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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Sutherland, Andrew
    Born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Milloy, David Thomas
    Born in May 1965
    Individual (104 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of address201, West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1,829 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (247 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2003-12-05
    OF - Director → CIF 0
    icon of calendar 2005-12-20 ~ 2009-09-18
    OF - Director → CIF 0
  • 2
    Sutherland, Andrew
    Director Property Development born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2000-12-21
    OF - Director → CIF 0
  • 3
    Wood, Marlene
    Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-07-15 ~ 2000-12-21
    OF - Director → CIF 0
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (4 offsprings)
    icon of calendar 2003-12-16 ~ 2009-05-29
    OF - Director → CIF 0
  • 4
    Donaldson, Euan James
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-01 ~ 2002-01-21
    OF - Secretary → CIF 0
  • 5
    Wallis, Jonathan Neil
    Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2016-12-21
    OF - Director → CIF 0
  • 6
    Bell, Nigel Kenneth
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-07
    OF - Director → CIF 0
  • 7
    Miller, James
    Building & Civil Engineering Contractor born in September 1934
    Individual
    Officer
    icon of calendar ~ 1999-07-01
    OF - Director → CIF 0
  • 8
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 9
    Miller, Keith Manson
    Director born in March 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Hewett, Frederic Mark
    Company Director born in March 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2013-06-15
    OF - Director → CIF 0
  • 11
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 12
    Scott, Graeme Ronald Crawford
    Financial Director born in March 1940
    Individual
    Officer
    icon of calendar ~ 1994-04-29
    OF - Director → CIF 0
  • 13
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2015-07-08
    OF - Director → CIF 0
  • 14
    Johnston, Neil William
    Chartered Surveyor born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2015-12-18
    OF - Director → CIF 0
  • 15
    Grant, Pamela
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2015-06-30
    OF - Director → CIF 0
  • 16
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 17
    Elmi, Omar Adam
    Surveyor born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2008-10-24
    OF - Director → CIF 0
  • 18
    Macgregor, Kirsty Fraser
    Solicitor born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    OF - Director → CIF 0
    Macgregor, Kirsty Fraser
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 19
    Tapp, Michael
    Company Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2006-07-18
    OF - Director → CIF 0
  • 20
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (52 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 21
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2008-10-20
    OF - Director → CIF 0
  • 22
    Mackinnon, Iain Lachlan
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 23
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2000-10-10 ~ 2013-11-18
    OF - Director → CIF 0
  • 24
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    Deans, Thomas Malcolm
    Surveyor born in September 1959
    Individual
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-01
    OF - Director → CIF 0
  • 26
    Lawson, Gordon Kenneth
    Company Secretary born in May 1947
    Individual
    Officer
    icon of calendar ~ 1994-11-30
    OF - Director → CIF 0
    Lawson, Gordon Kenneth
    Individual
    Officer
    icon of calendar ~ 1994-11-30
    OF - Secretary → CIF 0
  • 27
    icon of addressConnect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    icon of address201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-04-22 ~ 2020-07-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    MILSUT1 LIMITED
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    839,238 GBP2021-12-31
    Person with significant control
    2021-12-14 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,032 GBP2021-07-31
    Person with significant control
    2020-07-30 ~ 2021-12-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MILLER DEVELOPMENTS HOLDINGS LIMITED

Previous names
MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
4 GBP2024-12-31
4 GBP2023-12-31
Debtors
106,402 GBP2024-12-31
3 GBP2023-12-31
Cash at bank and in hand
13,299 GBP2024-12-31
14,074 GBP2023-12-31
Current Assets
119,701 GBP2024-12-31
14,077 GBP2023-12-31
Creditors
Current
106,648 GBP2024-12-31
5,209 GBP2023-12-31
Net Current Assets/Liabilities
13,053 GBP2024-12-31
8,868 GBP2023-12-31
Total Assets Less Current Liabilities
13,057 GBP2024-12-31
8,872 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
12,957 GBP2024-12-31
8,772 GBP2023-12-31
Equity
13,057 GBP2024-12-31
8,872 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-12-31
Investments in Group Undertakings
4 GBP2024-12-31
4 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
106,400 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
2 GBP2024-12-31
3 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
106,402 GBP2024-12-31
3 GBP2023-12-31
Trade Creditors/Trade Payables
Current
234 GBP2024-12-31
209 GBP2023-12-31
Amounts owed to group undertakings
Current
101,400 GBP2024-12-31
Other Taxation & Social Security Payable
Current
14 GBP2024-12-31
Other Creditors
Current
5,000 GBP2024-12-31
5,000 GBP2023-12-31

Related profiles found in government register
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    Info
    MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
    MILLER INVESTMENTS HOLDINGS LIMITED - 2003-12-12
    Registered number 00849553
    icon of addressOne, St. Peters Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 1965-05-20 (60 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    icon of address33, Bruton Street, London, United Kingdom, W1J 6QT
    UNITED KINGDOM
    CIF 1
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    icon of addressMiller, 28, Dover Street, London, W1S 4NA
    CIF 2
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    icon of address201, West George Street, Glasgow, Scotland, G2 2LW
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    DMWS 355 LIMITED - 1999-06-08
    icon of addressC/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EVER 1477 LIMITED - 2001-06-14
    icon of addressCondor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-18 ~ now
    CIF 2 - LLP Member → ME
  • 4
    LEMMINGTON DEVELOPMENTS LIMITED - 1983-03-28
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MILLER COLENTINA ONE (UK) LIMITED - 2009-04-03
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    115CR (063) LIMITED - 2001-03-28
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    DMWSL 363 LIMITED - 2002-05-02
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    DMWS 853 LIMITED - 2007-12-05
    icon of address201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of addressCondor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CROMDALE PROPERTIES LIMITED - 2007-05-23
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED - 2007-07-30
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MILESTONE PROPERTY LIMITED - 2000-03-21
    DUNWILCO (352) LIMITED - 1992-12-21
    MILLER DEVELOPMENTS LIMITED - 2003-12-12
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 16
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    M M & S (2649) LIMITED - 2000-09-25
    ALBA CAMPUS LIMITED - 2007-03-15
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 20
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SOUTHSIDE INNS LIMITED - 2004-03-16
    MILLER (DUNDEE) LIMITED - 2011-08-23
    DUNWILCO (892) LIMITED - 2001-05-10
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    BLP 979 LIMITED - 1997-07-09
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-05-29
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Has significant influence or control OE
  • 2
    CROMDALE II LIMITED - 1996-09-04
    MILLER CROMDALE LIMITED - 2018-11-29
    CROMDALE DEVELOPMENTS LIMITED - 2001-01-04
    icon of addressAmicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -131,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 6
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressOctagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,635 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address201 West George Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-09-16 ~ 2018-04-03
    CIF 1 - LLP Designated Member → ME
  • 9
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-04-03
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    M2 OMEGA LIMITED - 2019-11-25
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    HONEYSTEP LIMITED - 2002-02-14
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.