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

Hodsden, Richard David

    Related profiles found in government register
  • Hodsden, Richard David
    British chief finance officer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG

      IIF 1
  • Hodsden, Richard David
    British chief financial officer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hodsden, Richard David
    British chief financial officer (cfo) born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 7
  • Hodsden, Richard David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hodsden, Richard David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Market Square, Bicester, Oxfordshire, OX26 6AD

      IIF 34
    • icon of address 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, England

      IIF 35
    • icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 36
    • icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 37
    • icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 38
    • icon of address Oransay, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF

      IIF 39
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, SL9 0PF, England

      IIF 40 IIF 41
    • icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 42 IIF 43 IIF 44
    • icon of address 72, Borough High Street, London, SE1 1XF, England

      IIF 46 IIF 47
    • icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 48 IIF 49 IIF 50
    • icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

      IIF 54 IIF 55
  • Hodsden, Richard David
    British fca born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, United Kingdom

      IIF 56
  • Hodsden, Richard David
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hodsden, Richard David
    British non executive director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 123
  • Hodsden, Richard David
    British

    Registered addresses and corresponding companies
    • icon of address Oransay, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF

      IIF 124 IIF 125
  • Hodsden, Richard David
    British chartered accountant

    Registered addresses and corresponding companies
  • Hodsden, Richard David
    British director

    Registered addresses and corresponding companies
  • Hodsden, Richard David
    British finance director

    Registered addresses and corresponding companies
  • Hodsden, Richard David

    Registered addresses and corresponding companies
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, United Kingdom

      IIF 146
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, SL9 0PF, England

      IIF 147 IIF 148
  • Mr Richard David Hodsden
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, SL9 0PF, England

      IIF 149 IIF 150
    • icon of address Oransay, Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, SL9 0PF, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 36
  • 1
    CAIRNBURN LIMITED - 1994-12-09
    icon of address 30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Oransay Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,405 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-10-03 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 149 - Has significant influence or controlOE
  • 3
    ATTICUS ATTIC LIMITED - 2007-01-29
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,569,331 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,876 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,441,509 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 7
    DENHAM GOLF,CLUB LIMITED(THE) - 1998-07-13
    icon of address Denham Golf Club Tilehouse Lane, Denham, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,221,013 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,918,892 GBP2023-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -17,543,299 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 72 Borough High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 72 Borough High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -500 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 72 Borough High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 72 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    16,539,250 GBP2023-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 72 Borough High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -587,091 GBP2023-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,802,775 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 12 - Director → ME
  • 19
    ENFIELD-2 LTD - 2023-02-24
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,888 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -184,235 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 27 - Director → ME
  • 22
    LOFT PROPCO 4. LTD. - 2023-03-02
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 72 Borough High Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,334,623 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Beckett House 3rd Floor, 72 Borough High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,422,871 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address Oransay Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,658 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 150 - Has significant influence or controlOE
  • 30
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 54 - Director → ME
  • 31
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 17 - Director → ME
  • 32
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 52 - Director → ME
  • 33
    SPACIA SAFESTORE LIMITED - 2004-08-02
    INHOCO 2292 LIMITED - 2001-04-02
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    IIF 106 - Director → ME
  • 34
    icon of address 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,269 GBP2023-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 46 - Director → ME
  • 35
    icon of address Beckett House 72 Borough High Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 16 - Director → ME
  • 36
    icon of address C/o Rsm Robson Rhodes, Centre City Tower 7 Hill Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-06-23 ~ now
    IIF 133 - Secretary → ME
Ceased 93
  • 1
    CAIRNBURN LIMITED - 1994-12-09
    icon of address 30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 131 - Secretary → ME
  • 2
    icon of address 25a Market Square, Bicester, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,913,078 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-30
    IIF 34 - Director → ME
  • 3
    icon of address Redburn Court, Earl Grey Way, North Shields, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-19
    IIF 117 - Director → ME
  • 4
    NEXTGREAT LIMITED - 1996-11-14
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 64 - Director → ME
  • 5
    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 2013-11-21 ~ 2014-07-09
    IIF 60 - Director → ME
  • 6
    BIRCH PUBLIC LIMITED COMPANY - 2011-09-22
    STARWATCH LIMITED - 1991-06-11
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 70 - Director → ME
  • 7
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 136 - Secretary → ME
  • 8
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-07-09
    IIF 116 - Director → ME
  • 9
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-07-09
    IIF 115 - Director → ME
  • 10
    CLIPPER TOPCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-26
    IIF 5 - Director → ME
  • 11
    icon of address 10 Little Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2014-09-16
    IIF 123 - Director → ME
  • 12
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2014-12-04
    IIF 107 - Director → ME
  • 13
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2014-07-09
    IIF 108 - Director → ME
  • 14
    LEMMINGTON DEVELOPMENTS LIMITED - 1983-03-28
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 109 - Director → ME
  • 15
    ANFAX LIMITED - 1981-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-11-19
    IIF 67 - Director → ME
  • 16
    icon of address 25a Market Square, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,807,588 GBP2021-05-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-30
    IIF 35 - Director → ME
  • 17
    OCKWIN LIMITED - 1986-06-17
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 68 - Director → ME
  • 18
    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 2013-11-21 ~ 2014-07-09
    IIF 87 - Director → ME
  • 19
    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 2013-11-21 ~ 2014-07-09
    IIF 88 - Director → ME
  • 20
    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 2013-11-21 ~ 2014-07-09
    IIF 121 - Director → ME
  • 21
    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 2013-11-21 ~ 2014-07-09
    IIF 122 - Director → ME
  • 22
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-26
    IIF 2 - Director → ME
  • 23
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-08-26
    IIF 1 - Director → ME
  • 24
    CLIPPER HOLDCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-26
    IIF 4 - Director → ME
  • 25
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2015-01-21
    GREENWICH ALLIANCE LIMITED - 2007-10-01
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2004-12-15
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-26
    IIF 6 - Director → ME
  • 26
    CLIPPER BIDCO LIMITED - 2015-01-23
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-26
    IIF 3 - Director → ME
  • 27
    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 2013-11-21 ~ 2014-07-09
    IIF 58 - Director → ME
  • 28
    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 2013-11-21 ~ 2014-07-09
    IIF 93 - Director → ME
  • 29
    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 2013-11-21 ~ 2014-07-09
    IIF 59 - Director → ME
  • 30
    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 2013-11-21 ~ 2014-07-09
    IIF 74 - Director → ME
  • 31
    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 2013-11-21 ~ 2014-07-09
    IIF 85 - Director → ME
  • 32
    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 2013-11-21 ~ 2014-07-09
    IIF 57 - Director → ME
  • 33
    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 2013-11-21 ~ 2014-07-09
    IIF 79 - Director → ME
  • 34
    MILLER CAMBERWELL (HOLDINGS) LIMITED - 2014-10-07
    ALUMNO MILLER CAMBERWELL (HOLDINGS) LIMITED - 2010-09-28
    CONTINENTAL SHELF 469 LIMITED - 2009-09-09
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-07-09
    IIF 62 - Director → ME
  • 35
    MILLER CAMBERWELL LIMITED - 2014-10-07
    ALUMNO MILLER CAMBERWELL LIMITED - 2010-09-28
    CONTINENTAL SHELF 467 LIMITED - 2009-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-07-09
    IIF 61 - Director → ME
  • 36
    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 2013-11-21 ~ 2014-07-09
    IIF 104 - Director → ME
  • 37
    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 2013-11-21 ~ 2014-07-09
    IIF 77 - Director → ME
  • 38
    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 2013-11-21 ~ 2014-07-09
    IIF 86 - Director → ME
  • 39
    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 2013-11-21 ~ 2014-12-04
    IIF 84 - Director → ME
  • 40
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2013-05-07
    IIF 49 - Director → ME
    icon of calendar 2005-07-29 ~ 2008-05-01
    IIF 128 - Secretary → ME
  • 41
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 141 - Secretary → ME
  • 42
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 71 - Director → ME
  • 43
    MILLER GROUP LIMITED(THE) - 1986-06-09
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 97 - Director → ME
  • 44
    icon of address C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2015-04-20
    IIF 72 - Director → ME
  • 45
    MILLER DEVELOPMENTS NORTHERN LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 92 - Director → ME
  • 46
    EVER 2106 LIMITED - 2003-07-25
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2013-05-07
    IIF 38 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 129 - Secretary → ME
  • 47
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 134 - Secretary → ME
  • 48
    MENTMORE PLC - 2004-06-24
    MENTMORE ABBEY PLC - 2002-09-12
    PLATIGNUM P L C - 1996-04-09
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2013-05-07
    IIF 55 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 130 - Secretary → ME
  • 49
    EASTWISE LIMITED - 1993-02-25
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2013-05-07
    IIF 120 - Director → ME
    icon of calendar 2002-08-27 ~ 2008-05-01
    IIF 143 - Secretary → ME
  • 50
    115CR (063) LIMITED - 2001-03-28
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258 GBP2021-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-05-09
    IIF 114 - Director → ME
  • 51
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 80 - Director → ME
  • 52
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 111 - Director → ME
  • 53
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 89 - Director → ME
  • 54
    RIVERSIDE PARK LIMITED - 2004-12-22
    PERFECTDOVE LIMITED - 1986-11-28
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 69 - Director → ME
  • 55
    DMWS 853 LIMITED - 2007-12-05
    icon of address 201 West George Street, Co Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 73 - Director → ME
  • 56
    MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
    MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    8,872 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 113 - Director → ME
  • 57
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    108,982 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 100 - Director → ME
  • 58
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 82 - Director → ME
  • 59
    ALBA CAMPUS LIMITED - 2007-03-15
    M M & S (2649) LIMITED - 2000-09-25
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2020-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 94 - Director → ME
  • 60
    MILLERS GARTH LIMITED - 2007-12-18
    DMWS 485 LIMITED - 2001-04-20
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 102 - Director → ME
  • 61
    MILLER CINEMAS (BURY )LIMITED - 2009-11-26
    MILLER CINEMAS (GENERAL PARTNER) LIMITED - 2007-01-11
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289 GBP2019-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 112 - Director → ME
  • 62
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 65 - Director → ME
  • 63
    MILLER CINEMAS (NOMINEE) LIMITED - 2007-03-20
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2013-12-20
    IIF 110 - Director → ME
  • 64
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 78 - Director → ME
  • 65
    MILLER (ASIA) LIMITED - 1997-10-13
    MILLER OVERSEAS LIMITED - 1996-10-28
    MILLER JOINT VENTURES LIMITED - 1994-11-29
    SLOTBRIGHT LIMITED - 1989-05-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 101 - Director → ME
  • 66
    MM&S (5347) LIMITED - 2008-04-15
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 81 - Director → ME
  • 67
    DUNWILCO (1089) LIMITED - 2003-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents, 54 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 99 - Director → ME
  • 68
    DUNWILCO (1088) LIMITED - 2003-12-11
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents, 184 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 91 - Director → ME
  • 69
    MOUNTAIN TARN LIMITED - 2007-12-20
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 96 - Director → ME
  • 70
    icon of address 2 Centro Place, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2014-12-04
    IIF 63 - Director → ME
  • 71
    MILLER DEVELOPMENTS TWO LIMITED - 2011-08-10
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 83 - Director → ME
  • 72
    MILLER HIGHFIELD LIMITED - 2007-06-19
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 66 - Director → ME
  • 73
    MILLER (DUNDEE) LIMITED - 2011-08-23
    SOUTHSIDE INNS LIMITED - 2004-03-16
    DUNWILCO (892) LIMITED - 2001-05-10
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 103 - Director → ME
  • 74
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 90 - Director → ME
  • 75
    TMGL HOLDINGS LIMITED - 2017-10-11
    DMWS 963 LIMITED - 2012-01-19
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 76 - Director → ME
  • 76
    MILLER MINING LIMITED - 2017-10-12
    MILLER MINING (EDINBURGH) LIMITED - 2001-12-14
    MILLER MINING LIMITED - 1996-08-13
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,251,189 GBP2019-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 95 - Director → ME
  • 77
    icon of address 72 Borough High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,113,886 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2023-10-21
    IIF 56 - Director → ME
    icon of calendar 2021-04-21 ~ 2023-11-22
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-09-07
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 78
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 137 - Secretary → ME
  • 79
    BELAZURE ACQUISITION LIMITED - 2003-12-18
    MATTIUS LIMITED - 2003-08-12
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-08-12 ~ 2013-05-07
    IIF 43 - Director → ME
    icon of calendar 2003-08-12 ~ 2008-05-01
    IIF 138 - Secretary → ME
  • 80
    SPACIA SAFESTORE LIMITED - 2004-08-02
    INHOCO 2292 LIMITED - 2001-04-02
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2008-05-01
    IIF 124 - Secretary → ME
  • 81
    BELAZURE GROUP LIMITED - 2003-12-18
    FOGG LIMITED - 2003-08-12
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-12 ~ 2013-05-07
    IIF 45 - Director → ME
    icon of calendar 2003-08-12 ~ 2008-05-01
    IIF 135 - Secretary → ME
  • 82
    SAFESTORE HOLDINGS LIMITED - 2007-02-28
    BELAZURE HOLDINGS LIMITED - 2003-12-18
    BELAZURE LIMITED - 2003-08-15
    ICYTIE LIMITED - 2003-05-16
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-12 ~ 2013-05-07
    IIF 7 - Director → ME
    icon of calendar 2003-08-12 ~ 2008-05-01
    IIF 139 - Secretary → ME
  • 83
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2013-05-07
    IIF 44 - Director → ME
    icon of calendar 2006-11-23 ~ 2008-05-01
    IIF 125 - Secretary → ME
  • 84
    INGLEBY (1663) LIMITED - 2005-11-01
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2013-05-07
    IIF 36 - Director → ME
    icon of calendar 2005-09-22 ~ 2008-05-01
    IIF 140 - Secretary → ME
  • 85
    SAFESTORE LIMITED - 2005-11-01
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    ABBEY STORAGE LIMITED - 2003-06-13
    MEXSTORM LIMITED - 1996-02-07
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2013-05-07
    IIF 42 - Director → ME
    icon of calendar 2004-06-23 ~ 2008-05-01
    IIF 132 - Secretary → ME
  • 86
    STARMODEX LIMITED - 2009-07-01
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2013-05-07
    IIF 119 - Director → ME
    icon of calendar 2002-08-27 ~ 2008-05-01
    IIF 145 - Secretary → ME
  • 87
    SAFESTORE LIMITED - 1998-02-26
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2013-05-07
    IIF 105 - Director → ME
    icon of calendar 2002-08-27 ~ 2008-05-01
    IIF 144 - Secretary → ME
  • 88
    icon of address 33 Broadwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,650 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2023-12-11
    IIF 8 - Director → ME
  • 89
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-04
    IIF 98 - Director → ME
  • 90
    SAFESTORE LIMITED - 2004-10-29
    SAFESTORE PLC - 2003-11-07
    SAFESTORE TRADING PLC - 1998-02-26
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-27 ~ 2013-05-07
    IIF 118 - Director → ME
    icon of calendar 2002-08-27 ~ 2008-05-01
    IIF 142 - Secretary → ME
  • 91
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2013-05-07
    IIF 50 - Director → ME
    icon of calendar 2005-07-29 ~ 2008-05-01
    IIF 126 - Secretary → ME
  • 92
    HALLCO 817 LIMITED - 2002-09-27
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2013-05-07
    IIF 53 - Director → ME
    icon of calendar 2005-07-29 ~ 2008-05-01
    IIF 127 - Secretary → ME
  • 93
    THE MILLER HOMES GROUP (UK) LIMITED - 2017-10-18
    THE MILLER GROUP (UK) LIMITED - 2016-04-05
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-12-09
    IIF 75 - 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.