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

Mr John Andrew Sutherland

    Related profiles found in government register
  • Mr John Andrew Sutherland
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB, United Kingdom

      IIF 1
  • Mr Andrew Sutherland
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, Scotland

      IIF 2 IIF 3
  • Mr Andrew Sutherland
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Ardconnel Terrace, Inverness, IV2 3AE, Scotland

      IIF 4
  • Mr Andrew Sutherland
    British born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 5
  • Sutherland, John Andrew
    British chief executive born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowcroft, Stroud, Gloucestershire, GL5 3BG

      IIF 6
    • icon of address Stroud & Swindon Bldg Soc, Rowcroft, Stroud, Gloucestershire, GL5 3BG, United Kingdom

      IIF 7
  • Sutherland, John Andrew
    British consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD

      IIF 8
  • Sutherland, John Andrew
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, West Street, Brighton, England And Wales, BN1 2RL, United Kingdom

      IIF 9
    • icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB

      IIF 10
    • icon of address Broome Manor, House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB, United Kingdom

      IIF 11
  • Sutherland, John Andrew
    British divisional director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutherland, John Andrew
    British divisional director of a build born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB

      IIF 21 IIF 22
  • Sutherland, John Andrew
    British head of payment services born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB

      IIF 23 IIF 24
  • Sutherland, John Andrew
    British non executive director, advisor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Warehouse, Bincombe Lane, Crewkerne, Somerset, TA18 7BH, England

      IIF 25
  • Sutherland, Andrew
    British estate agent born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ardconnel Terrace, Inverness, IV2 3AE, Scotland

      IIF 26
  • Sutherland, Andrew
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh Airport, 2nd Floor, Terminal, Edinburgh, EH12 9DN, Scotland

      IIF 27
  • Sutherland, Andrew
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 28
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH

      IIF 29
    • icon of address Lomond House, 9 George Square, Glasgow, G2 1QQ

      IIF 30
  • Sutherland, Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 31
    • icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 32 IIF 33
    • icon of address 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

      IIF 34
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 35 IIF 36 IIF 37
    • icon of address Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 40
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 41
    • icon of address 28, Dover Street, London, W1S 4NA, England

      IIF 42
    • icon of address C/o Miller, 28 Dover Street, London, W1S 4NA

      IIF 43
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 47
    • icon of address C/o Geldards Llp, The Arc, Enterprise Way, Nottingham, NG2 1EN, England

      IIF 48
  • Sutherland, Andrew
    British director of property develop born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 49
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 50
    • icon of address Lomond House, 9 George Square, Glasgow, G2 1QQ

      IIF 51
  • Sutherland, Andrew
    British director of property develop. born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 52 IIF 53
  • Sutherland, Andrew
    British director of property developme born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutherland, Andrew
    British director of property development born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 91 IIF 92 IIF 93
    • icon of address 2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 94
    • icon of address C/o Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 95 IIF 96
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH

      IIF 97 IIF 98
    • icon of address Miller House, Lochside View, Edinburgh, EH12 9DH

      IIF 99
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, G2 2LW

      IIF 100
    • icon of address C/o Miller, 33 Bruton Street, London, W1J 6QU, United Kingdom

      IIF 101
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Sutherland, Andrew
    British director of ptroperty developm born in January 1961

    Resident in United Kingdom

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

      IIF 106
  • Sutherland, Andrew
    British director property development born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 107
  • Sutherland, Andrew
    British divisional director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 108
  • Sutherland, Andrew
    British joint managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 109
    • icon of address C/o Mazzars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 110
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 111
  • Sutherland, Andrew
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Miller, 33 Bruton Street, London, W1J 6QU, United Kingdom

      IIF 112
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 113
  • Sutherland, Andrew
    British none born in January 1961

    Resident in United Kingdom

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

      IIF 114
    • icon of address 87, Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 115
  • Sutherland, Andrew
    British property company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 116
  • Sutherland, Andrew
    British property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Whitehouse Road, Edinburgh, Lothian, EH4 6PB

      IIF 117
  • Sutherland, Andrew
    British born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 118
    • icon of address 201, West George Street, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 119
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 120 IIF 121
  • Sutherland, Andrew
    British company director born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 122
  • Sutherland, Andrew
    British dir of property development born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 123
  • Sutherland, Andrew
    British director born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 124 IIF 125
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 126
  • Sutherland, Andrew
    British director of property developme born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
  • Sutherland, Andrew
    British director of property development born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 137
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, G2 2LW, Scotland

      IIF 138
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 139 IIF 140
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 141
  • Sutherland, Andrew
    British joint managing director born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 201, West George Street, C/o Miller Developments, Glasgow, Lanarkshire, G2 2LW, Scotland

      IIF 142
  • Sutherland, Andrew
    British director born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 143
  • Sutherland, Andrew
    British director of property developme born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Sutherland, Andrew Alexander Cook
    British

    Registered addresses and corresponding companies
    • icon of address 31 Raith Road, Fenwick, Kilmarnock, Ayrshire, KA3 6DB

      IIF 156
  • Sutherland, Andrew Alexander Cook
    British property company director born in July 1926

    Registered addresses and corresponding companies
    • icon of address 31 Raith Road, Fenwick, Kilmarnock, Ayrshire, KA3 6DB

      IIF 157
  • Sutherland, Andrew
    born in January 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 13-15, Morningside Drive, Edinburgh, Midlothian, EH10 5LZ, Scotland

      IIF 158
  • Sutherland, John Andrew

    Registered addresses and corresponding companies
    • icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire, SN3 1NB

      IIF 159
child relation
Offspring entities and appointments
Active 79
  • 1
    MILLER (ASPECT COURT) LIMITED - 2011-05-04
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1,829 GBP2024-04-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    MILLER PROPERTIES (AQUA) LIMITED - 2012-01-26
    MILLER BARNSLEY INVESTMENT NO 1 LIMITED - 2005-12-06
    icon of address 66 Chiltern Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 79 - Director → ME
  • 4
    DMWS 276 LIMITED - 1996-10-29
    CENTROS MILLER LIMITED - 2004-12-22
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 95 - Director → ME
  • 5
    DMWS 355 LIMITED - 1999-06-08
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 96 - Director → ME
  • 6
    EVER 1477 LIMITED - 2001-06-14
    icon of address Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 134 - Director → ME
  • 7
    icon of address Edinburgh Airport, 2nd Floor, Terminal, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,361,000 GBP2020-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 27 - Director → ME
  • 8
    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 2005-02-25 ~ dissolved
    IIF 56 - Director → ME
  • 9
    LEMMINGTON ESTATES LIMITED - 1992-11-19
    WOODLANDS PROPERTY DEVELOPMENT COMPANY LIMITED - 1988-12-12
    GOLDYARD LIMITED - 1981-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 91 - Director → ME
  • 10
    LEMMINGTON ESTATES LIMITED - 1988-12-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 92 - Director → ME
  • 11
    RIDSDALE DEVELOPMENTS LIMITED - 1983-12-02
    icon of address C/o Miller, 2 Centro Place Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 144 - Director → ME
  • 12
    ANFAX LIMITED - 1981-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 93 - Director → ME
  • 13
    MM&S (4039) LIMITED - 2005-03-14
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-11 ~ dissolved
    IIF 151 - Director → ME
  • 15
    MM&S (4057) LIMITED - 2005-03-14
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 128 - Director → ME
  • 16
    M M & S (2854) LIMITED - 2002-03-22
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 50 - Director → ME
  • 17
    HOPETOUN QUAY LIMITED - 2000-09-15
    M M & S (2502) LIMITED - 1999-04-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1999-09-30 ~ dissolved
    IIF 123 - Director → ME
  • 18
    icon of address C/o Mazars Llp, Apex 2 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Suite 2 Wesley Chambers, Queens Road, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    MILLER ALBA LIMITED - 2012-01-27
    icon of address Deloitte Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 21
    MILLER (GREAT YARMOUTH) LIMITED - 2012-01-26
    MILLER BARNSLEY DEVELOPMENT NO 4 LIMITED - 2005-12-02
    MILLLER BARNSLEY DEVELOPMENT NO 4 LIMITED - 2005-10-28
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 55 - Director → ME
  • 22
    MDL INVESTMENTS (UK) LIMITED - 2015-11-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 109 - Director → ME
  • 23
    icon of address C/o Mazzars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 110 - Director → ME
  • 24
    BLP 2000-29 LIMITED - 2000-08-29
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 106 - Director → ME
  • 25
    MILLER COLENTINA ONE (UK) LIMITED - 2009-04-03
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 133 - Director → ME
  • 26
    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 2004-02-10 ~ dissolved
    IIF 135 - Director → ME
  • 27
    DMWS 294 LIMITED - 1997-07-10
    MILLENIA PROPERTIES LIMITED - 2004-02-09
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 150 - Director → ME
  • 28
    INHOCO 2897 LIMITED - 2003-09-08
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 154 - Director → ME
  • 29
    MILLER BARNSLEY INVESTMENT NO 4 LIMITED - 2006-02-08
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 81 - Director → ME
  • 30
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 87 - Director → ME
  • 32
    DMWS 653 LIMITED - 2004-03-15
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 33
    DMWSL 363 LIMITED - 2002-05-02
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 121 - Director → ME
  • 34
    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 2007-11-29 ~ dissolved
    IIF 132 - Director → ME
  • 35
    icon of address Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 105 - Director → ME
  • 36
    DMWS 795 LIMITED - 2006-09-28
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 147 - Director → ME
  • 37
    DMWS 670 LIMITED - 2004-08-31
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 152 - Director → ME
  • 38
    DMWS 667 LIMITED - 2004-06-18
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 148 - Director → ME
  • 39
    DMWS 717 LIMITED - 2005-06-29
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 145 - Director → ME
  • 40
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 72 - Director → ME
  • 41
    CROMDALE PROPERTIES LIMITED - 2007-05-23
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 129 - Director → ME
  • 42
    MILLER DEVELOPMENT SECURITIES HAYMARKET LIMITED - 2007-07-30
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 142 - Director → ME
  • 43
    MILESTONE PROPERTY LIMITED - 2000-03-21
    DUNWILCO (352) LIMITED - 1992-12-21
    MILLER DEVELOPMENTS LIMITED - 2003-12-12
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 65 - Director → ME
  • 44
    MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
    MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    13,057 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 120 - Director → ME
  • 45
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 119 - Director → ME
  • 46
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 139 - Director → ME
  • 47
    M M & S (2649) LIMITED - 2000-09-25
    ALBA CAMPUS LIMITED - 2007-03-15
    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 2005-02-25 ~ dissolved
    IIF 131 - Director → ME
  • 48
    DMWS 664 LIMITED - 2004-06-14
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 149 - Director → ME
  • 49
    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 2009-09-22 ~ dissolved
    IIF 126 - Director → ME
  • 50
    MILLER JOINT VENTURES LIMITED - 1994-11-29
    SLOTBRIGHT LIMITED - 1989-05-30
    MILLER (ASIA) LIMITED - 1997-10-13
    MILLER OVERSEAS LIMITED - 1996-10-28
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 124 - Director → ME
  • 51
    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 2011-07-21 ~ dissolved
    IIF 97 - Director → ME
  • 52
    MILLER INVESTMENTS (WHITEHALL) LIMITED - 2006-01-19
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 73 - Director → ME
  • 53
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 76 - Director → ME
  • 54
    DMWS 721 LIMITED - 2005-06-29
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 146 - Director → ME
  • 55
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 130 - Director → ME
  • 56
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 127 - Director → ME
  • 57
    SOUTHSIDE INNS LIMITED - 2004-03-16
    MILLER (DUNDEE) LIMITED - 2011-08-23
    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 GBP2024-12-31
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 118 - 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 2006-12-04 ~ dissolved
    IIF 122 - Director → ME
  • 59
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 60
    MILLER (SHARED EQUITY) LIMITED - 2010-08-27
    INGLEBY (1857) LIMITED - 2010-11-16
    MILLER ALTRINCHAM LIMITED - 2015-04-24
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 42 - Director → ME
  • 61
    INHOCO 3121 LIMITED - 2004-09-20
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 155 - Director → ME
  • 62
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 67 - Director → ME
  • 63
    BLP 2000-33 LIMITED - 2000-09-27
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 75 - Director → ME
  • 64
    icon of address C/o Thomson Cooper, 3 Castle Court Carnegie Campus, Dunfermline
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    839,238 GBP2021-12-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 137 - Director → ME
  • 65
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,032 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 138 - Director → ME
  • 66
    icon of address Broome Manor House, Broome Manor Lane, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 67
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 51 - Director → ME
  • 68
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 82 - Director → ME
  • 69
    BLP 979 LIMITED - 1997-07-09
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 140 - Director → ME
  • 70
    icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,052 GBP2021-05-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,224 GBP2021-05-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 88 - Director → ME
  • 73
    PACIFIC SHELF 674 LIMITED - 1996-07-12
    ALBA HEALTH LIMITED - 2004-04-01
    MAO PROPERTIES LIMITED - 2004-04-06
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 153 - Director → ME
  • 74
    MILLER SOLIHULL LIMITED - 2012-01-26
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 111 - Director → ME
  • 75
    icon of address Victoria Buildings, High Street, Tain, Ross-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154,491 GBP2020-09-30
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 76
    GLORYMOBILE LIMITED - 1997-12-16
    THE BARNSLEY PARTNERSHIP (1997) LIMITED - 1998-02-06
    icon of address C/o Miller, 33 Bruton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 80 - Director → ME
  • 77
    PILLARMAN LIMITED - 2002-09-03
    icon of address The Clock House, 87 Paines Lane, Pinner
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 90 - Director → ME
  • 78
    LAWGRA (NO.708) LIMITED - 2000-10-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 62 - Director → ME
  • 79
    MILLER BARNSLEY DEVELOPMENT NO 5 LIMITED - 2005-12-01
    MILLER STANDISHGATE LIMITED - 2012-01-26
    icon of address C/o, Rsm Tenon, 66 Chiltern Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 78 - Director → ME
Ceased 69
  • 1
    INHOCO 4008 LIMITED - 2004-02-12
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-05-09
    IIF 43 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-02-15 ~ 2011-11-07
    IIF 115 - Director → ME
  • 3
    icon of address 7th Floor 180 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2020-05-29
    IIF 41 - Director → ME
  • 4
    TRIZRITE LAUNDERETTES LIMITED - 1993-05-10
    icon of address Westburn Business Centre, Mcnee Road, Prestwick
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    20,516 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2000-10-18
    IIF 157 - Director → ME
    icon of calendar ~ 2000-10-18
    IIF 156 - Secretary → ME
  • 5
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2019-02-22
    IIF 31 - Director → ME
  • 6
    DMWS 276 LIMITED - 1996-10-29
    CENTROS MILLER LIMITED - 2004-12-22
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 2001-02-28
    IIF 53 - Director → ME
  • 7
    DMWS 355 LIMITED - 1999-06-08
    icon of address C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-05 ~ 2001-02-28
    IIF 39 - Director → ME
  • 8
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-22
    IIF 24 - Director → ME
  • 9
    icon of address Avon House, 2 Timberwharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2011-06-07
    IIF 47 - Director → ME
  • 10
    CROMDALE II LIMITED - 1996-09-04
    MILLER CROMDALE LIMITED - 2018-11-29
    CROMDALE DEVELOPMENTS LIMITED - 2001-01-04
    icon of address Amicable House 252 Union Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -131,068 GBP2024-03-31
    Officer
    icon of calendar 2005-02-25 ~ 2018-09-24
    IIF 70 - Director → ME
  • 11
    icon of address 252 Union Street, Aberdeen
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -17,727 GBP2024-03-31
    Officer
    icon of calendar 2005-02-25 ~ 2012-01-06
    IIF 54 - Director → ME
  • 12
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    544,452 GBP2024-12-31
    Officer
    icon of calendar 2007-07-30 ~ 2014-03-01
    IIF 143 - Director → ME
    icon of calendar 1994-11-30 ~ 1998-01-23
    IIF 108 - Director → ME
  • 13
    icon of address C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    230,120 GBP2024-12-31
    Officer
    icon of calendar 2002-06-25 ~ 2011-06-08
    IIF 77 - Director → ME
  • 14
    FASTTRACK CONVEY LIMITED - 2010-09-14
    SUREMOVE SOUTH WEST LIMITED - 2003-05-01
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-22
    IIF 25 - Director → ME
  • 15
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-08-31
    IIF 7 - Director → ME
  • 16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-02-03
    IIF 36 - Director → ME
  • 17
    CROSSHILL FINANCE LIMITED - 2011-03-22
    icon of address 16-17 West Street, Brighton, England And Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-13 ~ 2013-02-25
    IIF 9 - Director → ME
  • 18
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-08-31
    IIF 6 - Director → ME
  • 19
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-02-11
    IIF 10 - Director → ME
  • 20
    EVER 2024 LIMITED - 2003-04-28
    icon of address Seymour Mews House, Seymour Mews, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2020-01-18
    IIF 85 - Director → ME
  • 21
    NATIONWIDE UNIT TRUST MANAGERS LIMITED - 2011-11-11
    ANGLIA HOME OWNER SERVICES LIMITED - 1989-07-12
    NATIONWIDE ANGLIA UNIT TRUST LIMITED - 1994-03-18
    icon of address One Coleman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2008-01-31
    IIF 17 - Director → ME
  • 22
    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 2007-06-26 ~ 2018-08-29
    IIF 74 - Director → ME
    icon of calendar 1998-12-21 ~ 2000-12-21
    IIF 63 - Director → ME
  • 23
    MILLER DEVELOPMENTS FIVE LIMITED - 2018-08-24
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2019-04-30
    IIF 103 - Director → ME
  • 24
    MILLER DEVELOPMENTS (WARRISTON ROAD) LIMITED - 2018-08-24
    M2 (WARRISTON ROAD) LIMITED - 2024-01-29
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-14 ~ 2018-08-29
    IIF 69 - Director → ME
  • 25
    MILLER DEVELOPMENTS THREE LIMITED - 2018-08-24
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2018-08-29
    IIF 98 - Director → ME
  • 26
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2004-10-20
    IIF 20 - Director → ME
  • 27
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2005-10-06
    IIF 58 - Director → ME
  • 28
    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 2001-03-27 ~ 2001-12-31
    IIF 37 - Director → ME
  • 29
    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 2006-07-05 ~ 2018-08-29
    IIF 113 - Director → ME
  • 30
    PERFECTDOVE LIMITED - 1986-11-28
    RIVERSIDE PARK LIMITED - 2004-12-22
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-09-14
    IIF 59 - Director → ME
  • 31
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,635 GBP2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2021-08-17
    IIF 141 - Director → ME
  • 32
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2021-08-17
    IIF 136 - Director → ME
  • 33
    MILLER CINEMAS (NO 1) LIMITED - 2007-02-13
    MILLER PARKGATE (NO. 1) LIMITED - 2007-06-04
    MILLER PARKGATE (NO. 1) LIMITED - 2015-01-20
    MILLER KING CARDENDEN LIMITED - 2016-03-11
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2014-12-01
    IIF 83 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-08-29
    IIF 102 - Director → ME
  • 34
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2021-08-17
    IIF 114 - Director → ME
  • 35
    MILLER INVESTMENTS SOUTHERN LIMITED - 2003-12-12
    MILLER INVESTMENTS HOLDINGS LIMITED - 2006-01-19
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    13,057 GBP2024-12-31
    Officer
    icon of calendar 1999-01-27 ~ 2000-12-21
    IIF 107 - Director → ME
  • 36
    MILLER DEVELOPMENTS SOUTHERN LIMITED - 2003-12-12
    icon of address 201 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,469 GBP2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-21
    IIF 52 - Director → ME
  • 37
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    169,183 GBP2021-04-30
    Officer
    icon of calendar 2018-06-19 ~ 2021-04-13
    IIF 125 - Director → ME
  • 38
    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 2007-02-22 ~ 2013-12-20
    IIF 112 - Director → ME
  • 39
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2019-10-31
    IIF 100 - Director → ME
  • 40
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2000-12-21
    IIF 60 - Director → ME
  • 41
    MILLER KING KIRKCALDY LIMITED - 2017-04-07
    LISTER SQUARE 211 LIMITED - 2014-05-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-08-29
    IIF 99 - Director → ME
  • 42
    LISTER SQUARE (NO 192) LIMITED - 2014-05-02
    MILLER KING MARKINCH LIMITED - 2016-03-11
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-08-29
    IIF 94 - Director → ME
  • 43
    MILLER/CTP (PACIFIC QUAY) LIMITED - 2014-04-02
    icon of address 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    icon of calendar 1995-10-09 ~ 1997-06-02
    IIF 38 - Director → ME
  • 44
    MBL HOLDINGS LIMITED - 2012-11-13
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2004-06-10 ~ 2004-10-20
    IIF 21 - Director → ME
    icon of calendar 2001-05-23 ~ 2001-12-21
    IIF 22 - Director → ME
  • 45
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2004-10-20
    IIF 19 - Director → ME
  • 46
    BOSTON TRUST & SAVINGS LIMITED - 1987-09-01
    NATIONWIDE ANGLIA TRUST LIMITED - 1991-02-01
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2001-11-29
    IIF 16 - Director → ME
  • 47
    PACIFIC SHELF 356 LIMITED - 1990-11-23
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-07-31
    IIF 116 - Director → ME
  • 48
    EDGER 516 LIMITED - 2005-10-19
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2005-10-14 ~ 2021-06-04
    IIF 89 - Director → ME
  • 49
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2021-06-04
    IIF 48 - Director → ME
  • 50
    EDGER 529 LIMITED - 2006-02-09
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2021-06-04
    IIF 61 - Director → ME
  • 51
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2020-02-07
    IIF 44 - Director → ME
  • 52
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2019-04-30
    IIF 46 - Director → ME
  • 53
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2019-04-30
    IIF 45 - Director → ME
  • 54
    MILLER DEVELOPMENTS FOUR LIMITED - 2018-08-24
    M2 OMEGA LIMITED - 2019-11-25
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2019-04-30
    IIF 104 - Director → ME
  • 55
    HONEYSTEP LIMITED - 2002-02-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Officer
    icon of calendar 2002-05-28 ~ 2019-07-25
    IIF 84 - Director → ME
  • 56
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2007-11-13
    IIF 49 - Director → ME
  • 57
    MILLER GREGORY (HALIFAX) LIMITED - 2008-07-10
    GREGORY PROJECTS (HALIFAX) LIMITED - 2016-03-15
    INHOCO 3088 LIMITED - 2004-08-20
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2008-06-30
    IIF 64 - Director → ME
  • 58
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    47,080 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2012-04-02
    IIF 57 - Director → ME
  • 59
    MBL MORTGAGE PACKAGING LIMITED - 2000-01-12
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs
    Active Corporate (3 parents)
    Equity (Company account)
    -184,695 GBP2024-03-31
    Officer
    icon of calendar 2004-06-10 ~ 2004-10-20
    IIF 13 - Director → ME
  • 60
    PROSPECT FOUNDATION LIMITED - 2007-11-01
    icon of address Moormead Road Wroughton, Swindon, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2005-07-11
    IIF 18 - Director → ME
    icon of calendar 1999-10-07 ~ 1999-10-07
    IIF 159 - Secretary → ME
  • 61
    LOTHIAN ESTATE (SOUTH QUEENSFERRY) NO. 2 LIMITED - 2004-04-19
    ALRUCO LIMITED - 2004-04-01
    FAB SPACE NO. 2 LIMITED - 2005-02-01
    icon of address 201 West George Street, C/o Miller Developments, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2018-08-29
    IIF 71 - Director → ME
  • 62
    SQ1 LIMITED - 2008-04-28
    FAB SPACE NO. 1 LIMITED - 2005-01-27
    MILLER BATH NOMINEE NO.1 LIMITED - 2004-01-19
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED - 2004-04-16
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2018-08-29
    IIF 86 - Director → ME
  • 63
    icon of address 6th Floor 1 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    186,827 GBP2024-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2002-12-20
    IIF 14 - Director → ME
  • 64
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2004-10-20
    IIF 15 - Director → ME
  • 65
    INHOCO 3507 LIMITED - 2009-09-11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2009-09-21 ~ 2014-01-22
    IIF 101 - Director → ME
  • 66
    LAWGRA (NO.708) LIMITED - 2000-10-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2001-02-28
    IIF 35 - Director → ME
  • 67
    BACS LIMITED - 2004-10-08
    icon of address 1 Angel Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-06-25
    IIF 23 - Director → ME
  • 68
    LINK INTERCHANGE NETWORK LIMITED - 2017-02-20
    LINSEC 506 LIMITED - 1998-11-26
    icon of address 1 Angel Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2000-06-13
    IIF 12 - Director → ME
  • 69
    WARRINGTON 2000+ - 1998-03-03
    BROADPARA LIMITED - 1985-06-05
    WARRINGTON BOROUGH TRANSPORT LIMITED - 1986-02-17
    WARRINGTON BOROUGH ENTERPRISES LIMITED - 1991-09-24
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56,701 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2008-10-09 ~ 2010-09-28
    IIF 117 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.