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

Mrs Melanie Milner

    Related profiles found in government register
  • Mrs Melanie Milner
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, HU18 1TF, United Kingdom

      IIF 1
  • Mrs Melanie Milner
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF

      IIF 2
    • icon of address 34, Trinity Road, Hornsea, HU18 1TF, United Kingdom

      IIF 3
    • icon of address 34, Trinity Road, Hornsea, North Humberside, HU18 1TF, United Kingdom

      IIF 4
    • icon of address The Boathouse, Hornsea Burton Road, Hornsea, East Yorkshire, HU18 1TJ

      IIF 5
  • Milner, Melanie
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF, England

      IIF 6
  • Chittenden, Melanie
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, HU18 1TF, United Kingdom

      IIF 7
    • icon of address The Boathouse, Hornsea Burton Road, Hornsea, East Yorkshire, HU18 1TJ

      IIF 8
  • Milner, Melanie
    British

    Registered addresses and corresponding companies
    • icon of address Waterside Farm, Claydyke Bank, Amber Hill, Boston, PE20 3RB, United Kingdom

      IIF 9
    • icon of address 34, Trinity Road, Hornsea, East Yorks, HU18 1TF

      IIF 10
  • Milner, Melanie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, East Yorks, HU18 1TF

      IIF 11
  • Milner, Melanie
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, North Humberside, HU18 1TF, United Kingdom

      IIF 12
  • Milner, Melanie
    British accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF, England

      IIF 13 IIF 14
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 34, Trinity Road, Hornsea, East Yorkshire, HU18 1TF, United Kingdom

      IIF 18
    • icon of address 34, Trinity Road, Hornsea, HU18 1TF, United Kingdom

      IIF 19
    • icon of address The Boathouse, Hornsea Burton Road, Hornsea, East Yorkshire, HU18 1TJ

      IIF 20
  • Milner, Melanie
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milner, Melanie

    Registered addresses and corresponding companies
    • icon of address 10, Alexandra Road, Hornsea, HU18 1PU, England

      IIF 27
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 34, Trinity Road, Hornsea, East Riding Of Yorkshire, HU18 1TF, United Kingdom

      IIF 31 IIF 32
    • icon of address 34, Trinity Road, Hornsea, HU18 1TF, England

      IIF 33
    • icon of address 34, Trinity Road, Hornsea, North Humberside, HU18 1TF, England

      IIF 34 IIF 35 IIF 36
    • icon of address 34, Trinity Road, Hornsea, North Humberside, HU18 1TF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Rosehill Farm Cottage, Rosehill Farm, Hedon Road Paull, Hull, HU12 8AA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 31 - Secretary → ME
  • 2
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,885 GBP2023-01-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address 10 Alexandra Road, Hornsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2019-07-31
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address Rosehill Farm Cottage Rosehill Farm, Hedon Road Paull, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    9,109 GBP2022-07-31
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    NORTHBAR CAPITAL LTD - 2020-03-16
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Rosehill Hedon Road, Paull, Hull, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 10 Hargreave Close, Beverley, East Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 39 - Secretary → ME
  • 9
    HUMBER FASCIAS (TRADE) LIMITED - 2009-08-08
    icon of address Sneaton Unit 1, Rosehill Farm, Paull Nr Hull, East Yorks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,159 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 30 - Secretary → ME
  • 11
    OWSTWICK COUNTRY KENNELS LTD - 2017-01-25
    icon of address Middlegate Boggle Lane, Sproatley, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,116 GBP2022-03-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 19
  • 1
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2022-01-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-09
    IIF 19 - Director → ME
    icon of calendar 2017-03-09 ~ 2018-03-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2015-09-21
    IIF 17 - Director → ME
  • 3
    icon of address 2 Seaside Road, Withernsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,469 GBP2024-08-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-05
    IIF 15 - Director → ME
    icon of calendar 2016-02-05 ~ 2016-09-05
    IIF 32 - Secretary → ME
  • 4
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,885 GBP2023-01-31
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-16
    IIF 26 - Director → ME
  • 5
    icon of address 34 Trinity Road, Hornsea, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,327 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-01-26
    IIF 12 - Director → ME
    icon of calendar 2021-01-26 ~ 2021-02-10
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-01-26
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Alexandra Road, Hornsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2019-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-25
    IIF 22 - Director → ME
  • 7
    icon of address 10 Alexandra Road, Hornsea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2015-07-20
    IIF 16 - Director → ME
    icon of calendar 2015-07-20 ~ 2016-08-31
    IIF 27 - Secretary → ME
  • 8
    STEPHEN BAKER INVESTMENTS (UK) LTD - 2010-10-13
    icon of address 42 The Cedar Grove, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2022-07-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-17
    IIF 25 - Director → ME
  • 9
    HORNSEA INSHORE RESCUE LIMITED - 2012-03-21
    icon of address The Boathouse, Hornsea Burton Road, Hornsea, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    575,301 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-05-31
    IIF 20 - Director → ME
    icon of calendar 2017-05-31 ~ 2018-05-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address Middlegate Boggle Lane, Sproatley, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -15,067 GBP2024-05-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-04-30
    IIF 13 - Director → ME
    icon of calendar 2013-04-25 ~ 2023-11-21
    IIF 28 - Secretary → ME
  • 11
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 21 - Director → ME
  • 12
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-11-23 ~ 2010-11-24
    IIF 23 - Director → ME
  • 13
    icon of address Rosehill Hedon Road, Paull, Hull, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-27
    IIF 14 - Director → ME
  • 14
    icon of address Waterside Farm Claydyke Bank, Amber Hill, Boston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2010-08-20
    IIF 9 - Secretary → ME
  • 15
    icon of address Woodhall Lodge Crab Tree Lane, Old Ellerby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,743 GBP2024-05-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-03-19
    IIF 35 - Secretary → ME
  • 16
    icon of address 34 Trinity Road, Hornsea, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,159 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-03-23
    IIF 6 - Director → ME
  • 17
    MELANIE MILNER LTD - 2020-02-27
    THALIA MACE LTD - 2017-05-18
    icon of address 52 Lottage Road, Aldbourne, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2023-09-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2022-02-23
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Waterside Farm, Claydyke Farm, Amber Hill, Boston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2010-08-20
    IIF 10 - Secretary → ME
  • 19
    OWSTWICK COUNTRY KENNELS LTD - 2017-01-25
    icon of address Middlegate Boggle Lane, Sproatley, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,116 GBP2022-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-05-30
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.