logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Martyn David

    Related profiles found in government register
  • Cooper, Martyn David
    British born in March 1985

    Resident in England

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

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

      IIF 2 IIF 3
    • icon of address 126, Newland Street, Witham, CM8 1BA, United Kingdom

      IIF 4
    • icon of address 20 Pondholton Drive, Witham, Essex, CM8 1QG, England

      IIF 5
    • icon of address Office 7 126, Newland Street, Witham, CM8 1BA, England

      IIF 6 IIF 7 IIF 8
  • Cooper, Martyn David
    British sales manager born in March 1985

    Resident in England

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

      IIF 12
  • Cooper, Martin
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, Scotland

      IIF 13 IIF 14
    • icon of address 2nd Floor, 2 Lochside View, Edinburgh, EH12 9DH, United Kingdom

      IIF 15
    • icon of address Morrison House, Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire, AB21 0AZ

      IIF 16 IIF 17
    • icon of address Miller House, Pontefract Road, Normanton, Yorkshire, WF6 1RN

      IIF 18
    • icon of address Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, Cumbria, CA20 1BU, England

      IIF 19
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, England

      IIF 20
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Cooper, Martin
    British chartered accountant born in June 1971

    Resident in Scotland

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 66
  • Cooper, Martin
    British none born in June 1971

    Resident in Scotland

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

      IIF 67
  • Mr Martyn David Cooper
    British born in March 1985

    Resident in England

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

    Resident in Uk

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

      IIF 76
    • icon of address Miller House, 2 Lochside View, Edingburg Park, Edinburgh, EH12 9DH

      IIF 77
    • icon of address Miller House, 2 Lochside View, Edingburgh Park, Edinburgh, EH12 9DH

      IIF 78
  • Cooper, Martin
    British chartered accountant born in June 1971

    Resident in United Kingdom

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

      IIF 79 IIF 80 IIF 81
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 82
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian, EH12 9DH

      IIF 83
    • icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 84
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 85
  • Cooper, Martin
    British finance director born in June 1971

    Resident in United Kingdom

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

      IIF 86
  • Cooper, Martin
    British n/a born in June 1971

    Resident in United Kingdom

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

      IIF 87
  • Cooper, Martin
    British none born in June 1971

    Resident in United Kingdom

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

      IIF 88
  • Copper, Martin
    British chartered accountant born in June 1971

    Resident in United Kingdom

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

      IIF 89
  • Cooper, Martyn

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

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    A V R S CONTROL AND AUTOMATION LIMITED - 1994-03-30
    icon of address Avrs Systems Ltd Lonning End, Ponsonby, Seascale, Cumbria, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,975,333 GBP2023-09-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 126 Newland Street 126 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    758 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address First Floor, 7 Freebournes Court, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,243 GBP2021-12-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PACIFIC SHELF 843 LIMITED - 1999-05-28
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 84 - Director → ME
  • 5
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 6
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Director → ME
  • 7
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 14 - Director → ME
  • 8
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 45 - Director → ME
  • 9
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    MILLER HPS LIMITED - 2014-10-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 24 - Director → ME
  • 10
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
  • 12
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    THE MILLER GROUP LIMITED - 2016-06-23
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 13 - Director → ME
  • 13
    GT BIDCO LIMITED - 2022-11-28
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 22 - Director → ME
  • 14
    PACIFIC SHELF 1477 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
  • 15
    PACIFIC SHELF 1478 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,117,803 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
  • 16
    GW 867 LIMITED - 2005-09-26
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Office 7 126 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    883 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,532 GBP2024-09-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    62,265 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 126 Newland Street, Witham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 4 - Director → ME
  • 22
    VLADAR LIMITED - 2014-07-02
    OAK DRY LINING LIMITED - 2023-01-25
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 26
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,794 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -229,073 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-06-13 ~ now
    IIF 90 - Secretary → ME
  • 28
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
Ceased 56
  • 1
    MN NOVA 57 LIMITED - 2012-02-02
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-09-25
    IIF 79 - Director → ME
  • 2
    MN NOVA 36 LIMITED - 2010-03-31
    ACP:SOUTH EAST HUB LIMITED - 2010-09-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-21
    IIF 82 - Director → ME
  • 3
    GRANITE CONSTRUCTION (DERBY) LIMITED - 1988-03-08
    GRANITE CONSTRUCTION LIMITED - 1997-02-10
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 59 - Director → ME
  • 4
    CARY (CIVIL ENGINEERING) LIMITED - 1976-12-31
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 44 - Director → ME
  • 5
    icon of address Miller House, Pontefract Road, Normanton, Yorkshire
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 18 - Director → ME
  • 6
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 76 - Director → ME
  • 7
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 78 - Director → ME
  • 8
    icon of address Unit 8 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2014-08-20
    IIF 77 - Director → ME
  • 9
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2019-06-30
    IIF 64 - Director → ME
  • 10
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-06-30
    IIF 50 - Director → ME
  • 11
    HART BUILDERS (EDINBURGH) LIMITED. - 2021-06-01
    icon of address 16 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-16
    IIF 66 - Director → ME
  • 12
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 54 - Director → ME
  • 13
    GALLIFORD TRY CONSTRUCTION (UK) LIMITED - 2019-12-23
    MILLER CONSTRUCTION (UK) LIMITED - 2014-10-07
    DUNWILCO (806) LIMITED - 2000-09-25
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2019-06-30
    IIF 36 - Director → ME
  • 14
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    AWG SHELF 9 LIMITED - 2008-11-03
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 63 - Director → ME
  • 15
    MILLER CONSTRUCTION HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1281) LIMITED - 2005-11-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-06-30
    IIF 30 - Director → ME
  • 16
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2019-06-30
    IIF 55 - Director → ME
  • 17
    MILLER CORPORATE HOLDINGS LIMITED - 2014-10-08
    DUNWILCO (1280) LIMITED - 2005-11-15
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2019-06-30
    IIF 34 - Director → ME
  • 18
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 46 - Director → ME
  • 19
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    MILLER HPS LIMITED - 2014-10-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 60 - Director → ME
  • 20
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 35 - Director → ME
  • 21
    GALLIFORD TRY COMMUNICATIONS (OVERSEAS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 57 - Director → ME
  • 22
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 42 - Director → ME
  • 23
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    MILLER SUPPLIES LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 61 - Director → ME
  • 24
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-06-30
    IIF 65 - Director → ME
  • 25
    MILLER (BARKING & HAVERING) LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2019-06-30
    IIF 58 - Director → ME
  • 26
    MILLER (BUIDHEANN) LIMITED - 2014-10-06
    DUNWILCO (809) LIMITED - 2000-09-15
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2019-06-30
    IIF 38 - Director → ME
  • 27
    MILLER (LEEDS) LIFT LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-29
    IIF 85 - Director → ME
  • 28
    ST. VINCENT STREET (510) LIMITED - 2011-01-14
    MILLER (NORTH HUB) INVESTMENTS LIMITED - 2014-10-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-29
    IIF 89 - Director → ME
  • 29
    MILLER CONSTRUCTION NORTHERN LIMITED - 1986-06-09
    MILLER CONSTRUCTION LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-06-30
    IIF 37 - Director → ME
  • 30
    MILLER ASP LIMITED - 2014-10-07
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-08-22
    IIF 86 - Director → ME
  • 31
    MILLER ASSET 24 LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2019-06-30
    IIF 32 - Director → ME
  • 32
    MILLER EMBLEM INVESTMENTS LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 40 - Director → ME
  • 33
    MILLER INTEGRATED SERVICES LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 33 - Director → ME
  • 34
    HMS (948) LIMITED - 2013-02-07
    MILLER INVERNESS INVESTMENTS LIMITED - 2014-10-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ 2019-06-30
    IIF 67 - Director → ME
  • 35
    DUNWILCO (1086) LIMITED - 2003-12-12
    MILLER PPP HOLDINGS LIMITED - 2014-10-08
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-30
    IIF 31 - Director → ME
  • 36
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    THE MILLER GROUP LIMITED - 2016-06-23
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 29 - Director → ME
  • 37
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-05-29
    IIF 88 - Director → ME
    icon of calendar 2014-05-30 ~ 2014-09-25
    IIF 87 - Director → ME
  • 38
    HMS (947) LIMITED - 2013-02-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-09-25
    IIF 80 - Director → ME
  • 39
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-21
    IIF 81 - Director → ME
  • 40
    PACIFIC SHELF 1477 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 43 - Director → ME
  • 41
    PACIFIC SHELF 1697 LIMITED - 2012-07-11
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2019-06-30
    IIF 28 - Director → ME
  • 42
    MN NOVA (27) LIMITED - 2008-08-07
    icon of address Miller House 2 Lochside View, Edinburgh Park, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-11-29
    IIF 83 - Director → ME
  • 43
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    MORCO ONE LIMITED - 2006-03-30
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 41 - Director → ME
  • 44
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2002-07-10
    JACLORDAN (14) LIMITED - 2001-05-14
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 47 - Director → ME
  • 45
    VLADAR LIMITED - 2014-07-02
    OAK DRY LINING LIMITED - 2023-01-25
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-06-30
    IIF 49 - Director → ME
  • 46
    EVER 1655 LIMITED - 2001-12-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 52 - Director → ME
  • 47
    GALLIFORD TRY RENEWABLES SERVICES LIMITED - 2010-08-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 56 - Director → ME
  • 48
    GALLIFORD TRY RENEWABLES LIMITED - 2010-08-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 53 - Director → ME
  • 49
    BANTAGLADE LIMITED - 1984-04-12
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2019-06-30
    IIF 48 - Director → ME
  • 50
    icon of address 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-05-13
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 51
    icon of address 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-05-13
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,794 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2025-05-13
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Office 7 126 Newland Street, Witham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -229,073 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-08 ~ 2025-05-13
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    FIRTHPORT LIMITED - 2000-05-02
    INTEGRATED EDUCATIONAL SUPPORT LIMITED - 2003-06-03
    icon of address Po Box 17452 2 Lochside View, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2019-06-30
    IIF 39 - Director → ME
  • 55
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 62 - Director → ME
  • 56
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-30
    IIF 51 - 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.