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

Cooper, Martin

    Related profiles found in government register
  • Cooper, Martin
    British chartered accountant born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cooper, Martin
    British director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Uxbridge, Middlesex, UB8 2AL, England

      IIF 53
  • Cooper, Martin
    British finance director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Walker Street, Edinburgh, EH3 7LP, Scotland

      IIF 54
  • Cooper, Martin
    British none born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Po Box 17452, 2 Lochside View, Edinburgh, EH12 1LB, United Kingdom

      IIF 55
  • Cooper, Martin
    British finance director born in June 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 56
    • icon of address Miller House, 2 Lochside View, Edingburg Park, Edinburgh, EH12 9DH

      IIF 57
    • icon of address Miller House, 2 Lochside View, Edingburgh Park, Edinburgh, EH12 9DH

      IIF 58
  • Cooper, Martin
    British chartered accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

      IIF 59 IIF 60 IIF 61
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 62
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH

      IIF 63
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 64
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 65
  • Cooper, Martin
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6060, Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY, United Kingdom

      IIF 66
  • Cooper, Martin
    British n/a born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

      IIF 67
  • Cooper, Martin
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

      IIF 68
  • Copper, Martin
    British chartered accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 69
  • Cooper, Martyn David
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 126 Newland Street, Witham, CM8 1BA, England

      IIF 70 IIF 71
  • Cooper, Martyn David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Newland Street, Witham, CM8 1BA, England

      IIF 72 IIF 73
    • icon of address 126, Newland Street, Witham, CM8 1BA, United Kingdom

      IIF 74
    • icon of address Office 7, 126 Newland Street, Witham, CM8 1BA, England

      IIF 75 IIF 76
  • Cooper, Martyn David
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Newland Street, 126 Newland Street, Witham, Essex, CM8 1BA, England

      IIF 77
  • Cooper, Martyn David
    British sales manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Pondholton Drive, Witham, Essex, CM8 1QG, England

      IIF 78 IIF 79
  • Cooper, Martyn

    Registered addresses and corresponding companies
    • icon of address Office 7, 126 Newland Street, Witham, CM8 1BA, England

      IIF 80
  • Mr Martyn David Cooper
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Newland Street, Witham, CM8 1BA, England

      IIF 81 IIF 82
    • icon of address 20 Pondholton Drive, Witham, Essex, CM8 1QG, England

      IIF 83 IIF 84
    • icon of address Office 7, 126 Newland Street, Witham, CM8 1BA, England

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 26
  • 1
    A V R S CONTROL AND AUTOMATION LIMITED - 1994-03-30
    icon of address Avrs Systems Ltd Lonning End, Ponsonby, Seascale, Cumbria, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,975,333 GBP2023-09-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 126 Newland Street 126 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    758 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 77 - Director → ME
  • 3
    icon of address First Floor, 7 Freebournes Court, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,243 GBP2021-12-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PACIFIC SHELF 843 LIMITED - 1999-05-28
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 64 - Director → ME
  • 5
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Director → ME
  • 6
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
  • 7
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Director → ME
  • 8
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
  • 9
    MILLER HPS LIMITED - 2014-10-08
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 10
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Director → ME
  • 12
    THE MILLER GROUP LIMITED - 2016-06-23
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 13
    GT BIDCO LIMITED - 2022-11-28
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -942,000 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 28 - Director → ME
  • 14
    PACIFIC SHELF 1477 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
  • 15
    PACIFIC SHELF 1478 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,117,803 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 19 - Director → ME
  • 16
    GW 867 LIMITED - 2005-09-26
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,345,000 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Office 7 126 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    883 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,532 GBP2024-09-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    62,265 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 70 - Director → ME
  • 20
    icon of address 126 Newland Street, Witham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 74 - Director → ME
  • 21
    OAK DRY LINING LIMITED - 2023-01-25
    VLADAR LIMITED - 2014-07-02
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 126 Newland Street, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    icon of address 126 Newland Street, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,794 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229,073 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 76 - Director → ME
    icon of calendar 2019-06-13 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 29 - Director → ME
Ceased 52
  • 1
    MN NOVA 57 LIMITED - 2012-02-02
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-09-25
    IIF 59 - Director → ME
  • 2
    ACP:SOUTH EAST HUB LIMITED - 2010-09-13
    MN NOVA 36 LIMITED - 2010-03-31
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-21
    IIF 62 - Director → ME
  • 3
    GRANITE CONSTRUCTION LIMITED - 1997-02-10
    GRANITE CONSTRUCTION (DERBY) LIMITED - 1988-03-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 47 - Director → ME
  • 4
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 23 - Director → ME
  • 5
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 22 - Director → ME
  • 6
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 56 - Director → ME
  • 7
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 58 - Director → ME
  • 8
    icon of address Unit 8 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 57 - Director → ME
  • 9
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2019-06-30
    IIF 52 - Director → ME
  • 10
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-06-30
    IIF 38 - Director → ME
  • 11
    HART BUILDERS (EDINBURGH) LIMITED. - 2021-06-01
    icon of address 16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-16
    IIF 54 - Director → ME
  • 12
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 42 - Director → ME
  • 13
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED - 2019-12-23
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2019-06-30
    IIF 12 - Director → ME
  • 14
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 51 - Director → ME
  • 15
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-06-30
    IIF 6 - Director → ME
  • 16
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2019-06-30
    IIF 43 - Director → ME
  • 17
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2019-06-30
    IIF 10 - Director → ME
  • 18
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 34 - Director → ME
  • 19
    MILLER HPS LIMITED - 2014-10-08
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 48 - Director → ME
  • 20
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 11 - Director → ME
  • 21
    GALLIFORD TRY COMMUNICATIONS (OVERSEAS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 45 - Director → ME
  • 22
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 18 - Director → ME
  • 23
    MILLER SUPPLIES LIMITED - 2014-10-07
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 49 - Director → ME
  • 24
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-06-30
    IIF 53 - Director → ME
  • 25
    MILLER (BARKING & HAVERING) LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2019-06-30
    IIF 46 - Director → ME
  • 26
    MILLER (BUIDHEANN) LIMITED - 2014-10-06
    DUNWILCO (809) LIMITED - 2000-09-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 14 - Director → ME
  • 27
    MILLER (LEEDS) LIFT LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-29
    IIF 65 - Director → ME
  • 28
    MILLER (NORTH HUB) INVESTMENTS LIMITED - 2014-10-06
    ST. VINCENT STREET (510) LIMITED - 2011-01-14
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-29
    IIF 69 - Director → ME
  • 29
    MILLER CONSTRUCTION LIMITED - 2014-10-08
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-06-30
    IIF 13 - Director → ME
  • 30
    MILLER ASP LIMITED - 2014-10-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-08-22
    IIF 66 - Director → ME
  • 31
    MILLER ASSET 24 LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2019-06-30
    IIF 8 - Director → ME
  • 32
    MILLER EMBLEM INVESTMENTS LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 16 - Director → ME
  • 33
    MILLER INTEGRATED SERVICES LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 9 - Director → ME
  • 34
    MILLER INVERNESS INVESTMENTS LIMITED - 2014-10-06
    HMS (948) LIMITED - 2013-02-07
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ 2019-06-30
    IIF 55 - Director → ME
  • 35
    MILLER PPP HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1086) LIMITED - 2003-12-12
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-30
    IIF 7 - Director → ME
  • 36
    THE MILLER GROUP LIMITED - 2016-06-23
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 5 - Director → ME
  • 37
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-09-25
    IIF 67 - Director → ME
    icon of calendar 2014-01-31 ~ 2014-05-29
    IIF 68 - Director → ME
  • 38
    HMS (947) LIMITED - 2013-02-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-09-25
    IIF 60 - Director → ME
  • 39
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-21
    IIF 61 - Director → ME
  • 40
    PACIFIC SHELF 1477 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 21 - Director → ME
  • 41
    PACIFIC SHELF 1697 LIMITED - 2012-07-11
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2019-06-30
    IIF 1 - Director → ME
  • 42
    MN NOVA (27) LIMITED - 2008-08-07
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-11-29
    IIF 63 - Director → ME
  • 43
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    MORCO ONE LIMITED - 2006-03-30
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 17 - Director → ME
  • 44
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    JACLORDAN (14) LIMITED - 2002-07-10
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2001-05-14
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 35 - Director → ME
  • 45
    OAK DRY LINING LIMITED - 2023-01-25
    VLADAR LIMITED - 2014-07-02
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-06-30
    IIF 37 - Director → ME
  • 46
    EVER 1655 LIMITED - 2001-12-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 40 - Director → ME
  • 47
    GALLIFORD TRY RENEWABLES SERVICES LIMITED - 2010-08-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 44 - Director → ME
  • 48
    GALLIFORD TRY RENEWABLES LIMITED - 2010-08-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 41 - Director → ME
  • 49
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    BANTAGLADE LIMITED - 1984-04-12
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2019-06-30
    IIF 36 - Director → ME
  • 50
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    FIRTHPORT LIMITED - 2000-05-02
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 15 - Director → ME
  • 51
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 50 - Director → ME
  • 52
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.