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 David Crawford Millar

    Related profiles found in government register
  • Mr David Crawford Millar
    British born in November 1966

    Resident in Northern Ireland

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

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

      IIF 2
    • icon of address Windrush House, Windrush Avenue, Belfast, BT8 6LY, Northern Ireland

      IIF 3
  • David Crawford Millar
    British born in November 1966

    Resident in Northern Ireland

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

      IIF 4
    • icon of address 7, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 5
    • icon of address Windrush House, Windrush Avenue, Belfast, BT8 6LY, Northern Ireland

      IIF 6
    • icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 7 IIF 8
  • Mr David Millar
    British born in November 1966

    Resident in Northern Ireland

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

      IIF 9
  • Millar, David Crawford
    British company director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Belmont Road, Belfast, BT4 2AN, Northern Ireland

      IIF 10
    • icon of address 98-100, High Street, Holywood, BT18 9HW, Northern Ireland

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

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125 Church Road, Holywood

      IIF 12
    • icon of address 13, Innisfayle Road, Belfast, BT15 4ER, Northern Ireland

      IIF 13
    • icon of address 18, May Street, Belfast, BT1 4NL, Northern Ireland

      IIF 14 IIF 15
    • icon of address 125 Church Road, Holywood, Co Down, BT18 9BZ

      IIF 16
    • icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 17 IIF 18
    • icon of address 125, Church Road, Holywood, BT18 9BZ, United Kingdom

      IIF 19
    • icon of address Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

      IIF 20
  • Millar, David Crawford
    British property developer born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

      IIF 21
  • Millar, David Crawford
    British property developer born in November 1966

    Resident in Northern Ireland

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

      IIF 22
  • Millar, David Crawford
    British solicitor born in November 1966

    Resident in Northern Ireland

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

      IIF 23
    • icon of address 54, Belmont Road, Belfast, Antrim, BT4 2AN, Northern Ireland

      IIF 24
    • icon of address 7, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 25
    • icon of address 125 Church Road, Holywood, Co Down, BT18 9BZ

      IIF 26
    • icon of address 125, Church Road, Holywood, BT18 9BZ, Northern Ireland

      IIF 27
    • icon of address 125, Church Road, Holywood, Down, BT18 9BZ, Northern Ireland

      IIF 28
  • Millar, David Crawford
    British solicitor/property developer born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Windrush House, Newton Park, Saintfield Road, Belfast, BT8 6LY, United Kingdom

      IIF 29
  • Mr David Crawford Millar
    British born in November 1966

    Resident in United Kingdom

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

      IIF 30
  • Millar, David Crawford
    born in November 1966

    Resident in Northern Ireland

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

      IIF 31
  • Millar, David Crawford
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 32
  • Millar, David Crawford
    British

    Registered addresses and corresponding companies
  • Millar, David Crawford

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

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

      IIF 36
    • icon of address Waterford House, 30-32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 37
    • icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 125, Church Road, Holywood, BT18 9BZ, United Kingdom

      IIF 41
    • icon of address Windrush House, Newton Park, Saintfield Road, Belfast, BT8 4LT

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.