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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Milner, Andrew Rex

    Related profiles found in government register
  • Milner, Andrew Rex
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA

      IIF 1
    • Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England

      IIF 2 IIF 3 IIF 4
    • Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, United Kingdom

      IIF 6 IIF 7
    • Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, West Yorkshire, LS19 7YA, England

      IIF 8
    • Lancaster House, Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England

      IIF 9
  • Milner, Andrew Rex
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Special Metals Wiggin Ltd, Wiggin Works, Holmer Road, Hereford, HR4 9SL

      IIF 10
    • C/o, Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford, HR4 9SL

      IIF 11
    • Redwoods 60 Adel Lane, Leeds, West Yorkshire, LS16 8BP

      IIF 12
  • Milner, Andrew Rex
    British director born in December 1961

    Registered addresses and corresponding companies
    • 16 Bamburgh Grove, Leamington Spa, Warwickshire, CV32 6RL

      IIF 13 IIF 14
  • Milner, Andrew Rex
    British executive chairman born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Milner, Andrew Rex
    British group ceo pelsis born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Pelsis Ltd, Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 22 IIF 23
    • Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 24
  • Milner, Andrew
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • 41, Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RT, England

      IIF 25
    • Calver Lodge, 25, Frithwood Avenue, Flat 7, Northwood, HA6 3LY, England

      IIF 26
  • Milner, Andrew Rex
    British chief executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Number One Industrial Estate, Consett, DH8 6SR, England

      IIF 27
    • 1, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ, England

      IIF 28
  • Milner, Andrew Rex
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Harewood Villas, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ

      IIF 29
  • Milner, Andrew Rex
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 30
  • Milner, Andrew Rex
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milner, Andrew Rex
    British managing director

    Registered addresses and corresponding companies
    • 16 Bamburgh Grove, Leamington Spa, Warwickshire, CV32 6RL

      IIF 41 IIF 42
  • Andrew Milner
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Calver Lodge, 25, Frithwood Avenue, Flat 7, Northwood, HA6 3LY, England

      IIF 43
  • Mr Andrew Rex Milner
    British born in December 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 7 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY, England

      IIF 44
child relation
Offspring entities and appointments 40
  • 1
    AETC LIMITED
    03206792
    Victoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (41 parents)
    Officer
    2005-10-03 ~ 2010-01-20
    IIF 12 - Director → ME
  • 2
    AGRISENSE INDUSTRIAL MONITORING LIMITED
    09803744
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 38 - Director → ME
  • 3
    B&G (EUROPE) HOLDING LTD
    09777613
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 37 - Director → ME
  • 4
    B&P BUYCO LIMITED
    - now 10332495
    BURGUNDY BUYCO LIMITED - 2017-12-11
    Level 01, 6 Bevis Marks Bevis Marks, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 19 - Director → ME
  • 5
    B&P MIDCO 1 LIMITED
    - now 10356798 10357724... (more)
    BURGUNDY MIDCO 1 LIMITED - 2017-12-11
    Level 01, 6 Bevis Marks Bevis Marks, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 21 - Director → ME
  • 6
    B&P MIDCO 2 LIMITED
    - now 10357724 10356798... (more)
    BURGUNDY MIDCO 2 LIMITED - 2017-12-11
    Level 01, 6 Bevis Marks Bevis Marks, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 16 - Director → ME
  • 7
    BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
    - now 03812866 03514191... (more)
    COMPUTFAST LIMITED - 1999-08-16
    Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-on-trent, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 17 - Director → ME
  • 8
    BECK & POLLITZER ENGINEERING HOLDINGS LTD.
    - now 03514191 03812866... (more)
    DIPLEMA 386 LIMITED - 1998-07-01
    Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-on-trent, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 15 - Director → ME
  • 9
    BECK & POLLITZER ENGINEERING LIMITED
    - now 02874076 05268414... (more)
    BARNBUSH LIMITED - 1994-04-21
    Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-on-trent, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 20 - Director → ME
  • 10
    BECK & POLLITZER LIMITED
    - now 10355552 06344191... (more)
    BURGUNDY TOPCO LIMITED - 2017-12-12
    Level 01, 6 Bevis Marks Bevis Marks, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2023-07-14
    IIF 18 - Director → ME
  • 11
    BRANDENBURG (UK) LIMITED
    03604238
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2021-12-21 ~ 2022-07-05
    IIF 23 - Director → ME
  • 12
    BRANDENBURG HOLDINGS LIMITED
    - now 06703020 05167935
    BBG TOPCO LIMITED - 2010-03-05
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-12-21 ~ 2022-07-05
    IIF 24 - Director → ME
  • 13
    CALVER LODGE FREEHOLD 2010 LIMITED
    07319579
    3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex
    Active Corporate (9 parents)
    Person with significant control
    2022-10-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CAV AEROSPACE LIMITED
    - now 04069894
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 15
    DUNLOP AIRCRAFT TYRES LIMITED
    - now 03226333
    INGLEBY (917) LIMITED - 1996-09-20
    40 Fort Parkway, Birmingham
    Active Corporate (32 parents)
    Officer
    1996-10-01 ~ 2000-07-11
    IIF 13 - Director → ME
    1996-10-01 ~ 2002-11-04
    IIF 14 - Director → ME
    1999-10-18 ~ 2000-07-11
    IIF 42 - Secretary → ME
    1997-05-16 ~ 1997-08-12
    IIF 41 - Secretary → ME
  • 16
    ECCO SAFETY GROUP (UK) LIMITED - now
    BRITAX PMG LIMITED
    - 2017-04-04 00406476
    BRITAX (P.M.G.) LIMITED - 1997-07-01
    P.M.G.THORPE LIMITED - 1977-12-31
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Active Corporate (60 parents, 1 offspring)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 1 - Director → ME
  • 17
    ENSCO 1337 LIMITED
    11940873 11896374... (more)
    41 Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2026-02-10 ~ now
    IIF 25 - Director → ME
  • 18
    GARDNER AEROSPACE - CONSETT LIMITED - now
    NORTHERN AEROSPACE LIMITED
    - 2019-03-27 10130324
    MACSCO 89 LIMITED
    - 2016-11-10 10130324 09454093... (more)
    Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (17 parents)
    Officer
    2016-11-10 ~ 2018-07-23
    IIF 27 - Director → ME
  • 19
    HAMSARD 3449 LIMITED
    10674769 10822650... (more)
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 36 - Director → ME
  • 20
    HAMSARD 3450 LIMITED
    10674971 07623061... (more)
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 40 - Director → ME
  • 21
    HAMSARD 3468 LIMITED
    10904011 10892196... (more)
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 34 - Director → ME
  • 22
    MALT KILN PROPERTIES LTD
    11658657
    Calver Lodge, 25 Frithwood Avenue, Flat 7, Northwood, England
    Active Corporate (3 parents)
    Officer
    2018-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MIDMOS SOLUTIONS LIMITED
    - now 04848688
    DRAKE GREEN LIMITED - 2003-11-20
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (16 parents)
    Officer
    2021-12-21 ~ 2022-07-05
    IIF 22 - Director → ME
  • 24
    PELSIS EBT LIMITED
    11702103
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 31 - Director → ME
  • 25
    PELSIS HOLDING (UK) LIMITED
    - now 07017720
    P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (17 parents, 6 offsprings)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 35 - Director → ME
  • 26
    PELSIS LIMITED
    - now 01576542
    P. & L. SYSTEMS LIMITED - 2014-10-24
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    GLS SHELF 14 LIMITED - 1981-12-31
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 39 - Director → ME
  • 27
    PEST STOP SYSTEMS LIMITED
    08304428
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 32 - Director → ME
  • 28
    PREMIER HAZARD LIMITED
    01725643
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 2 - Director → ME
  • 29
    PSE ACQCO LIMITED
    06096384
    Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (17 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 4 - Director → ME
  • 30
    PSE NEWCO II LIMITED
    07248807
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 7 - Director → ME
  • 31
    PSE NEWCO LIMITED
    07244537 07247155
    Britax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (20 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 6 - Director → ME
  • 32
    PSV WIPERS LIMITED - now
    BRITAX PSV WYPERS LIMITED
    - 2015-08-03 01472333
    P.S.V. WYPERS LIMITED - 1997-07-01
    Unit 18 Kempton Road, Keytec 7 Business Park, Pershore
    Active Corporate (29 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 5 - Director → ME
  • 33
    PUBLIC SAFETY EQUIPMENT (INTL) LIMITED
    - now 03929791
    PUBLIC SAFETY EQUIPMENT LIMITED - 2005-12-09
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED - 2004-03-11
    FORAY 1285 LIMITED - 2000-03-08
    Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (22 parents)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 3 - Director → ME
  • 34
    PUBLIC SAFETY HOLDINGS LIMITED
    - now 00314937
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (26 parents, 7 offsprings)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 9 - Director → ME
  • 35
    PUBLIC SAFETY UNLIMITED
    - now 04172302
    XATIRB2 - 2006-08-29
    XATIRB2 LIMITED - 2001-03-15
    XATIRB4 LIMITED - 2001-03-06
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2011-01-20 ~ 2014-03-27
    IIF 8 - Director → ME
  • 36
    QUIRKY ALES LTD
    09583143
    Unit 3 Ash Lane, Garforth, Leeds, England
    Active Corporate (9 parents)
    Officer
    2016-04-12 ~ 2018-03-08
    IIF 28 - Director → ME
  • 37
    SX ENVIRONMENTAL SUPPLIES LTD
    - now 03226765
    ESSEX ENVIRONMENTAL SUPPLIES LIMITED - 2011-04-05
    ESSEX RODENT CONTROL LIMITED - 2004-12-02
    Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2019-09-03 ~ 2022-02-15
    IIF 33 - Director → ME
  • 38
    VILLAGE FARM HAREWOOD (MANAGEMENT COMPANY) LIMITED
    08582041
    Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (10 parents)
    Officer
    2017-11-14 ~ 2022-08-31
    IIF 29 - Director → ME
  • 39
    WYMAN-GORDON (LINCOLN) LIMITED
    - now 03978221
    INHOCO 2052 LIMITED - 2000-04-28
    C/o Special Metals Wiggin Ltd Wiggin Works, Holmer Road, Hereford
    Dissolved Corporate (29 parents)
    Officer
    2014-08-01 ~ 2015-05-01
    IIF 10 - Director → ME
  • 40
    WYMAN-GORDON LIMITED
    - now 02889486
    CFPD, LTD. - 1994-06-07
    C/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (44 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2015-05-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.