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
    Director born in December 1965
    Individual (5 offsprings)
    Officer
    1999-06-22 ~ 2024-11-12
    OF - Director → CIF 0
    Mr David Mcmillan
    Born in December 1966
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-12
    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
  • 4
    Mcmillan, Carol Mary
    Individual (2 offsprings)
    Officer
    1999-06-22 ~ 2005-12-15
    OF - Secretary → CIF 0
  • 5
    Key, Paul
    Born in March 1952
    Individual (4 offsprings)
    Officer
    2014-02-26 ~ now
    OF - Director → CIF 0
  • 6
    Bolter, Andrew Christopher
    Director born in December 1970
    Individual (484 offsprings)
    Officer
    2025-06-13 ~ 2025-07-31
    OF - Director → CIF 0
  • 7
    Mcmillan, William Denis
    Chairman born in April 1931
    Individual (2 offsprings)
    Officer
    1999-06-22 ~ 2003-08-25
    OF - Director → CIF 0
  • 8
    Mcmillan, Jacqueline Laura
    Individual (2 offsprings)
    Officer
    2005-12-15 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 9
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 5592 offsprings)
    Officer
    1999-06-11 ~ 1999-06-22
    OF - Nominee Secretary → CIF 0
  • 10
    HSL COMPLIANCE HOLDINGS LIMITED
    - now 08313030
    KIWA UK COMPLIANCE HOLDINGS LIMITED - 2020-05-27
    SHIELD (UK COMPLIANCE) HOLDINGS LIMITED - 2017-01-23
    GELLAW 445 LIMITED - 2013-01-22
    Alton House, Alton Business Park, Alton Road, Ross-on-wye, England
    Active Corporate (15 parents, 19 offsprings)
    Person with significant control
    2024-11-12 ~ 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
  • 11
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 6907 offsprings)
    Officer
    1999-06-11 ~ 1999-06-22
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CROSMILL HOLDINGS LTD

Period: 2001-11-20 ~ now
Company number: 03787955
Registered names
CROSMILL HOLDINGS LTD - now
POSTSTAR LIMITED - 2001-11-20
Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Fixed Assets - Investments
95,000 GBP2023-12-31
95,000 GBP2022-12-31
Fixed Assets
95,000 GBP2023-12-31
95,000 GBP2022-12-31
Trade Debtors/Trade Receivables
9,367 GBP2023-12-31
9,367 GBP2022-12-31
Current Assets
9,367 GBP2023-12-31
9,367 GBP2022-12-31
Creditors
Amounts falling due within one year
-529 GBP2023-12-31
-529 GBP2022-12-31
Net Current Assets/Liabilities
8,838 GBP2023-12-31
Total Assets Less Current Liabilities
103,838 GBP2023-12-31
103,838 GBP2022-12-31
Net Assets/Liabilities
103,838 GBP2023-12-31
103,838 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Share premium
8,500 GBP2023-12-31
8,500 GBP2022-12-31
Retained earnings (accumulated losses)
-4,662 GBP2023-12-31
-4,662 GBP2022-12-31
Equity
103,838 GBP2023-12-31
103,838 GBP2022-12-31
Amounts invested in assets
95,000 GBP2023-12-31
95,000 GBP2022-12-31
Other Creditors
Amounts falling due within one year
529 GBP2023-12-31
529 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CROSMILL HOLDINGS LTD
    Info
    POSTSTAR LIMITED - 2001-11-20
    Registered number 03787955
    Alton House Alton Business Park, Alton Road, Ross-on-wye HR9 5BP
    PRIVATE LIMITED COMPANY incorporated on 1999-06-11 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • CROSMILL HOLDINGS LIMITED
    S
    Registered number 03787955
    Cheshire House, Main Road, Goostrey, Crewe, England, CW4 8JP
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CROSMILL LIMITED
    - now 01607965
    CROSMILL FLOCCULANTS LIMITED - 2000-02-09
    Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2024-08-12 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.