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 25
  • 1
    Gillespie, Kenneth
    Construction Division Chief Executive born in May 1965
    Individual (32 offsprings)
    Officer
    2014-09-05 ~ 2016-07-31
    OF - Director → CIF 0
  • 2
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (123 offsprings)
    Officer
    2013-11-21 ~ 2014-07-09
    OF - Director → CIF 0
  • 3
    Corbett, Kevin Allan
    Born in February 1960
    Individual (90 offsprings)
    Officer
    2014-09-05 ~ now
    OF - Director → CIF 0
  • 4
    Cooper, Martin
    Born in June 1971
    Individual (70 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
    Cooper, Martin
    Chartered Accountant born in June 1971
    Individual (70 offsprings)
    2011-03-22 ~ 2019-06-30
    OF - Director → CIF 0
  • 5
    Webster, Christopher Charles
    Born in May 1958
    Individual (46 offsprings)
    Officer
    2010-09-13 ~ 2014-08-06
    OF - Director → CIF 0
  • 6
    Duffield, Sheelagh Jane
    Individual (81 offsprings)
    Officer
    2012-05-16 ~ 2014-07-09
    OF - Secretary → CIF 0
  • 7
    Hocking, Bill
    Company Director born in November 1963
    Individual (33 offsprings)
    Officer
    2016-07-31 ~ 2021-01-22
    OF - Director → CIF 0
  • 8
    De La Motte, Tom
    Director born in March 1970
    Individual (63 offsprings)
    Officer
    2007-07-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 9
    Mackie, Robin Smith
    Managing Director born in May 1950
    Individual (32 offsprings)
    Officer
    2005-11-14 ~ 2010-08-27
    OF - Director → CIF 0
  • 10
    Lelorrain, Mike
    Company Director born in August 1956
    Individual (14 offsprings)
    Officer
    2014-09-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    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
    2005-11-14 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 12
    Richards, John Steel
    Financial Director born in September 1957
    Individual (125 offsprings)
    Officer
    2005-11-14 ~ 2013-11-18
    OF - Director → CIF 0
  • 13
    Baxter, Mark
    Company Director born in March 1972
    Individual (79 offsprings)
    Officer
    2014-09-05 ~ 2021-01-22
    OF - Director → CIF 0
  • 14
    Salt, Nicholas James
    Company Director born in September 1970
    Individual (12 offsprings)
    Officer
    2017-09-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 15
    Scott, Alan Philip
    Chartered Accountant born in May 1966
    Individual (67 offsprings)
    Officer
    2005-11-14 ~ 2010-11-19
    OF - Director → CIF 0
  • 16
    Jubb, Ian Thomas
    Senior Management born in July 1964
    Individual (22 offsprings)
    Officer
    2014-09-05 ~ 2021-01-22
    OF - Director → CIF 0
  • 17
    Watson, Neil Cameron
    Partnering Director born in February 1954
    Individual (20 offsprings)
    Officer
    2005-11-14 ~ 2006-10-18
    OF - Director → CIF 0
  • 18
    Miller, Keith Manson
    Company Director born in March 1949
    Individual (93 offsprings)
    Officer
    2005-11-14 ~ 2014-07-09
    OF - Director → CIF 0
  • 19
    Cocker, Neil David
    Company Director born in October 1966
    Individual (52 offsprings)
    Officer
    2019-06-30 ~ 2025-04-01
    OF - Director → CIF 0
  • 20
    Mcquade, Brian
    Company Director born in November 1962
    Individual (38 offsprings)
    Officer
    2007-07-10 ~ 2012-08-03
    OF - Director → CIF 0
  • 21
    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
    2005-07-29 ~ 2005-11-14
    OF - Nominee Director → CIF 0
  • 22
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    07970508
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (12 parents, 197 offsprings)
    Officer
    2014-09-05 ~ now
    OF - Secretary → CIF 0
  • 23
    GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED
    - now 04530735
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (24 parents, 20 offsprings)
    Person with significant control
    2023-03-15 ~ now
    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
  • 24
    D.W. COMPANY SERVICES LIMITED
    SC079179
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (36 parents, 1243 offsprings)
    Officer
    2005-07-29 ~ 2005-11-14
    OF - Nominee Secretary → CIF 0
  • 25
    CONSTRUCTION HOLDCO 2 LIMITED
    08954592 08954465
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (10 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Period: 2014-10-08 ~ now
Company number: SC288228
Registered names
GALLIFORD TRY CORPORATE HOLDINGS LIMITED - now
DUNWILCO (1280) LIMITED - 2005-11-15 SC279230... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GALLIFORD TRY CORPORATE HOLDINGS LIMITED
    Info
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2014-10-08
    Registered number SC288228
    2nd Floor 2 Lochside View, Edinburgh EH12 9DH
    PRIVATE LIMITED COMPANY incorporated on 2005-07-29 (20 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • GALLIFORD TRY CORPORATE HOLDINGS LIMITED
    S
    Registered number 209666
    17452, 2, Lochside View, Edinburgh, United Kingdom, EH12 1LB
    Listed By Shares in Companies House Edinburgh, Scotland
    CIF 1
  • GALLIFORD TRY CORPORATE HOLDINGS LIMITED
    S
    Registered number 288228
    17452, 2, Lochside View, Edinburgh, Scotland, EH12 1LB
    Listed By Shares in Companies House Edinburgh, Scotland
    CIF 2
  • GALLIFORD TRY CORPORATE HOLDINGS LIMITED
    S
    Registered number 288228
    17452, 2, Lochside View, Edinburgh, United Kingdom, EH12 1LB
    Listed By Shares in Companies House Edinburgh, Scotland
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ALUMNO GT LIMITED
    - now 06974058
    ALUMNO MILLER LIMITED - 2014-09-19
    CONTINENTAL SHELF 475 LIMITED - 2010-10-19
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ALUMNO GT MANAGEMENT LIMITED
    - now 06974060
    ALUMNO MILLER MANAGEMENT LIMITED - 2014-09-18
    CONTINENTAL SHELF 476 LIMITED - 2010-10-19
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BIRCH CONSTRUCTION DIVISION LIMITED
    - now 00688041 02407354
    GRANITE CONSTRUCTION LIMITED - 1997-02-10
    GRANITE CONSTRUCTION (DERBY) LIMITED - 1988-03-08
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    CHARLES GREGORY (CIVIL ENGINEERING) LIMITED
    - now 00900529
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CHARLES GRIP SURFACING LIMITED
    01538661
    Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    GALLIFORD TRY BUILDING 2014 LIMITED
    - now SC209666 02472080
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED
    - 2019-12-23 SC209666 00892823... (more)
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    GALLIFORD TRY SUPPLIES LIMITED
    - now 06990259
    MILLER SUPPLIES LIMITED - 2014-10-07
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    GT (BARKING AND HAVERING) LIMITED
    - now 04971210
    MILLER (BARKING & HAVERING) LIMITED - 2014-10-07
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    GT (BUIDHEANN) LIMITED
    - now SC210035
    MILLER (BUIDHEANN) LIMITED - 2014-10-06
    DUNWILCO (809) LIMITED - 2000-09-15
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    GT EMBLEM INVESTMENTS LIMITED
    - now SC288590
    MILLER EMBLEM INVESTMENTS LIMITED - 2014-10-08
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    GT PPP LIMITED
    - now SC255427
    MILLER PPP HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1086) LIMITED - 2003-12-12
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    PRIMARIA LIMITED
    - now 04316510
    EVER 1655 LIMITED - 2001-12-11
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.