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

Milner, Stephen David

    Related profiles found in government register
  • Milner, Stephen David
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Milner, Stephen David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aketon Springs, Spofforth Lane, Follifoot, Harrogate, HG3 1EG, United Kingdom

      IIF 4
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 5 IIF 6
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 7
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 8 IIF 9 IIF 10
    • Marston House, Walkers Court, Audby Lane, Wetherby, LS22 7FD, England

      IIF 11
  • Milner, Stephen David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 12
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 13
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 14
    • The Abbotts, Wheal Rose, Scorrier, Redruth, TR16 5ED, England

      IIF 15
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 16 IIF 17 IIF 18
  • Milner, Stephen David
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 20
  • Milner, Stephen
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 21
  • Mr Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 22 IIF 23
    • Aketon Springs, Spofforth Lane, Follifoot, Harrogate, HG3 1EG, United Kingdom

      IIF 24
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 25
    • Unit 14 Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 26
    • Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, HG3 1DP, England

      IIF 27 IIF 28 IIF 29
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 31
  • Stephen David Milner
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 32
  • Milner, Stephen
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 33
  • Milner, Stephen David
    British

    Registered addresses and corresponding companies
    • Unit 314, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 34
  • Mr Stephen Milner
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 35
  • Milner, Stephen David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 21
  • 1
    ARBUTHNOTT TURBINES LIMITED
    09273961
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    302,716 GBP2024-12-31
    Officer
    2015-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLASSIC HORSE POWER LTD
    11885640
    Aketon Springs Spofforth Lane, Follifoot, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    E2 ENERGY LIMITED - now
    E2 ENERGY PLC - 2024-09-16
    E2 ENERGY LIMITED
    - 2019-06-27 08159325 08653634, 09337542, 09339181
    BRABCO 1217 LIMITED - 2012-10-23
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -397,146 GBP2021-06-30
    Officer
    2017-07-25 ~ 2018-05-29
    IIF 11 - Director → ME
    2014-09-01 ~ 2017-07-25
    IIF 36 - Secretary → ME
  • 4
    E5 ENERGY LIMITED
    - now 08653634 08159325, 09337542, 09339181
    PRIMORIS ENERGY LIMITED
    - 2014-12-01 08653634
    ENSCO 1006 LIMITED - 2014-02-07
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 10 - Director → ME
    2014-03-24 ~ 2017-07-25
    IIF 34 - Secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    E6 ENERGY LIMITED
    09337542 08159325, 08653634, 09339181
    3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 9 - Director → ME
    2015-07-07 ~ 2017-07-25
    IIF 37 - Secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    E7 ENERGY LIMITED
    09339181 08159325, 08653634, 09337542
    3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    2017-07-25 ~ 2018-10-31
    IIF 8 - Director → ME
    2015-07-07 ~ 2017-07-25
    IIF 38 - Secretary → ME
    Person with significant control
    2017-07-25 ~ 2018-10-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EARTHMILL BRAEMAR CHP LIMITED
    10196803
    Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Dissolved Corporate (6 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EARTHMILL CHP LIMITED
    09705574
    Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 9
    EARTHMILL HOLDINGS LIMITED
    - now 08561289
    ENSCO 991 LIMITED
    - 2013-10-02 08561289 11439791, SC306420, 07592456... (more)
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    3,274,565 GBP2024-12-31
    Officer
    2013-09-19 ~ 2024-09-19
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-26
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    EARTHMILL LTD
    06845511
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,185,934 GBP2024-05-31
    Officer
    2009-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    EARTHMILL MAINTENANCE LIMITED
    10650107
    Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -2,822,022 GBP2024-12-31
    Officer
    2017-03-03 ~ 2024-09-19
    IIF 13 - Director → ME
  • 12
    EARTHMILL WIND TURBINES LLP
    OC373873
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,590 GBP2020-05-31
    Officer
    2012-03-28 ~ 2015-03-26
    IIF 21 - LLP Designated Member → ME
    2018-03-26 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75% OE
  • 13
    FIRS FARM TURBINE LIMITED
    09195872
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    26,278 GBP2024-05-31
    Officer
    2014-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LM & AM PROPERTY LTD
    11594622
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,245 GBP2024-09-30
    Officer
    2018-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WIND ENERGY HOLDINGS LIMITED
    09706096
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    2015-07-28 ~ 2018-03-26
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    WIND ENERGY ONE LIMITED
    - now 08867984
    EARTHMILL ENERGY ONE LIMITED
    - 2015-07-23 08867984
    ANEMOI ENERGY LIMITED
    - 2015-03-31 08867984
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (12 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    2014-01-29 ~ 2018-03-26
    IIF 5 - Director → ME
  • 17
    WIND ENERGY SCOTLAND (BIRKWOOD MAINS) LIMITED
    - now SC424373
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED
    - 2016-04-27 SC424373
    ILI (BIRKWOOD MAINS) LIMITED
    - 2014-09-23 SC424373
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (13 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 19 - Director → ME
  • 18
    WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED
    - now SC421645
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED
    - 2016-04-27 SC421645
    ILI (FOURTEEN ACRE FIELDS) LIMITED
    - 2014-09-25 SC421645
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (13 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 17 - Director → ME
  • 19
    WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED
    - now SC415049
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED
    - 2016-04-27 SC415049
    ILI (HOLMHEAD) LIMITED
    - 2014-09-23 SC415049
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (12 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    2014-07-15 ~ 2018-03-26
    IIF 18 - Director → ME
  • 20
    WIND ENERGY TWO LIMITED
    - now 08867996
    EARTHMILL ENERGY TWO LIMITED
    - 2015-07-23 08867996
    BREEZE ENERGY LIMITED
    - 2015-03-31 08867996
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (11 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    2014-01-29 ~ 2018-03-26
    IIF 6 - Director → ME
  • 21
    WIND POWER O&M LTD
    10469554
    The Abbotts Wheal Rose, Scorrier, Redruth, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.