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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Hartley, Gavin Michael
    Born in March 1976
    Individual (34 offsprings)
    Officer
    2024-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Horton, Paul John
    Director born in August 1966
    Individual (45 offsprings)
    Officer
    2024-11-12 ~ 2025-06-13
    OF - Director → CIF 0
  • 3
    Mcmillan, David James
    Managing Director born in December 1965
    Individual (5 offsprings)
    Officer
    1995-04-21 ~ 2024-11-12
    OF - Director → CIF 0
    Mr David James Mcmillan
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-12
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Mcmillan, Carol Mary
    Director born in May 1939
    Individual (2 offsprings)
    Officer
    2003-10-17 ~ 2005-12-15
    OF - Director → CIF 0
    Mcmillan, Carol Mary
    Individual (2 offsprings)
    Officer
    ~ 2005-12-15
    OF - Secretary → CIF 0
  • 5
    Key, Paul
    Born in March 1952
    Individual (4 offsprings)
    Officer
    2014-03-07 ~ now
    OF - Director → CIF 0
    Mr Paul Key
    Born in March 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Tearle, Simon
    Director born in December 1948
    Individual (15 offsprings)
    Officer
    2003-10-17 ~ 2004-12-20
    OF - Director → CIF 0
  • 7
    Bolter, Andrew Christopher
    Director born in December 1970
    Individual (484 offsprings)
    Officer
    2025-06-13 ~ 2025-07-31
    OF - Director → CIF 0
  • 8
    Mcmillan, William Denis
    Chairman born in April 1931
    Individual (2 offsprings)
    Officer
    ~ 2003-08-25
    OF - Director → CIF 0
  • 9
    Mcmillan, Jacqueline Laura
    Individual (2 offsprings)
    Officer
    2005-12-15 ~ 2015-02-13
    OF - Secretary → CIF 0
  • 10
    Ward, Owen Andrew
    Sales Director born in September 1968
    Individual (2 offsprings)
    Officer
    1999-01-01 ~ 2003-12-16
    OF - Director → CIF 0
  • 11
    CROSMILL HOLDINGS LIMITED
    CROSMILL HOLDINGS LTD - now 03787955
    POSTSTAR LIMITED - 2001-11-20
    Cheshire House, Main Road, Goostrey, Crewe, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-08-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CROSMILL LIMITED

Period: 2000-02-09 ~ now
Company number: 01607965
Registered names
CROSMILL LIMITED - now
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Property, Plant & Equipment
4,037 GBP2023-12-31
7,502 GBP2022-12-31
Fixed Assets
4,037 GBP2023-12-31
7,502 GBP2022-12-31
Total Inventories
237,299 GBP2023-12-31
404,727 GBP2022-12-31
Trade Debtors/Trade Receivables
928,450 GBP2023-12-31
1,082,263 GBP2022-12-31
Cash at bank and in hand
1,044,491 GBP2023-12-31
657,290 GBP2022-12-31
Current Assets
2,210,240 GBP2023-12-31
2,144,280 GBP2022-12-31
Net Current Assets/Liabilities
671,230 GBP2023-12-31
Total Assets Less Current Liabilities
675,267 GBP2023-12-31
588,479 GBP2022-12-31
Creditors
Amounts falling due after one year
-240,000 GBP2022-12-31
Net Assets/Liabilities
675,267 GBP2023-12-31
348,479 GBP2022-12-31
Equity
Called up share capital
295,100 GBP2023-12-31
295,100 GBP2022-12-31
Retained earnings (accumulated losses)
380,167 GBP2023-12-31
53,379 GBP2022-12-31
Equity
675,267 GBP2023-12-31
348,479 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
42,042 GBP2023-12-31
42,042 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
38,005 GBP2023-12-31
34,540 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,465 GBP2023-01-01 ~ 2023-12-31
Finished Goods/Goods for Resale
237,299 GBP2023-12-31
404,727 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
928,450 GBP2023-12-31
1,068,399 GBP2022-12-31
Other Debtors
Amounts falling due within one year
13,864 GBP2022-12-31
Debtors
Amounts falling due within one year
928,450 GBP2023-12-31
1,082,263 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,332,914 GBP2023-12-31
1,520,786 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
9,367 GBP2023-12-31
9,367 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
183,324 GBP2023-12-31
19,745 GBP2022-12-31
Other Creditors
Amounts falling due within one year
13,405 GBP2023-12-31
13,405 GBP2022-12-31
Amounts falling due after one year
240,000 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31

  • CROSMILL LIMITED
    Info
    CROSMILL FLOCCULANTS LIMITED - 2000-02-09
    Registered number 01607965
    Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire HR9 5BP
    PRIVATE LIMITED COMPANY incorporated on 1982-01-14 (44 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.