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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Miller

    Related profiles found in government register
  • Mr Stuart Miller
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Cambuslang Court, Cambuslang, Glasgow, G32 8FH, Scotland

      IIF 1
    • Media House, Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 2
  • Mr Stuart Miller
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Main Street, The Village, Cumbernauld, North Lanarkshire, G67 2RT, United Kingdom

      IIF 3
    • 59, Main Street, Cumbernauld, Glasgow, G67 2RT, Scotland

      IIF 4
    • Media House, 8 Dunnswoood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 5
  • Miller, Stuart
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Cambuslang Court, Cambuslang, Glasgow, G32 8FH, Scotland

      IIF 6
  • Miller, Stuart
    British accountant born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Main Street, Cumbernauld, Glasgow, G67 2RT, Scotland

      IIF 7
    • Media House, Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 8
  • Miller, Stuart
    British accountant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Main Street, The Village, Cumbernauld, North Lanarkshire, G67 2RT, United Kingdom

      IIF 9
    • Media House, Dunswood Road, South Wardpark, Cumbernauld, Uk, G67 3EN, United Kingdom

      IIF 10
    • Gilmour & Co, Media House, Dunswood Road, Cumbernauld, G67 3EN

      IIF 11
    • Media House, 8 Dunnswoood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 12
    • Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN

      IIF 13
    • Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 14 IIF 15
  • Miller, Stuart
    British certified accountant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3EN, United Kingdom

      IIF 16
  • Miller, Stuart
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Main Street, Cumbernauld, Glasgow, G67 2RT, Scotland

      IIF 17
  • Miller, Stuart
    British

    Registered addresses and corresponding companies
    • 9 Morar Drive, Condorrat, Cumbernauld, Lanarkshire, G67 4LQ

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    ADMINISTRATIVE CONSTRUCTION SERVICES LTD - now
    JAMES CAIRNEY MANAGEMENT SERVICES LTD
    - 2011-05-24 SC298477
    JM SNACK BARS LIMITED - 2007-10-19
    JM SNACK BARS LTD. - 2007-09-26
    WKH INVESTMENTS LTD - 2006-06-19
    Gilmour & Co, Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (5 parents)
    Officer
    2011-01-31 ~ 2011-01-31
    IIF 11 - Director → ME
  • 2
    CONSTRUCTION ESTIMATORS LTD
    SC399812
    29 Main Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,856 GBP2024-05-31
    Officer
    2011-05-18 ~ 2012-11-14
    IIF 14 - Director → ME
  • 3
    CUMBERNAULD PROPERTIES LIMITED
    SC546136
    Media House Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    DALNESS STREET LTD
    SC318276
    Media House, Dunswood Road, Cumbernauld
    Dissolved Corporate (4 parents)
    Officer
    2007-10-12 ~ 2010-02-17
    IIF 18 - Secretary → ME
  • 5
    E RITCHIE CONSULTANTS LTD - now
    GILMOUR & CO ACCOUNTANTS LIMITED
    - 2016-02-15 SC477979
    59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-20 ~ 2015-05-20
    IIF 16 - Director → ME
  • 6
    EDEN GROUNDWORKS LIMITED
    SC465973
    Media House Dunswood Road, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    GILMOUR AND CO CERTIFIED PUBLIC ACCOUNTANTS LIMITED - now
    QUICKSILVER PROPERTY LIMITED - 2018-02-02
    CUMBERNAULD'S PROPERTY STORE LTD - 2017-12-14
    THE CHANGEMAKER COACH LIMITED
    - 2017-08-10 SC541528
    59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ 2016-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 8
    GILMOUR GOVERNANCE LIMITED
    SC359242
    59 Main Street, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    29,380 GBP2017-05-31
    Officer
    2017-07-23 ~ 2018-03-28
    IIF 7 - Director → ME
    2015-05-31 ~ 2015-05-31
    IIF 13 - Director → ME
  • 9
    SMLR GLOBAL ACQUISITIONS LIMITED
    SC583866
    59 Main Street The Village, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    SMLR GROUP LTD
    SC826455
    1 Etive Drive, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    THE LISTENING LINE UK LIMITED
    SC553578
    Media House 8 Dunnswoood Road, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 12
    WESTFIELD PLANT HIRE LIMITED
    SC432476
    C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,119 GBP2019-09-30
    Officer
    2012-09-12 ~ 2013-02-15
    IIF 10 - Director → ME

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.