logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sutherland, Andrew
    Director Of Property Developme born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Milloy, David Thomas
    Director born in May 1965
    Individual (104 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
  • 3
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    icon of address201, West George Street, Glasgow, Scotland
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2022-03-16 ~ 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
Ceased 21
  • 1
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2015-05-31
    OF - Director → CIF 0
  • 2
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (248 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2009-09-18
    OF - Director → CIF 0
  • 3
    Smyth, Pamela June
    Company Director
    Individual (52 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 1998-08-26
    OF - Director → CIF 0
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (52 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 4
    Grant, Pamela
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2008-07-04
    OF - Director → CIF 0
  • 5
    Macgregor, Kirsty Fraser
    Solicitor born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    OF - Director → CIF 0
    Macgregor, Kirsty Fraser
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 6
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2015-07-08
    OF - Director → CIF 0
  • 7
    Evans, Stephen
    Director born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-17
    OF - Director → CIF 0
    Evans, Stephen
    Property Manager born in May 1958
    Individual (19 offsprings)
    icon of calendar 2002-06-19 ~ 2002-06-28
    OF - Director → CIF 0
  • 8
    Harris, Nicholas John
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2000-12-21
    OF - Director → CIF 0
  • 9
    Wood, Marlene
    Chartered Accountant born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2000-12-21
    OF - Director → CIF 0
    icon of calendar 2002-10-18 ~ 2009-05-29
    OF - Director → CIF 0
  • 10
    Sutherland, Andrew
    Director Of Property Develop. born in January 1961
    Individual (79 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-21
    OF - Director → CIF 0
  • 11
    Miller, Keith Manson
    Director born in March 1949
    Individual (27 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 12
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2013-11-18
    OF - Director → CIF 0
  • 13
    Donaldson, Euan James
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2002-01-21
    OF - Secretary → CIF 0
  • 14
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 15
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-18
    OF - Secretary → CIF 0
  • 16
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 17
    Mackinnon, Iain Lachlan
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 18
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,032 GBP2021-07-31
    Person with significant control
    2020-07-30 ~ 2021-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    icon of addressCondor House, St. Paul's Churchyard, London, England
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-30
    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
  • 20
    MILSUT1 LIMITED
    icon of address201, West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    839,238 GBP2021-12-31
    Person with significant control
    2021-12-14 ~ 2022-03-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-08-19 ~ 1997-08-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILLER DEVELOPMENTS LIMITED

Previous name
MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Total Inventories
9,750 GBP2022-12-31
Debtors
12,703 GBP2022-12-31
Cash at bank and in hand
115,232 GBP2023-12-31
18,952 GBP2022-12-31
Current Assets
115,232 GBP2023-12-31
41,405 GBP2022-12-31
Creditors
Current
6,250 GBP2023-12-31
16,501 GBP2022-12-31
Net Current Assets/Liabilities
108,982 GBP2023-12-31
24,904 GBP2022-12-31
Total Assets Less Current Liabilities
108,982 GBP2023-12-31
24,904 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
108,980 GBP2023-12-31
24,902 GBP2022-12-31
Equity
108,982 GBP2023-12-31
24,904 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
3,642 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
9,061 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
12,703 GBP2022-12-31
Trade Creditors/Trade Payables
Current
251 GBP2022-12-31
Amounts owed to group undertakings
Current
15,000 GBP2022-12-31
Other Creditors
Current
6,250 GBP2023-12-31
1,250 GBP2022-12-31

Related profiles found in government register
  • MILLER DEVELOPMENTS LIMITED
    Info
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    Registered number SC178108
    icon of address201 West George Street, Glasgow, Lanarkshire G2 2LW
    Private Limited Company incorporated on 1997-08-19 (28 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    icon of address33, Bruton Street, London, United Kingdom, W1J 6QT
    UNITED KINGDOM
    CIF 1
  • MILLER DEVELOPMENTS HOLDINGS LIMITED
    S
    Registered number 00849553
    icon of addressMiller, 28, Dover Street, London, W1S 4NA
    CIF 2
  • MILLER DEVELOPMENTS LIMITED
    S
    Registered number Sc178108
    icon of address201, West George Street, Glasgow, Lanarkshire, Scotland, G2 2LW
    Limited By Shares in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    DMWS 355 LIMITED - 1999-06-08
    icon of addressC/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressCondor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-18 ~ now
    CIF 2 - LLP Member → ME
  • 4
    LEMMINGTON DEVELOPMENTS LIMITED - 1983-03-28
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MILLER COLENTINA ONE (UK) LIMITED - 2009-04-03
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressOne, St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressCondor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 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
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of addressOctagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 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
    icon of address201 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
    icon of calendar 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 24
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 25
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 26
    BLP 979 LIMITED - 1997-07-09
    icon of address201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of addressAmicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -131,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 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
    icon of addressOctagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,872 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address201 West George Street, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 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
    icon of calendar 2015-09-16 ~ 2018-04-03
    CIF 1 - LLP Designated Member → ME
  • 10
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-04-03
    CIF 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    CIF 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    CIF 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
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.