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 4
  • 1
    Lynes, Stewart Alan
    Born in July 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ now
    OF - Director → CIF 0
  • 2
    Jackson, Julie Mansfield
    Born in December 1965
    Individual (247 offsprings)
    Officer
    icon of calendar 2009-09-14 ~ now
    OF - Director → CIF 0
    Jackson, Julie Mansfield
    Individual (247 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Murdoch, Ian
    Born in March 1970
    Individual (145 offsprings)
    Officer
    icon of calendar 2011-03-29 ~ now
    OF - Director → CIF 0
  • 4
    MILLER HOMES GROUP HOLDINGS PLC - 2022-04-20
    MARILYN BIDCO PLC - 2017-09-05
    icon of address2, Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Mills, Stanley
    Legal Director born in October 1948
    Individual
    Officer
    icon of calendar 2003-12-11 ~ 2009-09-30
    OF - Director → CIF 0
  • 2
    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
  • 3
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-10
    OF - Secretary → CIF 0
  • 4
    Chamberlin, Scott
    Divisional Managing Director born in February 1967
    Individual
    Officer
    icon of calendar 2018-07-31 ~ 2024-05-01
    OF - Director → CIF 0
  • 5
    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 2003-12-11 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 6
    O'connor, Daniel Peter
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 7
    Endsor, Christopher John
    Managing Director born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ 2023-01-25
    OF - Director → CIF 0
  • 8
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2013-11-18
    OF - Director → CIF 0
  • 9
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2016-02-25
    OF - Director → CIF 0
  • 10
    Anderson, Ewan Thomas
    Finance Director born in August 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2011-03-29
    OF - Director → CIF 0
  • 11
    Jones, Darren Robert
    Managing Director born in March 1969
    Individual
    Officer
    icon of calendar 2016-02-09 ~ 2020-07-31
    OF - Director → CIF 0
  • 12
    Thompson, Warren
    Divisional Managing Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-15 ~ 2023-10-05
    OF - Director → CIF 0
  • 13
    Birch, Steve
    Company Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-09 ~ 2018-03-31
    OF - Director → CIF 0
  • 14
    Miller, Keith Manson
    Company Director born in March 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 15
    Hough, Timothy
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2003-12-11 ~ 2011-03-29
    OF - Director → CIF 0
  • 16
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2003-09-05 ~ 2003-12-11
    PE - Nominee Director → CIF 0
  • 17
    MUNROE HOLDINGS LIMITED - now
    DMWS 963 LIMITED - 2012-01-19
    icon of addressMiller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-10 ~ 2017-10-05
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2003-09-05 ~ 2003-12-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILLER HOMES HOLDINGS LIMITED

Previous name
DUNWILCO (1089) LIMITED - 2003-12-11
Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • MILLER HOMES HOLDINGS LIMITED
    Info
    DUNWILCO (1089) LIMITED - 2003-12-11
    Registered number SC255430
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DH
    PRIVATE LIMITED COMPANY incorporated on 2003-09-05 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • MILLER HOMES HOLDINGS LIMITED
    S
    Registered number SC255430
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
    CIF 1
  • MILLER HOMES HOLDINGS LIMITED
    S
    Registered number SC255430
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 56
  • 1
    DMWS 618 LIMITED - 2003-05-13
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressRedburn Court, Earl Grey Way, North Shields, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 3
    BIRCH PUBLIC LIMITED COMPANY - 2011-09-22
    STARWATCH LIMITED - 1991-06-11
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    PACIFIC SHELF 1227 LIMITED - 2004-01-23
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-03-27 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    CUSSINS SOUTH LIMITED - 1992-11-19
    CUSSINS HOMES (SOUTH) LIMITED - 1995-03-31
    ALNHAM SERVICES LIMITED - 1986-05-29
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 8
    OCKWIN LIMITED - 1986-06-17
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
  • 10
    MILLER GROUP LIMITED(THE) - 1986-06-09
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    PACIFIC SHELF 1022 LIMITED - 2001-09-24
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ROSSCHARM LIMITED - 1992-11-19
    icon of addressC/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
  • 14
    CENTEX DEVELOPMENT COMPANY UK LIMITED - 2005-09-19
    CROCUSFROST LIMITED - 1999-04-12
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 16
    MILLER (BARROW) LIMITED - 2019-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 224 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Miller Homes 2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    AC&H 139 LIMITED - 2007-10-17
    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 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 20
    PERFECTDOVE LIMITED - 1986-11-28
    RIVERSIDE PARK LIMITED - 2004-12-22
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    M M & S (2848) LIMITED - 2002-03-12
    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 36 - Ownership of voting rights - 75% or moreOE
  • 23
    DMWS 485 LIMITED - 2001-04-20
    MILLERS GARTH LIMITED - 2007-12-18
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 24
    HAMMERFORD LIMITED - 1999-10-21
    CENTEX DEVELOPMENT HOLDING COMPANY UK LIMITED - 2002-03-21
    CENTEX UK LTD - 2005-09-19
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 25
    MILLER CINEMAS (NOMINEE) LIMITED - 2007-03-20
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 26
    FALMOUTH LIMITED - 2004-01-15
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 27
    INGLEBY (1503) LIMITED - 2002-05-09
    icon of addressC/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 29
    HOLBECK URBAN VILLAGE LIMITED - 2007-12-19
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 30
    MM&S (5347) LIMITED - 2008-04-15
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 31
    DMWSL 616 LIMITED - 2009-10-29
    MILLER HOMES GARTCOSH LIMITED - 2011-06-24
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 32
    DUNWILCO (1088) LIMITED - 2003-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (6 parents, 188 offsprings)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED - 2004-11-30
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 34
    MOUNTAIN TARN LIMITED - 2007-12-20
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 35
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 36
    MILLER HOMES NORTHERN LIMITED - 1986-06-09
    MILLER HOMES LIMITED - 2003-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 37
    icon of address2 Centro Place, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressMiller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of addressMiller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    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
    CIF 4 - Right to appoint or remove directorsOE
  • 40
    MILLER HIGHFIELD LIMITED - 2007-06-19
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 41
    CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITED - 2000-10-20
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 43
    SITEDESK LIMITED - 2007-12-20
    MILLER CROOKSTON LIMITED - 2010-08-31
    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 33 - Ownership of shares – 75% or moreOE
  • 44
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    WATES (CHALGROVE) LIMITED - 2018-03-09
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-06-05 ~ now
    CIF 2 - LLP Designated Member → ME
  • 48
    icon of address2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-02-22 ~ now
    CIF 3 - LLP Designated Member → ME
  • 49
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 50
    icon of address2 Centro Park, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    SR NEWCO LIMITED - 1998-04-21
    NEW LAURIESTON LIMITED - 1999-05-05
    icon of addressMiller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    PENNANT PLANT LIMITED - 2003-05-27
    icon of addressMiller House, 2 Lochside View, Edinburgh Park
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    MACROCOM (1020) LIMITED - 2010-12-14
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    ST MODWEN HOMES LIMITED - 2014-06-27
    icon of addressC/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 56
    icon of addressMiller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    GRANITE HOMES LIMITED - 1989-05-17
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    CIF 59 - Ownership of shares – 75% or more OE
  • 2
    DUNWILCO (1088) LIMITED - 2003-12-11
    icon of addressMiller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (6 parents, 188 offsprings)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2022-07-14
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.