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 5
  • 1
    King, Allan Alexander
    Surveyor born in August 1989
    Individual (86 offsprings)
    Officer
    2018-08-29 ~ now
    OF - director → CIF 0
  • 2
    Milloy, David Thomas
    Director born in May 1965
    Individual (104 offsprings)
    Officer
    2011-07-21 ~ now
    OF - director → CIF 0
  • 3
    Young, Eric Macfie
    Director born in October 1955
    Individual (69 offsprings)
    Officer
    2018-08-29 ~ now
    OF - director → CIF 0
  • 4
    Park, Katherine Mary
    Individual (31 offsprings)
    Officer
    2019-08-08 ~ now
    OF - secretary → CIF 0
  • 5
    201, West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    299,988 GBP2023-12-31
    Person with significant control
    2021-12-21 ~ 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
Ceased 8
  • 1
    Miller, Philip Hartley
    Chartered Surveyor born in October 1956
    Individual (34 offsprings)
    Officer
    2011-07-21 ~ 2015-05-31
    OF - director → CIF 0
  • 2
    Borland, Donald William
    Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    2011-02-08 ~ 2011-07-25
    OF - director → CIF 0
  • 3
    Sutherland, Andrew
    Director Of Property Development born in January 1961
    Individual (79 offsprings)
    Officer
    2011-07-21 ~ 2018-08-29
    OF - director → CIF 0
  • 4
    Haggerty, Euan James Edward
    Born in April 1977
    Individual (62 offsprings)
    Officer
    2011-07-01 ~ 2017-06-30
    OF - director → CIF 0
  • 5
    Butchart, Ian
    Director born in April 1956
    Individual (5 offsprings)
    Officer
    2018-08-29 ~ 2020-10-27
    OF - director → CIF 0
  • 6
    M2 VENTURES LIMITED - 2020-06-17
    201, West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Corporate (9 parents, 19 offsprings)
    Equity (Company account)
    52,950,681 GBP2023-12-31
    Person with significant control
    2018-08-29 ~ 2021-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    OMEGA WARRINGTON LIMITED - now
    HONEYSTEP LIMITED - 2002-02-14
    Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Corporate (6 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Condor House, St. Paul's Churchyard, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-04-03 ~ 2018-08-29
    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
parent relation
Company in focus

M2 THREE LIMITED

Previous name
MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
Standard Industrial Classification
41100 - Development Of Building Projects
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • M2 THREE LIMITED
    Info
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    Registered number SC393098
    201 West George Street, C/o Miller Developments, Glasgow G2 2LW
    Private Limited Company incorporated on 2011-02-08 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • M2 THREE LIMITED
    S
    Registered number Sc393098
    201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland, G2 2LW
    Private Limited Company in Registrar Of Companies (Scotland), Scotland
    CIF 1
  • M2 THREE LIMITED
    S
    Registered number Sc393098
    201, West George Street, C/o Miller Developments, Glasgow, Scotland, G2 2LW
    Private Limited Company in Scotland
    CIF 2
  • M2 THREE LIMITED
    S
    Registered number Sc393098
    201, West George Street, C/o Miller Developments, Glasgow, United Kingdom, G2 2LW
    Company Limited By Shares in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    12th Floor Basilica 2 King Charles Street, Leeds, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-10-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    201 West George Street, C/o Miller Developments, Glasgow, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-02-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents)
    Person with significant control
    2021-12-21 ~ now
    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
  • 4
    201 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Person with significant control
    2022-10-26 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    M2 FALKIRK LIMITED - 2021-08-02
    201 West George Street, Glasgow, Scotland
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-12-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    201 West George Street, Glasgow, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    299,988 GBP2023-12-31
    Person with significant control
    2021-12-10 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 7
    M2 BAWTRY LIMITED - 2024-07-22
    201 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Person with significant control
    2024-02-05 ~ now
    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
  • 8
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents)
    Person with significant control
    2018-01-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-21 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-04-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    201 West George Street, Glasgow, Scotland
    Corporate (5 parents)
    Person with significant control
    2022-06-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-01-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (6 parents)
    Person with significant control
    2021-12-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (7 parents)
    Person with significant control
    2018-04-03 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 19 offsprings)
    Person with significant control
    2021-12-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 26 offsprings)
    Person with significant control
    2021-12-21 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 17
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-11-18 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 18
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-01-22 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 19
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2018-04-03 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    201 West George Street, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2021-02-22 ~ 2021-12-21
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    201 West George Street, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2021-01-27 ~ 2021-12-21
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents)
    Person with significant control
    2018-07-19 ~ 2021-12-21
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    M2 FALKIRK LIMITED - 2021-08-02
    201 West George Street, Glasgow, Scotland
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-01-27 ~ 2021-12-21
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2020-05-29 ~ 2021-12-21
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 6
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-04-30 ~ 2021-12-21
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Person with significant control
    2020-09-18 ~ 2021-12-21
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (5 parents, 19 offsprings)
    Person with significant control
    2018-08-29 ~ 2021-12-21
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (6 parents)
    Person with significant control
    2018-01-22 ~ 2021-12-21
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 10
    201 West George Street, C/o Miller Developments, Glasgow
    Corporate (7 parents)
    Person with significant control
    2018-04-03 ~ 2018-04-03
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    M2 OMEGA LIMITED - 2019-11-25
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 19 offsprings)
    Person with significant control
    2019-04-30 ~ 2021-12-21
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents, 26 offsprings)
    Person with significant control
    2018-01-22 ~ 2021-12-21
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors 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.