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
    Jackson, Julie Mansfield
    Solicitor born in December 1965
    Individual (248 offsprings)
    Officer
    2009-09-14 ~ now
    OF - director → CIF 0
    Jackson, Julie Mansfield
    Individual (248 offsprings)
    Officer
    2015-03-10 ~ now
    OF - secretary → CIF 0
  • 2
    Lynes, Stewart Alan
    Managing Director - Scotland born in July 1978
    Individual (8 offsprings)
    Officer
    2016-02-09 ~ now
    OF - director → CIF 0
  • 3
    Murdoch, Ian
    Finance Director born in March 1970
    Individual (150 offsprings)
    Officer
    2011-03-29 ~ now
    OF - director → CIF 0
  • 4
    MILLER HOMES GROUP HOLDINGS LIMITED - now
    MARILYN BIDCO PLC - 2017-09-05
    2, Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    O'connor, Daniel Peter
    Company Director born in July 1962
    Individual
    Officer
    2020-09-01 ~ 2024-05-01
    OF - director → CIF 0
  • 2
    Jones, Darren Robert
    Managing Director born in March 1969
    Individual (14 offsprings)
    Officer
    2016-02-09 ~ 2020-07-31
    OF - director → CIF 0
  • 3
    Hough, Timothy
    Director born in April 1957
    Individual
    Officer
    2003-12-11 ~ 2011-03-29
    OF - director → CIF 0
  • 4
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (52 offsprings)
    Officer
    2009-02-24 ~ 2012-05-16
    OF - director → CIF 0
    Smyth, Pamela June
    Individual (52 offsprings)
    Officer
    2003-12-11 ~ 2012-05-16
    OF - secretary → CIF 0
  • 5
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    2014-11-24 ~ 2016-02-25
    OF - director → CIF 0
  • 6
    Thompson, Warren
    Divisional Managing Director born in August 1974
    Individual (7 offsprings)
    Officer
    2021-03-15 ~ 2023-10-05
    OF - director → CIF 0
  • 7
    Miller, Keith Manson
    Company Director born in March 1949
    Individual (27 offsprings)
    Officer
    2003-12-11 ~ 2015-03-31
    OF - director → CIF 0
  • 8
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    2003-12-11 ~ 2013-11-18
    OF - director → CIF 0
  • 9
    Birch, Steve
    Company Director born in November 1959
    Individual (1 offspring)
    Officer
    2016-02-09 ~ 2018-03-31
    OF - director → CIF 0
  • 10
    Mills, Stanley
    Legal Director born in October 1948
    Individual
    Officer
    2003-12-11 ~ 2009-09-30
    OF - director → CIF 0
  • 11
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    2012-05-16 ~ 2015-03-10
    OF - secretary → CIF 0
  • 12
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    2013-11-21 ~ 2014-12-04
    OF - director → CIF 0
  • 13
    Chamberlin, Scott
    Divisional Managing Director born in February 1967
    Individual
    Officer
    2018-07-31 ~ 2024-05-01
    OF - director → CIF 0
  • 14
    Anderson, Ewan Thomas
    Finance Director born in August 1966
    Individual (23 offsprings)
    Officer
    2003-12-11 ~ 2011-03-29
    OF - director → CIF 0
  • 15
    Endsor, Christopher John
    Managing Director born in March 1961
    Individual (5 offsprings)
    Officer
    2012-08-13 ~ 2023-01-25
    OF - director → CIF 0
  • 16
    COMLAW DIRECTOR LIMITED - 2000-11-06
    4th 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
    Miller 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
    4th 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
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DH
    Private Limited Company incorporated on 2003-09-05 (21 years 9 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
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH
    CIF 1
  • MILLER HOMES HOLDINGS LIMITED
    S
    Registered number SC255430
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH
    CIF 2
  • MILLER HOMES HOLDINGS LIMITED
    S
    Registered number missing
    Miller House, 2 Lochside View, Edinburgh Park, United Kingdom, EH12 9DH
    Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 54
  • 1
    DMWS 618 LIMITED - 2003-05-13
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Redburn Court, Earl Grey Way, North Shields, Tyne & Wear
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 3
    BIRCH PUBLIC LIMITED COMPANY - 2011-09-22
    STARWATCH LIMITED - 1991-06-11
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-01-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    PACIFIC SHELF 1227 LIMITED - 2004-01-23
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Right to appoint or remove directorsOE
  • 5
    C/o Miller 2 Centro Place, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-27 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2025-03-27 ~ now
    CIF 1 - llp-designated-member → ME
  • 6
    CUSSINS HOMES (SOUTH) LIMITED - 1995-03-31
    CUSSINS SOUTH LIMITED - 1992-11-19
    ALNHAM SERVICES LIMITED - 1986-05-29
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 7
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 8
    OCKWIN LIMITED - 1986-06-17
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-06-20 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 10
    MILLER GROUP LIMITED(THE) - 1986-06-09
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    PACIFIC SHELF 1022 LIMITED - 2001-09-24
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ROSSCHARM LIMITED - 1992-11-19
    C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 14
    CENTEX DEVELOPMENT COMPANY UK LIMITED - 2005-09-19
    CROCUSFROST LIMITED - 1999-04-12
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-08-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    MILLER (BARROW) LIMITED - 2019-12-11
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents, 221 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
  • 17
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2017-06-20 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 19
    AC&H 139 LIMITED - 2007-10-17
    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 - Right to appoint or remove directorsOE
  • 20
    RIVERSIDE PARK LIMITED - 2004-12-22
    PERFECTDOVE LIMITED - 1986-11-28
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    M M & S (2848) LIMITED - 2002-03-12
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    MILLERS GARTH LIMITED - 2007-12-18
    DMWS 485 LIMITED - 2001-04-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 24
    CENTEX UK LTD - 2005-09-19
    CENTEX DEVELOPMENT HOLDING COMPANY UK LIMITED - 2002-03-21
    HAMMERFORD LIMITED - 1999-10-21
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2024-03-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 25
    MILLER CINEMAS (NOMINEE) LIMITED - 2007-03-20
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 26
    FALMOUTH LIMITED - 2004-01-15
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 27
    INGLEBY (1503) LIMITED - 2002-05-09
    C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 29
    HOLBECK URBAN VILLAGE LIMITED - 2007-12-19
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 30
    MM&S (5347) LIMITED - 2008-04-15
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 31
    MILLER HOMES GARTCOSH LIMITED - 2011-06-24
    DMWSL 616 LIMITED - 2009-10-29
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 32
    DUNWILCO (1088) LIMITED - 2003-12-11
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (4 parents, 184 offsprings)
    Person with significant control
    2022-07-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 33
    MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED - 2004-11-30
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 34
    MOUNTAIN TARN LIMITED - 2007-12-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2018-02-12 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 35
    MILLER HOMES LIMITED - 2003-12-11
    MILLER HOMES NORTHERN LIMITED - 1986-06-09
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 36
    2 Centro Place, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 37
    Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Corporate (10 parents)
    Person with significant control
    2021-10-07 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Corporate (10 parents)
    Person with significant control
    2021-06-10 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 39
    MILLER HIGHFIELD LIMITED - 2007-06-19
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 40
    CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITED - 2000-10-20
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 41
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-01-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 42
    MILLER CROOKSTON LIMITED - 2010-08-31
    SITEDESK LIMITED - 2007-12-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 43
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (10 parents)
    Person with significant control
    2016-10-17 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    WATES (CHALGROVE) LIMITED - 2018-03-09
    2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (10 parents)
    Person with significant control
    2018-07-20 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (8 parents)
    Person with significant control
    2017-05-31 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    2 Centro Place, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2022-02-22 ~ now
    CIF 2 - llp-designated-member → ME
  • 47
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    2 Centro Park, Pride Park, Derby, Derbyshire
    Corporate (8 parents)
    Person with significant control
    2016-10-17 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    NEW LAURIESTON LIMITED - 1999-05-05
    SR NEWCO LIMITED - 1998-04-21
    Miller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    PENNANT PLANT LIMITED - 2003-05-27
    Miller House, 2 Lochside View, Edinburgh Park
    Dissolved corporate (5 parents)
    Person with significant control
    2017-02-09 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 51
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    MACROCOM (1020) LIMITED - 2010-12-14
    Kent House, 14-17 Market Place, London
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    ST MODWEN HOMES LIMITED - 2014-06-27
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents, 61 offsprings)
    Person with significant control
    2025-01-31 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 54
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-12-01 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    GRANITE HOMES LIMITED - 1989-05-17
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    CIF 56 - Ownership of shares – 75% or more OE
  • 2
    DUNWILCO (1088) LIMITED - 2003-12-11
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (4 parents, 184 offsprings)
    Person with significant control
    2017-07-10 ~ 2022-07-14
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more 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.