne
    United Kingdom born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Thorngrove Place, Aberdeen, AB15 7FJ, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 7
  • 1
    LIONHEART ENTERPRISES LIMITED - 2002-11-05
    icon of address 265 North Deeside Road, Milltimber, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 15 Dempsey Court Queens Lane North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-06-30 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 3
    icon of address 99 Derbeth Grange, Kingswells, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -674 GBP2018-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 4
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 15 Dempsey Court, Queens Lane North, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    LEDGE 611 LIMITED - 2001-08-28
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245,659 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Darroch Park, Cults, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,122.15 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    ABERDEEN CHAMBER OF COMMERCE - 2000-11-27
    THE ABERDEEN CHAMBER OF COMMERCE - 1994-05-12
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,974,130 GBP2024-12-31
    Officer
    icon of calendar 1995-04-26 ~ 2003-08-20
    IIF 54 - Director → ME
  • 2
    icon of address C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 35 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 11 - Secretary → ME
  • 3
    icon of address C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 46 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 14 - Secretary → ME
  • 4
    LOVELL HOMES (SCOTLAND) LIMITED - 1992-01-24
    LOVELL LAWRENCE LIMITED - 1988-09-30
    DRAUF LIMITED - 1986-10-03
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2001-07-20
    IIF 40 - Director → ME
  • 5
    icon of address Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -508 GBP2024-03-31
    Officer
    icon of calendar 2012-11-06 ~ 2020-03-12
    IIF 56 - Director → ME
    icon of calendar 2003-08-29 ~ 2008-09-30
    IIF 51 - Director → ME
  • 6
    CALEDONIA COMPOSITES LIMITED - 1990-06-11
    BSM ROOFING SYSTEMS LIMITED - 1989-09-08
    KANRENA LIMITED - 1985-02-28
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 28 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 15 - Secretary → ME
  • 7
    CALEDONIA RS LIMITED - 1990-06-12
    CALEDONIA COMPOSITES LIMITED - 1989-05-19
    RANDOTTE (NO.102) LIMITED - 1987-05-20
    icon of address C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-08-27 ~ 2001-07-20
    IIF 29 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 10 - Secretary → ME
  • 8
    icon of address C/o:begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,911,306 GBP2020-10-31
    Officer
    icon of calendar 2012-01-30 ~ 2013-11-15
    IIF 31 - Director → ME
  • 9
    icon of address 36a Regent Mews Regent Quay, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -160,852.90 GBP2025-02-28
    Officer
    icon of calendar 2021-04-22 ~ 2021-08-24
    IIF 25 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-04-21
    IIF 24 - Director → ME
  • 10
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2002-05-28
    IIF 53 - Director → ME
  • 11
    LEDGE 611 LIMITED - 2001-08-28
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -245,659 GBP2018-09-30
    Officer
    icon of calendar 2001-08-23 ~ 2020-04-21
    IIF 21 - Director → ME
  • 12
    LEDGE 87 LIMITED - 1991-11-13
    icon of address Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-11-22 ~ 2001-07-20
    IIF 42 - Director → ME
    icon of calendar 1991-11-22 ~ 1996-07-01
    IIF 7 - Secretary → ME
  • 13
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2024-02-12
    IIF 26 - LLP Member → ME
  • 14
    STEWART MILNE TIMBER SYSTEMS LIMITED - 2006-02-14
    WELLGROVE TIMBER SYSTEMS LIMITED - 1994-02-08
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 39 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 9 - Secretary → ME
  • 15
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2002-05-28
    IIF 55 - Director → ME
  • 16
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 49 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 3 - Secretary → ME
  • 17
    RED KITE ANIMATIONS LIMITED - 2012-07-13
    TOWERCREATE LIMITED - 2003-04-24
    icon of address 29 Howard Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ 2010-12-28
    IIF 52 - Director → ME
  • 18
    icon of address Burnhead, Raemoir, Banchory, Kincardineshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,851 GBP2020-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-11-07
    IIF 33 - Director → ME
  • 19
    icon of address 27a-29a Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-22 ~ 2008-09-09
    IIF 43 - Director → ME
  • 20
    STEWART MILNE HOLDINGS LIMITED - 2002-01-17
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-10-31 ~ 2001-07-20
    IIF 50 - Director → ME
    icon of calendar 1995-10-31 ~ 1996-07-01
    IIF 5 - Secretary → ME
  • 21
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 44 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 13 - Secretary → ME
  • 22
    HEADLAND (SCOTLAND) LIMITED - 1994-02-08
    KILDONNAN INVESTMENTS LIMITED - 1989-09-22
    icon of address Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 34 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 2 - Secretary → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 36 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 1 - Secretary → ME
  • 24
    HEADLAND (SOUTH) LIMITED - 1994-02-08
    EARNBANK DEVELOPMENTS LIMITED - 1990-02-14
    TARBOUKA LIMITED - 1986-02-14
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 38 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 12 - Secretary → ME
  • 25
    HEADLAND PROPERTIES LIMITED - 1994-02-08
    icon of address Osprey House Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 41 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 4 - Secretary → ME
  • 26
    KILDONNAN BUILDING AND DEVELOPMENT COMPANY LIMITED - 2001-08-02
    icon of address C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 45 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 8 - Secretary → ME
  • 27
    KILDONNAN INVESTMENTS LIMITED - 1998-05-15
    KILDONNAN PROPERTY COMPANY LIMITED - 1989-09-22
    icon of address C/o Stewart Milne Group Limited Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-20
    IIF 48 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 6 - Secretary → ME
  • 28
    SHOWFORM LIMITED - 2000-05-12
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2001-07-20
    IIF 37 - Director → ME
  • 29
    STEWART MILNE DEVELOPMENTS LIMITED - 1994-02-08
    icon of address Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2001-07-20
    IIF 47 - Director → ME
    icon of calendar 1994-02-18 ~ 1996-07-01
    IIF 17 - Secretary → ME
  • 30
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Officer
    icon of calendar 1992-07-31 ~ 1997-08-20
    IIF 18 - Director → ME
  • 31
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 27 - LLP Designated Member → 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.