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 22
  • 1
    Thompson, Warren
    Divisional Managing Director born in August 1974
    Individual (52 offsprings)
    Officer
    2021-03-15 ~ 2023-10-05
    OF - Director → CIF 0
  • 2
    Borland, Donald William
    Accountant born in September 1966
    Individual (171 offsprings)
    Officer
    2014-11-24 ~ 2016-02-25
    OF - Director → CIF 0
  • 3
    Mills, Stanley
    Legal Director born in October 1948
    Individual (95 offsprings)
    Officer
    2003-12-11 ~ 2009-09-30
    OF - Director → CIF 0
  • 4
    Murdoch, Ian
    Born in March 1970
    Individual (261 offsprings)
    Officer
    2011-03-29 ~ now
    OF - Director → CIF 0
  • 5
    Chamberlin, Scott
    Divisional Managing Director born in February 1967
    Individual (2 offsprings)
    Officer
    2018-07-31 ~ 2024-05-01
    OF - Director → CIF 0
  • 6
    Smyth, Pamela June
    Solicitor born in June 1964
    Individual (364 offsprings)
    Officer
    2009-02-24 ~ 2012-05-16
    OF - Director → CIF 0
    Smyth, Pamela June
    Individual (364 offsprings)
    Officer
    2003-12-11 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 7
    O'connor, Daniel Peter
    Company Director born in July 1962
    Individual (20 offsprings)
    Officer
    2020-09-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 8
    Endsor, Christopher John
    Managing Director born in March 1961
    Individual (43 offsprings)
    Officer
    2012-08-13 ~ 2023-01-25
    OF - Director → CIF 0
  • 9
    Lynes, Stewart Alan
    Born in July 1978
    Individual (9 offsprings)
    Officer
    2016-02-09 ~ now
    OF - Director → CIF 0
  • 10
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (123 offsprings)
    Officer
    2013-11-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 11
    Hough, Timothy
    Director born in April 1957
    Individual (43 offsprings)
    Officer
    2003-12-11 ~ 2011-03-29
    OF - Director → CIF 0
  • 12
    Anderson, Ewan Thomas
    Finance Director born in August 1966
    Individual (181 offsprings)
    Officer
    2003-12-11 ~ 2011-03-29
    OF - Director → CIF 0
  • 13
    Jackson, Julie Mansfield
    Born in December 1965
    Individual (528 offsprings)
    Officer
    2009-09-14 ~ now
    OF - Director → CIF 0
    Jackson, Julie Mansfield
    Individual (528 offsprings)
    Officer
    2015-03-10 ~ now
    OF - Secretary → CIF 0
  • 14
    Richards, John Steel
    Financial Director born in September 1957
    Individual (125 offsprings)
    Officer
    2003-12-11 ~ 2013-11-18
    OF - Director → CIF 0
  • 15
    Duffield, Sheelagh Jane
    Individual (81 offsprings)
    Officer
    2012-05-16 ~ 2015-03-10
    OF - Secretary → CIF 0
  • 16
    Birch, Steve
    Company Director born in November 1959
    Individual (21 offsprings)
    Officer
    2016-02-09 ~ 2018-03-31
    OF - Director → CIF 0
  • 17
    Miller, Keith Manson
    Company Director born in March 1949
    Individual (93 offsprings)
    Officer
    2003-12-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 18
    Jones, Darren Robert
    Managing Director born in March 1969
    Individual (70 offsprings)
    Officer
    2016-02-09 ~ 2020-07-31
    OF - Director → CIF 0
  • 19
    D.W. COMPANY SERVICES LIMITED
    SC079179
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (37 parents, 1243 offsprings)
    Officer
    2003-09-05 ~ 2003-12-11
    OF - Nominee Secretary → CIF 0
  • 20
    D.W. DIRECTOR 1 LIMITED
    - now SC152493
    COMLAW DIRECTOR LIMITED - 2000-11-06
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (11 parents, 731 offsprings)
    Officer
    2003-09-05 ~ 2003-12-11
    OF - Nominee Director → CIF 0
  • 21
    MUNROE HOLDINGS LIMITED - now
    TMGL HOLDINGS LIMITED
    - 2017-10-11 SC412598
    DMWS 963 LIMITED - 2012-01-19
    Miller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-07-10 ~ 2017-10-05
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    MILLER HOMES GROUP HOLDINGS LIMITED
    - now 10854458
    MILLER HOMES GROUP HOLDINGS PLC - 2022-04-20 10854458
    MARILYN BIDCO PLC - 2017-09-05
    2, Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (12 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
parent relation
Company in focus

MILLER HOMES HOLDINGS LIMITED

Period: 2003-12-11 ~ now
Company number: SC255430
Registered names
MILLER HOMES HOLDINGS LIMITED - now
DUNWILCO (1089) LIMITED - 2003-12-11 SC255428... (more)
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 (22 years 6 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 CIF 3
child relation
Offspring entities and appointments 57
  • 1
    ALDERVIEW HOMES (CARRICKSTONE) LIMITED
    - now SC247352
    DMWS 618 LIMITED - 2003-05-13
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARWINRISE LIMITED
    03858512
    Redburn Court, Earl Grey Way, North Shields, Tyne & Wear
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 3
    BIRCH HOMES LIMITED
    - now 02196684
    GRANITE HOMES LIMITED - 1989-05-17
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    CIF 50 - Ownership of shares – 75% or more OE
  • 4
    BIRCH LIMITED
    - now 02563345 02517363
    BIRCH PUBLIC LIMITED COMPANY - 2011-09-22
    STARWATCH LIMITED - 1991-06-11
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2018-01-30 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    CANNIESBURN LIMITED
    - now SC247755
    PACIFIC SHELF 1227 LIMITED - 2004-01-23
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COW DYKE FARM HARROGATE LLP
    OC456102
    C/o Miller 2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-03-27 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2025-03-27 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    CUSSINS HOMES (YORKS) LIMITED
    - now 01333209
    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
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
  • 8
    EMERALD SHARED EQUITY LIMITED
    07444180
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
  • 9
    FAIRCLOUGH HOMES LIMITED
    - now 01987689
    OCKWIN LIMITED - 1986-06-17
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (34 parents, 26 offsprings)
    Person with significant control
    2017-06-20 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    GRAIN HOLDCO LIMITED
    SC486162
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
  • 11
    JAMES MILLER & PARTNERS LIMITED
    - now SC039762
    MILLER GROUP LIMITED(THE) - 1986-06-09
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    L.WILLIAMS & CO LIMITED
    00634011
    C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    LANCEFIELD QUAY LIMITED
    - now SC216435
    PACIFIC SHELF 1022 LIMITED - 2001-09-24
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LEMMINGTON ESTATES LIMITED
    - now 01458612 01053470... (more)
    ROSSCHARM LIMITED - 1992-11-19
    C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 15
    MF DEVELOPMENT COMPANY UK LIMITED
    - now 03720116
    CENTEX DEVELOPMENT COMPANY UK LIMITED - 2005-09-19
    CROCUSFROST LIMITED - 1999-04-12
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    MH PENSION TRUSTEES LIMITED
    SC821182
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-08-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 17
    MHL (MANCOS) LIMITED
    - now SC290235
    MILLER (BARROW) LIMITED
    - 2019-12-11 SC290235
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (13 parents, 262 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
  • 18
    MILLER (COBBLERS HALL) LIMITED
    05483570
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (13 parents)
    Person with significant control
    2017-06-20 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    MILLER (HOUGHTON CONQUEST) LIMITED
    15150536
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-05-09 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    MILLER (TELFORD NORTH) LIMITED
    - now SC226580
    AC&H 139 LIMITED - 2007-10-17
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 21
    MILLER AIRDRIE LIMITED
    - now 02074908
    RIVERSIDE PARK LIMITED - 2004-12-22
    PERFECTDOVE LIMITED - 1986-11-28
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 22
    MILLER APPLECROSS (EDINBURGH QUAY) LIMITED
    SC227090
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MILLER BELMONT LIMITED
    - now SC227805
    M M & S (2848) LIMITED - 2002-03-12
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    MILLER EAST KILBRIDE LIMITED
    - now SC217614
    MILLERS GARTH LIMITED - 2007-12-18
    DMWS 485 LIMITED - 2001-04-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 25
    MILLER FAIRCLOUGH UK LIMITED
    - now 03720262
    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
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2024-03-13 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    MILLER FULLWOOD LIMITED
    - now 06018748
    MILLER CINEMAS (NOMINEE) LIMITED - 2007-03-20
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
  • 27
    MILLER GADSBY (BURTON ALBION) LIMITED
    - now 04948126
    FALMOUTH LIMITED - 2004-01-15
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
  • 28
    MILLER GADSBY (CASTLE MARINA) LIMITED
    - now 04416753
    INGLEBY (1503) LIMITED - 2002-05-09
    C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MILLER HOMES (YORKSHIRE) LIMITED
    SC202394
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 30
    MILLER HOMES CAMBRIDGE LIMITED
    - now 03647653
    HOLBECK URBAN VILLAGE LIMITED - 2007-12-19
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
  • 31
    MILLER HOMES CAMBUSLANG LIMITED
    - now SC337900
    MM&S (5347) LIMITED - 2008-04-15
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    MILLER HOMES CITY QUAY LIMITED
    - now 07042432
    MILLER HOMES GARTCOSH LIMITED - 2011-06-24
    DMWSL 616 LIMITED - 2009-10-29
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 33
    MILLER HOMES LIMITED
    - now SC255429 SC090433... (more)
    DUNWILCO (1088) LIMITED - 2003-12-11
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (38 parents, 240 offsprings)
    Person with significant control
    2022-07-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    2017-07-10 ~ 2022-07-14
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 34
    MILLER HOMES SPECIAL PROJECTS PORTFOLIO LIMITED
    - now SC244283
    MILLER EDINBURGH SCHOOLS PORTFOLIO LIMITED - 2004-11-30
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 35
    MILLER HOMES ST NEOTS LIMITED
    - now SC222931
    MOUNTAIN TARN LIMITED - 2007-12-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (16 parents)
    Person with significant control
    2018-02-12 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 36
    MILLER HOMES STREETHAY LIMITED
    16520545
    C/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-16 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 37
    MILLER HOMES TWO LIMITED
    - now SC046907
    MILLER HOMES LIMITED - 2003-12-11
    MILLER HOMES NORTHERN LIMITED - 1986-06-09
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 38
    MILLER HOMES UK PLC
    09208580
    2 Centro Place, Derby, Derbyshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
  • 39
    MILLER M2 (KIRKCALDY) LIMITED
    SC711613
    Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 40
    MILLER M2 (MADDISTON) LIMITED
    SC701220
    Miller House, 2 Lochside View, Edinburgh, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    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 directors OE
  • 41
    MILLER MAIDENHEAD LIMITED
    - now 05846544
    MILLER HIGHFIELD LIMITED - 2007-06-19
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 42
    MILLER RESIDENTIAL (NORTHERN) LIMITED
    - now 04059217
    CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITED - 2000-10-20
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
  • 43
    MILLER RESIDENTIAL DEVELOPMENT SERVICES LIMITED
    SC207758
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (17 parents, 8 offsprings)
    Person with significant control
    2017-01-02 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 44
    MILLER SHARED EQUITY LIMITED
    - now SC219148 07345280
    MILLER CROOKSTON LIMITED - 2010-08-31
    SITEDESK LIMITED - 2007-12-20
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 45
    MILLER WATES (BRACKLESHAM) LIMITED
    10430047
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (15 parents)
    Person with significant control
    2016-10-17 ~ now
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MILLER WATES (CHALGROVE) LIMITED
    - now 11148993
    WATES (CHALGROVE) LIMITED - 2018-03-09
    2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-07-20 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MILLER WATES (DIDCOT) LIMITED
    - now 09606711
    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
    Active Corporate (19 parents)
    Person with significant control
    2017-05-31 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    MILLER WATES (FARNHAM) LLP
    OC457007
    2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-05 ~ now
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2025-06-05 ~ now
    CIF 2 - LLP Designated Member → ME
  • 49
    MILLER WATES (OAKLEY) LLP
    OC441165
    2 Centro Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2022-02-22 ~ now
    CIF 3 - LLP Designated Member → ME
  • 50
    MILLER WATES (SOUTHWATER) LIMITED
    09867524
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (17 parents)
    Person with significant control
    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
  • 51
    MILLER WATES (WALLINGFORD) LIMITED
    10430383
    2 Centro Park, Pride Park, Derby, Derbyshire
    Active Corporate (15 parents)
    Person with significant control
    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
  • 52
    NEW LAURIESTON (GLASGOW) LIMITED
    - now SC182682
    NEW LAURIESTON LIMITED - 1999-05-05
    SR NEWCO LIMITED - 1998-04-21
    Miller House, 2 Lochside View, Edinburgh, Scotland
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    PENNANT VEHICLE LEASING LIMITED
    - now SC048123
    PENNANT PLANT LIMITED - 2003-05-27
    Miller House, 2 Lochside View, Edinburgh Park
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-09 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 54
    SCOTMID-MILLER (GREAT JUNCTION STREET) LIMITED
    SC221874
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    ST ANDREWS BRAE DEVELOPMENTS LIMITED
    - now 07448309
    MACROCOM (1020) LIMITED - 2010-12-14
    Kent House, 14-17 Market Place, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    ST. MODWEN HOMES LIMITED
    - now 09095920
    ST MODWEN HOMES LIMITED - 2014-06-27
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (19 parents, 62 offsprings)
    Person with significant control
    2025-01-31 ~ now
    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
  • 57
    WALKER TIMBER LIMITED
    SC046290
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-12-01 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.