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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Millar, David Crawford

    Related profiles found in government register
  • Millar, David Crawford

    Registered addresses and corresponding companies
    • 1a, Windrush Avenue, Newton Park, Belfast, BT8 6LY, Northern Ireland

      IIF 1
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 6LY, United Kingdom

      IIF 2
    • Waterford House, 30-32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 3
    • Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 125, Church Road, Holywood, BT18 9BZ, United Kingdom

      IIF 7
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

      IIF 8
  • Millar, David Crawford
    British

    Registered addresses and corresponding companies
    • 125 Church Road, Holywood, Co Down, BT18 9BZ

      IIF 9 IIF 10
  • Millar, David Crawford
    born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 125, Church Road, Holywood, County Down, BT18 9BZ, Northern Ireland

      IIF 11
  • Millar, David Crawford
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterford House, 30-32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 12
  • Millar, David Crawford
    British born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, May Street, Belfast, BT1 4NL, Northern Ireland

      IIF 13
    • 1a, Windrush Avenue, Newton Park, Belfast, Northern Ireland, BT8 6LY, Northern Ireland

      IIF 14
    • 54, Belmont Road, Belfast, BT4 2AN, Northern Ireland

      IIF 15
    • 7, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 16
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 6LY, United Kingdom

      IIF 17
    • Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 18
    • 125, Church Road, Holywood, BT18 9BZ, Northern Ireland

      IIF 19
    • 125, Church Road, Holywood, BT18 9BZ, United Kingdom

      IIF 20
    • 125, Church Road, Holywood, Down, BT18 9BZ, Northern Ireland

      IIF 21
    • 98-100, High Street, Holywood, BT18 9HW, Northern Ireland

      IIF 22
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

      IIF 23
  • Millar, David Crawford
    British director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 125 Church Road, Holywood

      IIF 24
    • 13, Innisfayle Road, Belfast, BT15 4ER, Northern Ireland

      IIF 25
    • 18, May Street, Belfast, BT1 4NL, Northern Ireland

      IIF 26
    • 125 Church Road, Holywood, Co Down, BT18 9BZ

      IIF 27
    • Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 28
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

      IIF 29
  • Millar, David Crawford
    British solicitor born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 125 Church Road, Holywood, BT18 9BZ

      IIF 30
    • 54, Belmont Road, Belfast, Antrim, BT4 2AN, Northern Ireland

      IIF 31
    • 125 Church Road, Holywood, Co Down, BT18 9BZ

      IIF 32
  • Mr David Millar
    British born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Moore Stephens (ni), Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 33
  • Mr David Crawford Millar
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterford House, 30-32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 34
  • Mr David Crawford Millar
    British born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1a, Windrush Avenue, Newton Park, Belfast, BT8 6LY, Northern Ireland

      IIF 35
    • Windrush House, Newton Park, Saintfield Road, Belfast, BT8 6LY, United Kingdom

      IIF 36
    • Windrush House, Windrush Avenue, Belfast, BT8 6LY, Northern Ireland

      IIF 37
  • David Crawford Millar
    British born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Innisfayle Road, Belfast, BT15 4ER, Northern Ireland

      IIF 38
    • 7, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 39
    • Windrush House, Windrush Avenue, Belfast, BT8 6LY, Northern Ireland

      IIF 40
    • Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    2024-02-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    125 Church Road, Holywood
    Active Corporate (3 parents)
    Equity (Company account)
    1,470,415 GBP2024-12-31
    Officer
    2013-10-08 ~ now
    IIF 20 - Director → ME
    2013-10-08 ~ now
    IIF 7 - Secretary → ME
  • 3
    Moore Stephens (ni) Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -307,114 GBP2024-11-30
    Officer
    2012-02-13 ~ now
    IIF 16 - Director → ME
  • 4
    7 Savages Terrace, Newry, Northern Ireland, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    154 GBP2024-07-31
    Officer
    2025-08-07 ~ now
    IIF 14 - Director → ME
  • 5
    54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    2016-09-23 ~ now
    IIF 15 - Director → ME
  • 6
    HUXLEY GROUP LIMITED - 2022-01-13
    HUXLEY PROPERTY MANAGEMENT CO. LIMITED - 2002-09-10
    1a Windrush Avenue, Newton Park, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,610,081 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 21 - Director → ME
    2022-04-07 ~ now
    IIF 1 - Secretary → ME
  • 7
    KA CARRYDUFF LIMITED - 2018-04-30
    Windrush House, Newton Park, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -35,721 GBP2024-02-29
    Officer
    2017-03-20 ~ now
    IIF 19 - Director → ME
  • 8
    Windrush House Newton Park, Saintfield Road, Belfast, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    48,279 GBP2024-03-31
    Officer
    2021-12-22 ~ now
    IIF 17 - Director → ME
    2021-12-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Windrush House, Newton Park, Saintfield Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    18,521,288 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 23 - Director → ME
    2022-03-09 ~ now
    IIF 8 - Secretary → ME
  • 10
    98-100 High Street, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,137 GBP2024-05-31
    Officer
    2024-02-23 ~ now
    IIF 22 - Director → ME
  • 11
    2 Lisleen Road East, Comber, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 32 - Director → ME
    2000-11-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4,204 GBP2024-10-31
    Person with significant control
    2021-10-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (4 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 14
    18 May Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 13 - Director → ME
  • 15
    Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,897 GBP2024-12-31
    Officer
    2015-09-08 ~ now
    IIF 18 - Director → ME
    2015-09-08 ~ now
    IIF 5 - Secretary → ME
  • 16
    Waterford House, 30-32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,347 GBP2024-08-31
    Officer
    2016-08-19 ~ now
    IIF 12 - Director → ME
    2016-08-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Am Property Management, 54 Belmont Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    3,977 GBP2024-09-30
    Officer
    2007-09-17 ~ 2011-04-01
    IIF 27 - Director → ME
    2007-09-17 ~ 2011-04-01
    IIF 9 - Secretary → ME
  • 2
    AM PROPERTY MANAGEMENT (NI) LIMITED - 2006-09-18
    Am Property Management, 54 Belmont Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,091 GBP2024-09-30
    Officer
    2010-11-01 ~ 2015-09-30
    IIF 31 - Director → ME
  • 3
    125 Church Road, Holywood
    Active Corporate (3 parents)
    Equity (Company account)
    1,470,415 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ 2024-10-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Charles White Limited, 143 Royal Avenue, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    42,962 GBP2024-01-31
    Officer
    2002-09-04 ~ 2002-09-17
    IIF 30 - Director → ME
  • 5
    Moore Stephens (ni) Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -307,114 GBP2024-11-30
    Person with significant control
    2016-07-01 ~ 2024-10-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    184 Crawfordsburn Road, Bangor, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,290,513 GBP2024-03-31
    Officer
    2010-01-28 ~ 2022-01-31
    IIF 29 - Director → ME
  • 7
    HUXLEY GROUP LIMITED - 2022-01-13
    HUXLEY PROPERTY MANAGEMENT CO. LIMITED - 2002-09-10
    1a Windrush Avenue, Newton Park, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,610,081 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2024-10-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    18 May Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    2020-07-21 ~ 2021-07-06
    IIF 26 - Director → ME
  • 9
    Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,897 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    13 Innisfayle Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -182,575 GBP2024-03-31
    Officer
    2015-09-08 ~ 2018-01-15
    IIF 25 - Director → ME
    2015-09-08 ~ 2018-01-15
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-02-20
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    THE GRACE AVENUE APARTMENTS MANAGEMENT COMPANY LIMITED - 2007-10-24
    Am Property Management, 54 Belmont Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1,462 GBP2024-10-31
    Officer
    2007-10-24 ~ 2011-04-01
    IIF 24 - Director → ME
  • 12
    MILLAR ESTATES (RUSHMERE HOUSE) NI LTD - 2022-02-10
    245 Stranmillis Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    573,565 GBP2024-04-30
    Officer
    2015-09-08 ~ 2022-01-31
    IIF 28 - Director → ME
    2015-09-08 ~ 2022-01-31
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-01-31
    IIF 42 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.