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 32
  • 1
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (120 offsprings)
    Officer
    2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 2
    Sutherland, Andrew
    Born in January 1961
    Individual (145 offsprings)
    Officer
    2005-12-20 ~ now
    OF - Director → CIF 0
    Sutherland, Andrew
    Director Property Development born in January 1961
    Individual (145 offsprings)
    1999-01-27 ~ 2000-12-21
    OF - Director → CIF 0
  • 3
    Borland, Donald William
    Accountant born in September 1966
    Individual (171 offsprings)
    Officer
    2007-08-20 ~ 2015-07-08
    OF - Director → CIF 0
  • 4
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (123 offsprings)
    Officer
    2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 5
    Deans, Thomas Malcolm
    Surveyor born in September 1959
    Individual (20 offsprings)
    Officer
    2005-12-20 ~ 2007-06-01
    OF - Director → CIF 0
  • 6
    Duffield, Sheelagh Jane
    Individual (81 offsprings)
    Officer
    2012-05-16 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 7
    Milloy, David Thomas
    Born in May 1965
    Individual (128 offsprings)
    Officer
    2005-12-20 ~ now
    OF - Director → CIF 0
  • 8
    Wallis, Jonathan Neil
    Director born in July 1970
    Individual (10 offsprings)
    Officer
    2007-12-20 ~ 2016-12-21
    OF - Director → CIF 0
  • 9
    Miller, James
    Building & Civil Engineering Contractor born in September 1934
    Individual (24 offsprings)
    Officer
    ~ 1999-07-01
    OF - Director → CIF 0
  • 10
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (107 offsprings)
    Officer
    1994-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 11
    Scott, Graeme Ronald Crawford
    Financial Director born in March 1940
    Individual (23 offsprings)
    Officer
    ~ 1994-04-29
    OF - Director → CIF 0
  • 12
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (364 offsprings)
    Officer
    2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (364 offsprings)
    Officer
    2002-08-30 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 13
    Mackinnon, Iain Lachlan
    Individual (146 offsprings)
    Officer
    2002-01-21 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 14
    Elmi, Omar Adam
    Surveyor born in November 1960
    Individual (16 offsprings)
    Officer
    2005-12-20 ~ 2008-10-24
    OF - Director → CIF 0
  • 15
    Richards, John Steel
    Financial Director born in September 1957
    Individual (125 offsprings)
    Officer
    2000-10-10 ~ 2013-11-18
    OF - Director → CIF 0
  • 16
    Johnston, Neil William
    Chartered Surveyor born in April 1957
    Individual (3 offsprings)
    Officer
    2005-12-20 ~ 2015-12-18
    OF - Director → CIF 0
  • 17
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (528 offsprings)
    Officer
    2003-11-28 ~ 2003-12-05
    OF - Director → CIF 0
    2005-12-20 ~ 2009-09-18
    OF - Director → CIF 0
  • 18
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (20 offsprings)
    Officer
    2005-12-20 ~ 2008-10-20
    OF - Director → CIF 0
  • 19
    Macgregor, Kirsty Fraser
    Solicitor born in June 1972
    Individual (19 offsprings)
    Officer
    2011-07-01 ~ 2017-05-31
    OF - Director → CIF 0
    Macgregor, Kirsty Fraser
    Individual (19 offsprings)
    Officer
    2015-03-18 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 20
    Donaldson, Euan James
    Individual (139 offsprings)
    Officer
    1994-12-01 ~ 2002-01-21
    OF - Secretary → CIF 0
  • 21
    Hewett, Frederic Mark
    Company Director born in March 1963
    Individual (25 offsprings)
    Officer
    2005-12-20 ~ 2013-06-15
    OF - Director → CIF 0
  • 22
    Lawson, Gordon Kenneth
    Company Secretary born in May 1947
    Individual (35 offsprings)
    Officer
    ~ 1994-11-30
    OF - Director → CIF 0
    Lawson, Gordon Kenneth
    Individual (35 offsprings)
    Officer
    ~ 1994-11-30
    OF - Secretary → CIF 0
  • 23
    Miller, Keith Manson
    Director born in March 1949
    Individual (93 offsprings)
    Officer
    2003-12-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 24
    Grant, Pamela
    Director born in June 1968
    Individual (20 offsprings)
    Officer
    2008-07-04 ~ 2015-06-30
    OF - Director → CIF 0
  • 25
    Wood, Marlene
    Director born in June 1962
    Individual (122 offsprings)
    Officer
    1998-07-15 ~ 2000-12-21
    OF - Director → CIF 0
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (122 offsprings)
    2003-12-16 ~ 2009-05-29
    OF - Director → CIF 0
  • 26
    Bell, Nigel Kenneth
    Director born in April 1967
    Individual (12 offsprings)
    Officer
    2007-12-20 ~ 2008-02-07
    OF - Director → CIF 0
  • 27
    Tapp, Michael
    Company Director born in August 1965
    Individual (16 offsprings)
    Officer
    2005-12-20 ~ 2006-07-18
    OF - Director → CIF 0
  • 28
    MDL INVESTMENTS LIMITED
    09859350 09858936
    Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    F&J VENTURES LIMITED
    SC623515
    201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-04-22 ~ 2020-07-30
    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
    A&D CORPORATE HOLDINGS LLP
    SO306433
    201, West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2022-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    MILSUT1 LIMITED SC666244 SC666220
    201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2021-12-14 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    MILSUT2 LIMITED
    SC666220 SC666244
    201, West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2020-07-30 ~ 2021-12-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MILLER DEVELOPMENTS HOLDINGS LIMITED

Period: 2006-01-19 ~ now
Company number: 00849553
Registered names
MILLER DEVELOPMENTS HOLDINGS LIMITED - now
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 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-17
    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 36
  • 1
    ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED
    SC546594
    7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 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
    CENTROS MILLER HOLDINGS LIMITED
    - now SC196608
    DMWS 355 LIMITED - 1999-06-08
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CITY ROAD BASIN LIMITED
    - now 04144791
    EVER 1477 LIMITED - 2001-06-14
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    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
  • 4
    CLAN (ALPHA PLACE) LLP
    OC359544
    The Pavilion, 118 Southwark Street, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-02-18 ~ now
    CIF 2 - LLP Member → ME
  • 5
    CROMDALE (LANES) LTD - now
    MILLER CROMDALE LIMITED
    - 2018-11-29 SC166102
    CROMDALE DEVELOPMENTS LIMITED - 2001-01-04
    CROMDALE II LIMITED - 1996-09-04
    Amicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CUSSINS COMMERCIAL DEVELOPMENTS LIMITED
    - now 01319421
    LEMMINGTON DEVELOPMENTS LIMITED - 1983-03-28
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    EDINBURGH QUAY LIMITED
    - now SC190454
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    M2 NORTHERN LIMITED - now
    MILLER DEVELOPMENTS NORTHERN LIMITED
    - 2018-08-24 SC178109 SC178108
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    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
  • 9
    M2 PAISLEY LIMITED - now
    MILLER DEVELOPMENTS FIVE LIMITED
    - 2018-08-24 07521907
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 10
    M2 THREE LIMITED - now
    MILLER DEVELOPMENTS THREE LIMITED
    - 2018-08-24 SC393098
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (14 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 11
    MILLER (ARDENT HOUSE) LIMITED
    - now SC333202 SC176099
    MILLER COLENTINA ONE (UK) LIMITED - 2009-04-03
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    MILLER (ARENA CENTRAL) LIMITED
    - now 04155620
    115CR (063) LIMITED - 2001-03-28
    Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    MILLER (GAINSBOROUGH) LIMITED
    SC392759
    1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    MILLER (QUEEN'S DRIVE) LIMITED
    - now 04404419
    DMWSL 363 LIMITED - 2002-05-02
    One, St. Peters Square, Manchester, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 15
    MILLER (ST NEOTS) LIMITED
    - now 03400684
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 16
    MILLER ALPHA LIMITED
    - now SC332758
    DMWS 853 LIMITED - 2007-12-05
    201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    MILLER BIRCH (CHELLASTON) LIMITED
    07326078
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MILLER BIRCH LIMITED
    04026982
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLER CRAIGROSSIE HAWKHEAD LLP
    SO305470
    201 West George Street, Glasgow
    Active Corporate (5 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
  • 20
    MILLER CROMDALE (OLD FORD ROAD) LIMITED
    - now SC192082
    CROMDALE PROPERTIES LIMITED - 2007-05-23
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    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
  • 21
    MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED
    - now SC304609
    MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED - 2007-07-30
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED
    - now SC140381 SC600382
    MILLER DEVELOPMENTS LIMITED - 2003-12-12
    MILESTONE PROPERTY LIMITED - 2000-03-21
    DUNWILCO (352) LIMITED - 1992-12-21
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 23
    MILLER DEVELOPMENTS LIMITED
    - now SC178108 SC140381
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2022-03-16 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-07-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    MILLER DEVELOPMENTS ONE LIMITED
    SC393096
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 25
    MILLER DEVELOPMENTS REGENERATION LIMITED
    - now SC207809
    ALBA CAMPUS LIMITED - 2007-03-15
    M M & S (2649) LIMITED - 2000-09-25
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 26
    MILLER LOCHSIDE VIEW LIMITED
    SC275002
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    MILLER NORTHPOINT (PACIFIC QUAY) LIMITED
    - now SC160930
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MILLER PRESTONHOLM LIMITED
    - now SC217231
    MILLER (DUNDEE) LIMITED - 2011-08-23
    SOUTHSIDE INNS LIMITED - 2004-03-16
    DUNWILCO (892) LIMITED - 2001-05-10
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    NEWTON MEARNS PATTERTON LIMITED
    SC546068
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (12 parents)
    Person with significant control
    2016-09-27 ~ 2018-04-03
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    OMEGA NORTH MANAGEMENT COMPANY LIMITED
    08305570 08659634... (more)
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (11 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
  • 31
    OMEGA ST HELENS LIMITED - now
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED
    - 2018-08-24 07521873
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 32
    OMEGA WARRINGTON LIMITED
    - now 04263502
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Right to appoint or remove directors OE
  • 33
    PACIFIC QUAY DEVELOPMENTS LIMITED
    - now SC174924
    BLP 979 LIMITED - 1997-07-09
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (24 parents)
    Person with significant control
    2023-02-14 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SOUTH QUEENSFERRY LIMITED
    - now SC167959
    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 (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 35
    SQ3 LIMITED
    - now 04416359 SO301878
    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 (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    VITA DORMANTCO 1 LIMITED - now
    MILLER BIRCH (NOTTINGHAM) LIMITED
    - 2026-02-24 07285438
    Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-07
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.