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 6
  • 1
    King, Allan Alexander
    Surveyor born in August 1989
    Individual (86 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Milloy, David Thomas
    Director born in May 1965
    Individual (104 offsprings)
    Officer
    2015-09-30 ~ now
    OF - Director → CIF 0
  • 3
    King, Allan Duncan
    Director born in October 1961
    Individual (64 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Young, Eric Macfie
    Director born in October 1955
    Individual (69 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Park, Katherine Mary
    Individual (31 offsprings)
    Officer
    2019-08-08 ~ now
    OF - Secretary → CIF 0
  • 6
    M2 GROUP LIMITED - now
    M2 VENTURES LIMITED - 2020-06-17
    201, West George Street, Glasgow, Scotland
    Active Corporate (9 parents, 19 offsprings)
    Equity (Company account)
    52,950,681 GBP2023-12-31
    Person with significant control
    2021-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Deans, Thomas Malcolm
    Surveyor born in September 1959
    Individual
    Officer
    2005-02-25 ~ 2006-03-20
    OF - Director → CIF 0
  • 2
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    2002-05-28 ~ 2015-05-31
    OF - Director → CIF 0
  • 3
    Turnbull, Barbara Ida Mary
    Bank Manager born in February 1957
    Individual (1 offspring)
    Officer
    2002-05-28 ~ 2011-09-21
    OF - Director → CIF 0
  • 4
    Phillips, John Richard
    Solicitor born in June 1964
    Individual (3 offsprings)
    Officer
    2001-08-15 ~ 2002-05-28
    OF - Director → CIF 0
    Phillips, John Richard
    Individual (3 offsprings)
    Officer
    2001-08-15 ~ 2002-05-28
    OF - Secretary → CIF 0
  • 5
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (248 offsprings)
    Officer
    2005-02-25 ~ 2006-03-20
    OF - Director → CIF 0
  • 6
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    2002-05-28 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 7
    Payne, Nicholas Stuart
    Managing Director born in January 1967
    Individual (13 offsprings)
    Officer
    2011-09-21 ~ 2016-06-17
    OF - Director → CIF 0
  • 8
    Gumpert, Andrew Thomas
    Solicitor born in February 1963
    Individual (1 offspring)
    Officer
    2001-08-05 ~ 2002-05-28
    OF - Director → CIF 0
  • 9
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    2007-08-20 ~ 2011-07-01
    OF - Director → CIF 0
  • 10
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    2007-02-21 ~ 2008-10-20
    OF - Director → CIF 0
  • 11
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (4 offsprings)
    Officer
    2002-05-28 ~ 2007-08-20
    OF - Director → CIF 0
  • 12
    Sutherland, Andrew
    Director Of Property Developme born in January 1961
    Individual (79 offsprings)
    Officer
    2002-05-28 ~ 2019-07-25
    OF - Director → CIF 0
  • 13
    Fennell, Liam Hugh
    Banking born in November 1960
    Individual (3 offsprings)
    Officer
    2010-07-21 ~ 2011-09-21
    OF - Director → CIF 0
  • 14
    Elliott, Roderick Andrew
    Bank Officer born in May 1960
    Individual (1 offspring)
    Officer
    2008-09-05 ~ 2010-07-22
    OF - Director → CIF 0
  • 15
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    2001-08-02 ~ 2001-08-15
    OF - Nominee Director → CIF 0
  • 16
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (62 offsprings)
    Officer
    2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 17
    Elmi, Omar Adam
    Surveyor born in November 1960
    Individual (1 offspring)
    Officer
    2006-03-20 ~ 2007-02-21
    OF - Director → CIF 0
  • 18
    Cullinan, Rory Malcolm
    Bank Manager born in October 1959
    Individual
    Officer
    2002-05-28 ~ 2004-07-21
    OF - Director → CIF 0
  • 19
    Rowney, James Mccubbin
    Bank Manager born in August 1964
    Individual (40 offsprings)
    Officer
    2002-05-28 ~ 2008-09-05
    OF - Director → CIF 0
  • 20
    M2 GROUP LIMITED - now
    M2 VENTURES LIMITED - 2020-06-17
    201, West George Street, Glasgow, Scotland
    Active Corporate (9 parents, 19 offsprings)
    Equity (Company account)
    52,950,681 GBP2023-12-31
    Person with significant control
    2018-01-22 ~ 2021-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-08-02 ~ 2001-08-15
    PE - Nominee Secretary → CIF 0
  • 23
    RAVENSTONE SECURITIES (HOLDINGS) LIMITED - 1992-06-17
    24/25, St Andrew Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

OMEGA WARRINGTON LIMITED

Previous name
HONEYSTEP LIMITED - 2002-02-14
Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • OMEGA WARRINGTON LIMITED
    Info
    HONEYSTEP LIMITED - 2002-02-14
    Registered number 04263502
    One, St. Peters Square, Manchester, Greater Manchester M2 3DE
    Private Limited Company incorporated on 2001-08-02 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • OMEGA WARRINGTON LIMITED
    S
    Registered number 4263502
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom, M2 3DE
    Corporate in Register Of Companies, United Kingdom
    CIF 1
    Private Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    DMWS 355 LIMITED - 1999-06-08
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – More than 50% but less than 75%OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    EVER 1477 LIMITED - 2001-06-14
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 3
    The Pavilion, 118 Southwark Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-02-18 ~ now
    CIF 5 - LLP Member → ME
  • 4
    LEMMINGTON DEVELOPMENTS LIMITED - 1983-03-28
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 5
    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 (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MILLER COLENTINA ONE (UK) LIMITED - 2009-04-03
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    115CR (063) LIMITED - 2001-03-28
    Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 9
    DMWSL 363 LIMITED - 2002-05-02
    One, St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 10
    DMWS 853 LIMITED - 2007-12-05
    201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    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
  • 12
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CROMDALE PROPERTIES LIMITED - 2007-05-23
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED - 2007-07-30
    201 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
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 16
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Person with significant control
    2022-03-16 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 18
    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 (3 parents)
    Equity (Company account)
    10,466 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    MILLER CINEMAS (BURY )LIMITED - 2009-11-26
    MILLER CINEMAS (GENERAL PARTNER) LIMITED - 2007-01-11
    Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 21
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    201 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
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-02-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 25
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    BLP 979 LIMITED - 1997-07-09
    201 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
    2023-02-14 ~ dissolved
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-09-30 ~ 2020-05-29
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control 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)
    -99,571 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-24
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - 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 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - 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 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 5
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 7
    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 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
  • 8
    Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,872 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-07
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    201 West George Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2015-09-16 ~ 2018-04-03
    CIF 4 - LLP Designated Member → ME
  • 10
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-30
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 11
    201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    2016-09-27 ~ 2018-04-03
    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
  • 12
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-06
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    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, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 14
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-22
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 36 - Right to appoint or remove directors OE
  • 15
    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 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 16
    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 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
© 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.