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
    Bolter, Andrew Christopher
    Director born in December 1970
    Individual (485 offsprings)
    Officer
    2025-06-13 ~ 2025-07-31
    OF - Director → CIF 0
  • 2
    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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Horton, Paul John
    Director born in August 1966
    Individual (45 offsprings)
    Officer
    2024-11-12 ~ 2025-06-13
    OF - Director → CIF 0
  • 4
    Mcmillan, Carol Mary
    Individual (2 offsprings)
    Officer
    1999-06-22 ~ 2005-12-15
    OF - Secretary → CIF 0
  • 5
    Hartley, Gavin Michael
    Born in March 1976
    Individual (34 offsprings)
    Officer
    2024-11-12 ~ now
    OF - Director → CIF 0
  • 6
    Mcmillan, William Denis
    Chairman born in April 1931
    Individual (2 offsprings)
    Officer
    1999-06-22 ~ 2003-08-25
    OF - Director → CIF 0
  • 7
    Mcmillan, Jacqueline Laura
    Individual (2 offsprings)
    Officer
    2005-12-15 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 8
    Key, Paul
    Born in March 1952
    Individual (4 offsprings)
    Officer
    2014-02-26 ~ now
    OF - Director → CIF 0
  • 9
    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, 6947 offsprings)
    Officer
    1999-06-11 ~ 1999-06-22
    OF - Nominee Director → CIF 0
  • 10
    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, 5675 offsprings)
    Officer
    1999-06-11 ~ 1999-06-22
    OF - Nominee Secretary → CIF 0
  • 11
    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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 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
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
95,000 GBP2024-12-31
95,000 GBP2023-12-31
Debtors
Current
9,367 GBP2024-12-31
9,367 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-529 GBP2024-12-31
-529 GBP2023-12-31
Net Current Assets/Liabilities
8,838 GBP2024-12-31
8,838 GBP2023-12-31
Total Assets Less Current Liabilities
103,838 GBP2024-12-31
103,838 GBP2023-12-31
Net Assets/Liabilities
103,838 GBP2024-12-31
103,838 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
100,000 GBP2023-01-01
Share premium
8,500 GBP2024-12-31
8,500 GBP2023-12-31
8,500 GBP2023-01-01
Retained earnings (accumulated losses)
-4,662 GBP2024-12-31
-4,662 GBP2023-12-31
-4,662 GBP2023-01-01
Equity
103,838 GBP2024-12-31
103,838 GBP2023-12-31
103,838 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
986,596 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
986,596 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
986,596 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
986,596 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-986,596 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-986,596 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-986,596 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
-986,596 GBP2024-01-01 ~ 2024-12-31
Amounts Owed by Group Undertakings
Current
9,367 GBP2024-12-31
9,367 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
529 GBP2024-12-31
529 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2024-12-31
1,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.102024-01-01 ~ 2024-12-31

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 10 months). The status of the company number 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 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.