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, Andrew

    Related profiles found in government register
  • Milne, Andrew
    British director born in March 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 79 Mullahead Road, Tandragee, Co Armagh, BT62 2LB, Northern Ireland

      IIF 1
  • Milne, Andrew Paul Kelin
    British funeral director born in March 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59, Seagoe Road, Portadown, Craigavon, County Armagh, BT63 5HS, Northern Ireland

      IIF 2
  • Mr Andrew Milne
    British born in March 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 79 Mullahead Road, Tandragee, Co Armagh, BT62 2LB, Northern Ireland

      IIF 3
  • Milne, Andrew
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 4
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 5
  • Milne, Andrew
    British business executive born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 6 IIF 7
    • Wychmore, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 8
  • Milne, Andrew
    British businessman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 9
  • Milne, Andrew
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Freemasons' Hall, George Street, Lutterworth, Leics, LE17 4ED, England

      IIF 10
  • Milne, Andrew
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 11
    • Highdown House, Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 12
  • Milne, Andrew
    British developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, United Kingdom

      IIF 13
  • Milne, Andrew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 14
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 15 IIF 16 IIF 17
    • Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 19 IIF 20
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 21 IIF 22
    • Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 23
    • Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 24 IIF 25
    • C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 26
    • Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 27
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 28 IIF 29 IIF 30
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 31 IIF 32 IIF 33
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 35
    • Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 36
    • Catherine House, Harborough Road, Brixworth, Northampton, NN6 9BX, England

      IIF 37
    • Catherine House, Harborough Road, Brixworth, Northampton, NN6 9BX, United Kingdom

      IIF 38
    • Unit 10/11, Red House Lane, Hannington, Northampton, Northamptonshire, NN6 9FP, England

      IIF 39
  • Milne, Andrew
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 40
  • Milne, Andrew
    British property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northampton, NN6 9FP, England

      IIF 41
    • Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 42 IIF 43
    • Aspects House, 66a Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 44
  • Milne, Andrew
    British developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 45 IIF 46
  • Milne, Andrew
    British commercial director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Manor Mill, Victoria Street Chadderton, Oldham, OL9 0DD

      IIF 47
  • Milne, Andrew
    British property developer born in December 1967

    Registered addresses and corresponding companies
    • Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 48
  • Milne, Andrew
    English software developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Penwethers Crescent, Truro, Cornwall, TR1 3GH, United Kingdom

      IIF 49
  • Milne, Andrew
    British developer

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 50
  • Milne, Andrew
    British property developer

    Registered addresses and corresponding companies
    • Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 51 IIF 52
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 53 IIF 54 IIF 55
    • Eledene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 56
  • Mr Andrew Paul Kelin Milne
    British born in March 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59, Seagoe Road, Portadown, Craigavon, BT63 5HS, Northern Ireland

      IIF 57
  • Mr Andrew Milne
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 58
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 59 IIF 60 IIF 61
    • Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 62 IIF 63
    • C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 64
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 65
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 66 IIF 67
    • Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 68
    • Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 69
    • Catherine House, Harborough Road, Brixworth, Northampton, NN6 9BX, United Kingdom

      IIF 70
    • Wychmore Sandy Lane, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 71
  • Mr Andrew Milne
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Regent Street, Rugby, CV21 2PS, United Kingdom

      IIF 72
  • Milne, Andrew

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 73
    • 49, Penwethers Crescent, Truro, Cornwall, TR1 3GH, United Kingdom

      IIF 74
  • Mr Andrew Milne
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Penwethers Crescent, Truro, TR1 3GH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    67,683 GBP2023-12-31
    Officer
    2004-06-06 ~ now
    IIF 29 - Director → ME
  • 2
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    227 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 17 - Director → ME
  • 3
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2023-10-05 ~ now
    IIF 31 - Director → ME
  • 4
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    599,349 GBP2023-12-31
    Officer
    2011-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2017-06-28 ~ now
    IIF 15 - Director → ME
  • 6
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    2012-06-13 ~ now
    IIF 28 - Director → ME
  • 7
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,744 GBP2023-12-31
    Officer
    2003-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 5 - Director → ME
  • 9
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    900,931 GBP2023-12-31
    Officer
    2002-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    2001-03-30 ~ now
    IIF 43 - Director → ME
  • 11
    Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    355,050 GBP2023-07-31
    Officer
    2005-06-27 ~ now
    IIF 36 - Director → ME
  • 12
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    2018-04-13 ~ now
    IIF 9 - Director → ME
  • 13
    C/o Blythe Liggins Edmund House, Rugby Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,215 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 27 - Director → ME
  • 15
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,180 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 25 - Director → ME
  • 16
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 10/11 Red House Lane, Hannington, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,330 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 39 - Director → ME
  • 18
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,277 GBP2023-12-31
    Officer
    2023-09-04 ~ now
    IIF 11 - Director → ME
  • 19
    JANE COMMERCIAL LIMITED - 2009-11-08
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,260,059 GBP2023-10-31
    Officer
    2015-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,170 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 32 - Director → ME
  • 21
    30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    Lion Buildings, Market Place, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ now
    IIF 12 - Director → ME
  • 23
    Freemasons' Hall, George Street, Lutterworth, Leics, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,524 GBP2023-09-30
    Officer
    2023-02-20 ~ now
    IIF 10 - Director → ME
  • 24
    IAN MILNE AND SONS LTD - 2014-03-06
    59 Seagoe Road, Seagoe, Portadown, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    351,632 GBP2024-05-31
    Officer
    2013-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 20 - Director → ME
  • 26
    Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    2024-02-28 ~ now
    IIF 7 - Director → ME
  • 27
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 21 - Director → ME
  • 28
    49 Penwethers Crescent, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 49 - Director → ME
    2021-11-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 29
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    2022-12-20 ~ now
    IIF 8 - Director → ME
  • 30
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,634 GBP2023-12-31
    Officer
    2019-03-13 ~ now
    IIF 16 - Director → ME
  • 31
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    723,393 GBP2023-12-31
    Officer
    2015-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 32
    59 Seagoe Road, Portadown, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    C/o Harrison, Beale & Owen Highdown House, 11 Highdown Road, Leamington Spa
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-24 ~ now
    IIF 24 - Director → ME
  • 34
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-05-24 ~ now
    IIF 33 - Director → ME
  • 35
    62 Regent Street, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    2007-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 71 - Has significant influence or controlOE
  • 36
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-23 ~ now
    IIF 19 - Director → ME
  • 37
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-10-31 ~ now
    IIF 47 - Director → ME
  • 38
    Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 41 - Director → ME
Ceased 19
  • 1
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-28 ~ 2022-03-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,744 GBP2023-12-31
    Officer
    2003-01-14 ~ 2004-09-01
    IIF 53 - Secretary → ME
  • 3
    Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-06-17 ~ 2002-02-07
    IIF 48 - Director → ME
    2003-07-28 ~ 2004-09-30
    IIF 55 - Secretary → ME
    1999-06-17 ~ 2001-07-20
    IIF 52 - Secretary → ME
  • 4
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    900,931 GBP2023-12-31
    Officer
    2003-07-28 ~ 2004-09-30
    IIF 56 - Secretary → ME
  • 5
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    2003-07-28 ~ 2004-04-01
    IIF 54 - Secretary → ME
    2001-03-30 ~ 2002-03-01
    IIF 51 - Secretary → ME
  • 6
    Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ 2023-07-20
    IIF 6 - Director → ME
  • 7
    Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    355,050 GBP2023-07-31
    Person with significant control
    2016-04-22 ~ 2024-01-25
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Person with significant control
    2018-04-13 ~ 2018-08-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 9
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,180 GBP2024-01-31
    Person with significant control
    2019-01-28 ~ 2024-06-04
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    62 Regent Street, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-10-05 ~ 2018-01-10
    IIF 44 - Director → ME
    Person with significant control
    2016-09-13 ~ 2018-02-20
    IIF 72 - Has significant influence or control OE
  • 11
    Loveitts, 29 Warwick Row, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    10,202 GBP2023-10-31
    Officer
    2003-10-22 ~ 2004-07-20
    IIF 73 - Secretary → ME
  • 12
    JANE COMMERCIAL LIMITED - 2009-11-08
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,260,059 GBP2023-10-31
    Officer
    2013-07-25 ~ 2013-08-30
    IIF 37 - Director → ME
  • 13
    APPLETREE GARDENS (KINGSTHORPE) MANAGEMENT LIMITED - 2015-10-03
    3 Appletree Gardens, Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,145 GBP2023-09-30
    Officer
    2015-09-30 ~ 2017-10-17
    IIF 26 - Director → ME
    Person with significant control
    2016-09-12 ~ 2017-10-17
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,022,368 GBP2023-12-31
    Officer
    2018-02-19 ~ 2024-10-31
    IIF 18 - Director → ME
  • 15
    29 Warwick Row, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -357 GBP2023-09-30
    Officer
    2003-09-16 ~ 2005-01-17
    IIF 50 - Secretary → ME
  • 16
    Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,988 GBP2023-04-30
    Officer
    2021-11-11 ~ 2023-11-28
    IIF 23 - Director → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    2007-06-05 ~ 2011-08-01
    IIF 46 - Director → ME
  • 18
    Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Officer
    2007-07-20 ~ 2009-08-04
    IIF 45 - Director → ME
  • 19
    Hill Farmhouse Northampton Road, Brixworth, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,117 GBP2017-07-31
    Officer
    2005-04-08 ~ 2014-03-22
    IIF 40 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.