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 30
  • 1
    Everett, Martyn John
    Born in February 1958
    Individual (39 offsprings)
    Officer
    2018-11-19 ~ now
    OF - Director → CIF 0
  • 2
    Cochrane, Gordon
    Company Director born in February 1948
    Individual (21 offsprings)
    Officer
    1993-02-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 3
    Milne, Barbara
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    (before 1988-12-31) ~ 1999-04-26
    OF - Director → CIF 0
  • 4
    Allison, Glenn Fraser Whyte
    Company Director born in January 1956
    Individual (65 offsprings)
    Officer
    1989-05-15 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Kerr, Gayle
    Individual (20 offsprings)
    Officer
    1996-07-01 ~ 2002-05-03
    OF - Secretary → CIF 0
  • 6
    Slater Fearn, John
    Managing Director born in October 1963
    Individual (18 offsprings)
    Officer
    2007-04-02 ~ 2017-04-28
    OF - Director → CIF 0
  • 7
    Irvine, John Christopher
    Finance Director born in September 1963
    Individual (63 offsprings)
    Officer
    2001-05-01 ~ 2015-01-30
    OF - Director → CIF 0
    Irvine, John Christopher
    Individual (63 offsprings)
    Officer
    2002-05-03 ~ 2002-12-02
    OF - Secretary → CIF 0
  • 8
    Anderson, Lesley
    Individual (33 offsprings)
    Officer
    2004-11-15 ~ 2007-07-16
    OF - Secretary → CIF 0
  • 9
    Innes, Iain Baxter
    Company Director born in February 1961
    Individual (13 offsprings)
    Officer
    2005-07-01 ~ 2006-08-31
    OF - Director → CIF 0
  • 10
    More, Gerald Campbell
    Chartered Accountant born in May 1961
    Individual (107 offsprings)
    Officer
    2019-04-01 ~ 2025-01-21
    OF - Director → CIF 0
  • 11
    Mr Michael William Milne
    Born in April 1976
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Macgregor, Stuart Alastair
    Finance Director born in February 1971
    Individual (89 offsprings)
    Officer
    2015-04-29 ~ 2024-11-14
    OF - Director → CIF 0
  • 13
    Fotheringham, John
    Company Director
    Individual (3 offsprings)
    Officer
    (before 1988-12-31) ~ 1990-03-02
    OF - Director → CIF 0
  • 14
    Martin, Scott Craig
    Individual (51 offsprings)
    Officer
    2013-05-28 ~ 2018-07-12
    OF - Secretary → CIF 0
  • 15
    Mitchell, Paul Watt
    Individual (69 offsprings)
    Officer
    2002-12-02 ~ 2004-11-15
    OF - Secretary → CIF 0
  • 16
    Bethune, Hamish William
    Executive Director born in November 1949
    Individual (28 offsprings)
    Officer
    1994-08-15 ~ 1997-01-15
    OF - Director → CIF 0
  • 17
    Medine, Michael Sinclair
    Individual (45 offsprings)
    Officer
    2018-07-12 ~ 2020-09-03
    OF - Secretary → CIF 0
  • 18
    Oag, Stuart Charles
    Individual (95 offsprings)
    Officer
    2008-06-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 19
    Mackay, Hugh James
    Company Director born in July 1945
    Individual (19 offsprings)
    Officer
    (before 1988-12-31) ~ 2005-07-20
    OF - Director → CIF 0
  • 20
    Park, Robert Fraser Pearson
    Group Finance Director born in October 1970
    Individual (51 offsprings)
    Officer
    2019-04-23 ~ 2024-12-21
    OF - Director → CIF 0
    Park, Robert Fraser Pearson
    Individual (51 offsprings)
    Officer
    2020-09-03 ~ 2024-12-21
    OF - Secretary → CIF 0
  • 21
    Redburn, Timothy John
    Accountant born in September 1953
    Individual (134 offsprings)
    Officer
    2016-09-26 ~ 2018-11-20
    OF - Director → CIF 0
  • 22
    Goodfellow, Alex
    Company Director born in May 1967
    Individual (16 offsprings)
    Officer
    2011-08-08 ~ 2021-12-15
    OF - Director → CIF 0
  • 23
    Corray, Pamela Jane
    Individual (44 offsprings)
    Officer
    2007-07-16 ~ 2008-06-06
    OF - Secretary → CIF 0
  • 24
    Milne, Stewart
    Born in July 1950
    Individual (64 offsprings)
    Officer
    (before 1988-12-31) ~ now
    OF - Director → CIF 0
    Mr Gary Stewart Milne
    Born in December 1973
    Individual (64 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Stewart Milne
    Born in July 1950
    Individual (64 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
  • 25
    Fenton, Clive
    Born in May 1958
    Individual (140 offsprings)
    Officer
    2019-06-12 ~ now
    OF - Director → CIF 0
  • 26
    Milne, Hamish
    Company Director born in April 1949
    Individual (37 offsprings)
    Officer
    (before 1988-12-31) ~ 2001-07-20
    OF - Director → CIF 0
    Milne, Hamish
    Individual (37 offsprings)
    Officer
    (before 1988-12-31) ~ 1996-07-01
    OF - Secretary → CIF 0
  • 27
    Murray, Michael Gerard
    Management Consultant born in January 1940
    Individual (4 offsprings)
    Officer
    1991-05-01 ~ 1993-11-01
    OF - Director → CIF 0
  • 28
    Grant, Alan
    Company Director born in August 1950
    Individual (10 offsprings)
    Officer
    (before 1988-12-31) ~ 1994-07-31
    OF - Director → CIF 0
  • 29
    HSDL NOMINEES LIMITED
    - now 02249630
    HALIFAX PERMANENT LIMITED - 1997-04-30
    Trinity Road, Halifax, United Kingdom
    Active Corporate (41 parents, 70 offsprings)
    Person with significant control
    2017-08-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    STEWART MILNE GROUP HOLDINGS LIMITED
    SC558821 SC132524... (more)
    Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-03-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STEWART MILNE GROUP LIMITED

Period: 1975-05-08 ~ now
Company number: SC057709
Registered name
STEWART MILNE GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • STEWART MILNE GROUP LIMITED
    Info
    Registered number SC057709
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh EH2 1EL
    PRIVATE LIMITED COMPANY incorporated on 1975-05-08 (50 years 11 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2023-01-08
    CIF 0
  • STEWART MILNE GROUP LIMITED
    S
    Registered number SC057709
    Peregrine House, Mosscroft Avenue, Westhill, Aberdeen, Scotland, United Kingdom, AB32 6JQ
    SCOTLAND, UNITED KINGDOM
    CIF 1
  • STEWART MILNE GROUP LIMITED
    S
    Registered number SC057709
    Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments 39
  • 1
    ABERDEEN NHT 2014 LLP
    SO304764
    Peregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-02-11 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2014-03-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    CALEDONIA COMPOSITES (UK) LIMITED
    - now SC083447 SC102939... (more)
    CALEDONIA COMPOSITES LIMITED - 1990-06-11
    BSM ROOFING SYSTEMS LIMITED - 1989-09-08
    KANRENA LIMITED - 1985-02-28
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    CARAILLE GREEN NHT 2012 LLP
    - now SO303604
    MILTON PLACE NHT 2011 LLP - 2012-07-04
    Peregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2012-11-15 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 4
    COBCO (415) LIMITED
    04277768 04448931... (more)
    Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    COUNTESSWELLS DEVELOPMENT LIMITED
    09106146
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    COVE NHT 2011 LLP
    SO303433
    Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2011-09-15 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    DALGLEN (NO.817) LIMITED
    SC229722 SC226040... (more)
    Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 8
    DONALDSON TIMBER SYSTEMS LIMITED - now
    STEWART MILNE TIMBER SYSTEMS LIMITED
    - 2022-01-04 10375531 SC065447
    Falcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-09-14 ~ 2021-12-15
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED
    - now 10151670
    DOUGLAS PLACE (ADLINGTON) MANAGEMENT COMPANY LIMITED
    - 2016-05-04 10151670
    C/o Boothman Property Associates Independence House, Millfield Lane, York, North Yorkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-27 ~ 2021-05-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    FERN HILL (FARNDON) MANAGEMENT COMPANY LIMITED
    10698296
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-03-30 ~ 2020-04-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 11
    GRAFTON STREET DEVELOPMENTS LIMITED
    05013832
    Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    HEADLAND COMMERCIAL LIMITED
    - now SC134098
    LEDGE 87 LIMITED - 1991-11-13
    Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    HILL TOP GRANGE (DAVENHAM) MANAGEMENT COMPANY LIMITED
    10199520
    43 Hill Top Grange, Davenham, Northwich, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-05-25 ~ 2024-07-12
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 14
    JERSEY FIELDS (MIDDLEWICH) MANAGEMENT COMPANY LIMITED
    08320266
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-01-12 ~ 2023-07-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    KINGSWELLS NHT 2011 LLP
    SO303434
    Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2011-09-15 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 16
    MAYMAT LIMITED
    - now SC065447
    STEWART MILNE TIMBER SYSTEMS LIMITED - 2006-02-14
    WELLGROVE TIMBER SYSTEMS LIMITED - 1994-02-08
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    MOWBRAY HOMES LIMITED
    04358124
    Harrier House 2 Lumsdale Road, Cobra Business Park Trafford Park, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    MUGIEMOSS & COVE NHT 2012 LLP
    SO303893
    Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2012-12-03 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 19
    OFFSITE SOLUTIONS SCOTLAND LIMITED
    - now SC564922
    OFFSITE HUB (SCOTLAND) LIMITED
    - 2018-06-11 SC564922
    1 Cambuslang Road, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-05-03 ~ 2025-04-01
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    REDCO PROPERTIES (ABERDEEN) LIMITED - now
    REDCO MILNE LIMITED
    - 2020-01-06 SC338727
    WOODPEARL LIMITED - 2008-05-15
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ 2019-12-23
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SF 3038 LIMITED
    SC298496 SC376657... (more)
    295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    STEWART MILNE CENTRAL LIMITED
    - now SC305012
    LATTERLOCK LIMITED - 2006-07-19
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 23
    STEWART MILNE COMMERCIAL LIMITED
    - now SC152943
    STEWART MILNE HOLDINGS LIMITED - 2002-01-17
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 24
    STEWART MILNE CONSTRUCTION LIMITED
    SC083265
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, Scotland
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    STEWART MILNE DEVELOPMENTS LIMITED
    - now SC054259 SC145941
    HEADLAND (SCOTLAND) LIMITED - 1994-02-08
    KILDONNAN INVESTMENTS LIMITED - 1989-09-22
    Osprey House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen
    Dissolved Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED
    - now SC091447 SC132524... (more)
    THE KING GROUP LIMITED
    - 2019-02-21 SC091447 SC623032
    GLENISTON LIMITED - 1997-02-07
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 27
    STEWART MILNE HOLDINGS LIMITED
    - now SC132524 SC152943... (more)
    AMBION HOLDINGS LIMITED - 2002-01-17
    AMBION HOMES LIMITED - 1992-01-24
    Peregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 28
    STEWART MILNE HOME OPTIONS LIMITED
    - now SC137803
    HOME OPTIONS LIMITED - 1994-02-08
    LEDGE 110 LIMITED - 1992-04-29
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    STEWART MILNE HOMES (SOUTHERN) LIMITED
    - now SC096898
    HEADLAND (SOUTH) LIMITED - 1994-02-08
    EARNBANK DEVELOPMENTS LIMITED - 1990-02-14
    TARBOUKA LIMITED - 1986-02-14
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 30
    STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED
    SC545400 SC545779
    C/o Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh
    In Administration Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-09-14 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 31
    STEWART MILNE HOMES LIMITED
    - now SC065403
    HEADLAND PROPERTIES LIMITED - 1994-02-08
    Osprey House Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 32
    STEWART MILNE HOMES NORTH SCOTLAND LIMITED
    SC545779 SC545400
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 33
    STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED
    10375540
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (10 parents, 6 offsprings)
    Person with significant control
    2016-09-14 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 34
    STEWART MILNE PART EXCHANGE LIMITED
    - now SC204848
    SHOWFORM LIMITED - 2000-05-12
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 35
    STEWART MILNE PROPERTIES LIMITED
    - now SC145941
    STEWART MILNE DEVELOPMENTS LIMITED - 1994-02-08
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 36
    STEWART MILNE WESTHILL LIMITED
    - now SC305009
    POSTPEN LIMITED - 2006-07-19
    Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 37
    THE GREENLAW DEVELOPMENT COMPANY LIMITED
    - now SC226637
    BLP 2002-01 LIMITED - 2002-02-05
    295 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE STABLES (ALSAGER) MANAGEMENT COMPANY LIMITED
    11115340 12315423... (more)
    20 William Higgins Close, Alsager, Stoke-on-trent, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-18 ~ 2024-02-07
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 39
    UPTON PINES (WIRRAL) MANAGEMENT COMPANY LIMITED
    10593020
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-01-31 ~ 2024-03-05
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more 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.