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
    Corbett, Kevin Allan
    Born in February 1960
    Individual (61 offsprings)
    Officer
    2014-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Martin
    Born in June 1971
    Individual (29 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    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 (8 parents, 19 offsprings)
    Person with significant control
    2023-03-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 117 offsprings)
    Officer
    2014-09-05 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Gillespie, Kenneth
    Construction Division Chief Executive born in May 1965
    Individual (4 offsprings)
    Officer
    2014-09-05 ~ 2016-07-31
    OF - Director → CIF 0
  • 2
    Cocker, Neil David
    Company Director born in October 1966
    Individual (19 offsprings)
    Officer
    2019-06-30 ~ 2025-04-01
    OF - Director → CIF 0
  • 3
    Scott, Alan Philip
    Chartered Accountant born in May 1966
    Individual (3 offsprings)
    Officer
    2005-11-14 ~ 2010-11-19
    OF - Director → CIF 0
  • 4
    Jubb, Ian Thomas
    Senior Management born in July 1964
    Individual (17 offsprings)
    Officer
    2014-09-05 ~ 2021-01-22
    OF - Director → CIF 0
  • 5
    Mcquade, Brian
    Company Director born in November 1962
    Individual (27 offsprings)
    Officer
    2007-07-10 ~ 2012-08-03
    OF - Director → CIF 0
  • 6
    Webster, Christopher Charles
    Born in May 1958
    Individual (7 offsprings)
    Officer
    2010-09-13 ~ 2014-08-06
    OF - Director → CIF 0
  • 7
    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
    2005-11-14 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 8
    Hodsden, Richard David
    Finance Director born in November 1966
    Individual (36 offsprings)
    Officer
    2013-11-21 ~ 2014-07-09
    OF - Director → CIF 0
  • 9
    De La Motte, Tom
    Director born in March 1970
    Individual (27 offsprings)
    Officer
    2007-07-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Hocking, Bill
    Company Director born in November 1963
    Individual (18 offsprings)
    Officer
    2016-07-31 ~ 2021-01-22
    OF - Director → CIF 0
  • 11
    Lelorrain, Mike
    Company Director born in August 1956
    Individual
    Officer
    2014-09-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 12
    Baxter, Mark
    Company Director born in March 1972
    Individual (15 offsprings)
    Officer
    2014-09-05 ~ 2021-01-22
    OF - Director → CIF 0
  • 13
    Richards, John Steel
    Financial Director born in September 1957
    Individual (33 offsprings)
    Officer
    2005-11-14 ~ 2013-11-18
    OF - Director → CIF 0
  • 14
    Duffield, Sheelagh Jane
    Individual (3 offsprings)
    Officer
    2012-05-16 ~ 2014-07-09
    OF - Secretary → CIF 0
  • 15
    Watson, Neil Cameron
    Partnering Director born in February 1954
    Individual (14 offsprings)
    Officer
    2005-11-14 ~ 2006-10-18
    OF - Director → CIF 0
  • 16
    Miller, Keith Manson
    Company Director born in March 1949
    Individual (28 offsprings)
    Officer
    2005-11-14 ~ 2014-07-09
    OF - Director → CIF 0
  • 17
    Mackie, Robin Smith
    Managing Director born in May 1950
    Individual
    Officer
    2005-11-14 ~ 2010-08-27
    OF - Director → CIF 0
  • 18
    Cooper, Martin
    Chartered Accountant born in June 1971
    Individual (29 offsprings)
    Officer
    2011-03-22 ~ 2019-06-30
    OF - Director → CIF 0
  • 19
    Salt, Nicholas James
    Company Director born in September 1970
    Individual (3 offsprings)
    Officer
    2017-09-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 20
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2005-07-29 ~ 2005-11-14
    PE - Nominee Secretary → CIF 0
  • 21
    COMLAW DIRECTOR LIMITED - 2000-11-06
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2005-07-29 ~ 2005-11-14
    PE - Nominee Director → CIF 0
  • 22
    Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Previous names
MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
DUNWILCO (1280) LIMITED - 2005-11-15
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 7 months). The company status 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
Active 12
  • 1
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    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 (3 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    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 (4 parents)
    Person with significant control
    2021-07-27 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Miller House, Pontefract Road, Normanton, Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED - 2019-12-23
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    MILLER (BARKING & HAVERING) LIMITED - 2014-10-07
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    MILLER (BUIDHEANN) LIMITED - 2014-10-06
    DUNWILCO (809) LIMITED - 2000-09-15
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    MILLER EMBLEM INVESTMENTS LIMITED - 2014-10-08
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    MILLER PPP HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1086) LIMITED - 2003-12-12
    Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    EVER 1655 LIMITED - 2001-12-11
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.