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

Milligans, Louise

    Related profiles found in government register
  • Milligans, Louise
    British none born in June 1976

    Resident in U.k.

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 1
  • Milligan, Louise
    British operations manager born in June 1976

    Registered addresses and corresponding companies
    • 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 2
  • Milligan, Louise
    British hr manager

    Registered addresses and corresponding companies
    • 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 3
  • Milligan, Louise
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Norfolk Street, Sunderland, Tyne And Wear, SR1 1EE, United Kingdom

      IIF 4
  • Milligan, Louise
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 5
    • Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 6
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 7 IIF 8 IIF 9
    • 19, Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 10 IIF 11
    • 19 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YL, United Kingdom

      IIF 12 IIF 13
    • Furzehill House, Ponteland, Newcastle Upon Tyne, NE20 0JA, United Kingdom

      IIF 14 IIF 15
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 16
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 17
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 18
    • Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS, England

      IIF 19
  • Milligan, Louise
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 20
    • Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 21
    • Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 27 IIF 28
  • Milligan, Louise
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 29
    • Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
  • Milligan, Louise
    English accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 31
  • Milligan, Louise

    Registered addresses and corresponding companies
    • 8, Corsham Road, Paignton, Devon, TQ4 5NE, England

      IIF 32
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 33
  • Milligan, Karen Louise

    Registered addresses and corresponding companies
    • Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 34
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 35 IIF 36
    • 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 37
  • Milligan, Karen Louise
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 38
  • Milligan, Karen Louise
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 39
  • Milligan, Karen Louise
    British hr adviser born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 40
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 41
  • Milligan, Karen Louise
    British hr manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grainger Street, Newcastle Upon Tyne, NE1 5DQ, United Kingdom

      IIF 42
  • Milligan, Karen Louise
    British human resources manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 43
  • Miss Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 44
    • Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 45 IIF 46
    • Unit G1, Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS, United Kingdom

      IIF 47
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 48
    • 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 49
    • Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 50
    • Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 51 IIF 52
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 53
    • Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 60 IIF 61
    • Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 62
  • Miss Louise Milligan
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Southfield Rise, Paignton, TQ3 2NE, United Kingdom

      IIF 63
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 64
  • Miss Louise Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 65
  • Mrs Karen Louise Milligan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 66
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,832 GBP2017-03-31
    Officer
    2017-04-26 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BOWERS CAFE LIMITED - 2014-11-24
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,928 GBP2016-12-31
    Officer
    2014-07-15 ~ dissolved
    IIF 42 - Director → ME
    2014-07-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,204 GBP2016-03-31
    Officer
    2012-03-06 ~ dissolved
    IIF 41 - Director → ME
    2012-03-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    29 Norfolk Street, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF 4 - Director → ME
  • 6
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MINHOCO 19 LIMITED - 2013-03-05
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 9
    19 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 11
    Unit G1 Longrigg, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,289 GBP2016-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    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
  • 13
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,388 GBP2017-05-31
    Officer
    2016-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 15
    Metropolitan House Unit G1, Longrigg Road, Swalwell, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 17
    MILIGANS BAKERY STORES LIMITED - 2014-02-05
    THE BARISTA ACADEMY LIMITED - 2014-01-30
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2017-12-31
    Officer
    2013-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,021 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,611 GBP2023-12-31
    Officer
    2020-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,319 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,704 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-01 ~ 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
  • 22
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,633 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    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
  • 23
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,566 GBP2023-12-31
    Officer
    2014-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    MILLIGANS RESTAURANTS & CAFES LTD - 2012-07-12
    Suite 5, 2nd Floor Bulman House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,664 GBP2018-12-31
    Officer
    2013-05-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,629 GBP2017-12-31
    Officer
    2013-05-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    MILLIGANS RETAIL STORES LIMITED - 2020-08-25
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,415 GBP2023-12-31
    Officer
    2014-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,827 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    Unit 1 Yalberton Road Industrial Estate, Paignton, Devon
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    Unit 6 The Gates Shopping Centre, Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 40 - Director → ME
    2012-03-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 30
    38 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 43 - Director → ME
    2012-12-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 31
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2015-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 32
    MILLIGANS (CAFES) NORTH WEST LIMITED - 2013-02-27
    Suite 5 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,697 GBP2017-12-31
    Officer
    2013-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Elysium, Oakenshaw, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-01-31
    Person with significant control
    2018-01-16 ~ 2019-09-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2007-01-05
    IIF 2 - Director → ME
    2003-11-18 ~ 2007-01-05
    IIF 3 - Secretary → ME
  • 3
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2020-12-31
    Officer
    2019-09-25 ~ 2020-05-01
    IIF 21 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    Elysium, Oakenshaw, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,728 GBP2023-08-31
    Person with significant control
    2016-08-05 ~ 2019-07-01
    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
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control OE
  • 5
    Unit 1 Yalberton Road Industrial Estate, Paignton, Devon
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ 2017-09-01
    IIF 31 - Director → ME
    2015-07-08 ~ 2017-09-01
    IIF 33 - Secretary → ME
  • 6
    20 Shelston Tor Drive, Paignton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,908 GBP2023-10-31
    Officer
    2016-10-27 ~ 2019-08-08
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-27 ~ 2019-09-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 7
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-05-15
    IIF 20 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-05-15
    IIF 49 - Has significant influence or control OE
© 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.