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
    Milloy, David Thomas
    Born in May 1965
    Individual (105 offsprings)
    Officer
    2005-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Sutherland, Andrew
    Born in January 1961
    Individual (79 offsprings)
    Officer
    2005-12-20 ~ now
    OF - Director → CIF 0
  • 3
    201, West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1,829 GBP2024-04-30
    Person with significant control
    2022-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Donaldson, Euan James
    Individual (1 offspring)
    Officer
    1994-12-01 ~ 2002-01-21
    OF - Secretary → CIF 0
  • 2
    Elmi, Omar Adam
    Surveyor born in November 1960
    Individual (1 offspring)
    Officer
    2005-12-20 ~ 2008-10-24
    OF - Director → CIF 0
  • 3
    Scott, Graeme Ronald Crawford
    Financial Director born in March 1940
    Individual
    Officer
    ~ 1994-04-29
    OF - Director → CIF 0
  • 4
    Mackinnon, Iain Lachlan
    Individual (3 offsprings)
    Officer
    2002-01-21 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 5
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    2007-08-20 ~ 2015-07-08
    OF - Director → CIF 0
  • 6
    Wood, Marlene
    Director born in June 1962
    Individual (4 offsprings)
    Officer
    1998-07-15 ~ 2000-12-21
    OF - Director → CIF 0
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (4 offsprings)
    2003-12-16 ~ 2009-05-29
    OF - Director → CIF 0
  • 7
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    2005-12-20 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    Johnston, Neil William
    Chartered Surveyor born in April 1957
    Individual (1 offspring)
    Officer
    2005-12-20 ~ 2015-12-18
    OF - Director → CIF 0
  • 9
    Wallis, Jonathan Neil
    Director born in July 1970
    Individual (1 offspring)
    Officer
    2007-12-20 ~ 2016-12-21
    OF - Director → CIF 0
  • 10
    Lawson, Gordon Kenneth
    Company Secretary born in May 1947
    Individual
    Officer
    ~ 1994-11-30
    OF - Director → CIF 0
    Lawson, Gordon Kenneth
    Individual
    Officer
    ~ 1994-11-30
    OF - Secretary → CIF 0
  • 11
    Hewett, Frederic Mark
    Company Director born in March 1963
    Individual (13 offsprings)
    Officer
    2005-12-20 ~ 2013-06-15
    OF - Director → CIF 0
  • 12
    Tapp, Michael
    Company Director born in August 1965
    Individual (6 offsprings)
    Officer
    2005-12-20 ~ 2006-07-18
    OF - Director → CIF 0
  • 13
    Sutherland, Andrew
    Director Property Development born in January 1961
    Individual (79 offsprings)
    Officer
    1999-01-27 ~ 2000-12-21
    OF - Director → CIF 0
  • 14
    Macgregor, Kirsty Fraser
    Solicitor born in June 1972
    Individual (12 offsprings)
    Officer
    2011-07-01 ~ 2017-05-31
    OF - Director → CIF 0
    Macgregor, Kirsty Fraser
    Individual (12 offsprings)
    Officer
    2015-03-18 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 15
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (52 offsprings)
    Officer
    2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    2002-08-30 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 16
    Bell, Nigel Kenneth
    Director born in April 1967
    Individual
    Officer
    2007-12-20 ~ 2008-02-07
    OF - Director → CIF 0
  • 17
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    1994-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 18
    Grant, Pamela
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    2008-07-04 ~ 2015-06-30
    OF - Director → CIF 0
  • 19
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 20
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (108 offsprings)
    Officer
    2003-11-28 ~ 2003-12-05
    OF - Director → CIF 0
    2005-12-20 ~ 2009-09-18
    OF - Director → CIF 0
  • 21
    Miller, James
    Building & Civil Engineering Contractor born in September 1934
    Individual
    Officer
    ~ 1999-07-01
    OF - Director → CIF 0
  • 22
    Deans, Thomas Malcolm
    Surveyor born in September 1959
    Individual
    Officer
    2005-12-20 ~ 2007-06-01
    OF - Director → CIF 0
  • 23
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    2000-10-10 ~ 2013-11-18
    OF - Director → CIF 0
  • 24
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (65 offsprings)
    Officer
    2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    2012-05-16 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 26
    Miller, Keith Manson
    Director born in March 1949
    Individual (28 offsprings)
    Officer
    2003-12-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 27
    201, 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    MILSUT1 LIMITED
    201, 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
  • 29
    Connect 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
  • 30
    201, 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MILLER DEVELOPMENTS HOLDINGS LIMITED

Previous names
  • MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
    Related registration: SC220379
  • MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
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 HOLDINGS LIMITED - 2006-01-19
    MILLER INVESTMENTS SOUTHERN LIMITED - 2006-01-19
    Registered number 00849553
    One, St. Peters Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 1965-05-20 (60 years 9 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
    33, Bruton Street, London, United Kingdom, W1J 6QT
    UNITED KINGDOM
    CIF 1
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    Miller, 28, Dover Street, London, W1S 4NA
    CIF 2
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    201, West George Street, Glasgow, Scotland, G2 2LW
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 22
Ceased 15
  • 1
    7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-09-30 ~ 2020-05-29
    CIF 15 - Has significant influence or control OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    MILLER CROMDALE LIMITED - 2018-11-29
    CROMDALE DEVELOPMENTS LIMITED - 2001-01-04
    CROMDALE II LIMITED - 1996-09-04
    Amicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -131,068 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-24
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    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
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    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
    Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,635 GBP2024-12-31
    Person with significant control
    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
    201 West George Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    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
    2015-09-16 ~ 2018-04-03
    CIF 1 - LLP Designated Member → ME
  • 9
    MILLER DEVELOPMENTS LIMITED
    - now
    Other registered numbers: SC140381, SC140381
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    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
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    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
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 13
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.