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
Active 0
  • Not found in our database.
Ceased 11
  • 1
    Hooper, Philip Alan
    Retired born in April 1959
    Individual
    Officer
    2013-04-05 ~ 2014-02-21
    OF - Director → CIF 0
  • 2
    Westcott, Keith Frederick
    Director And Consultant born in May 1957
    Individual (6 offsprings)
    Officer
    2012-11-23 ~ 2014-02-21
    OF - Director → CIF 0
  • 3
    Graves, Michael Anthony
    Director born in July 1948
    Individual (12 offsprings)
    Officer
    2012-11-23 ~ 2020-08-03
    OF - Director → CIF 0
    Mr Michael Anthony Graves
    Born in July 1948
    Individual (12 offsprings)
    Person with significant control
    2018-05-10 ~ 2020-08-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Wright, Christopher Lancelot Gerrard
    Sales & Marketing Officer born in March 1950
    Individual (12 offsprings)
    Officer
    2012-02-01 ~ 2014-02-21
    OF - Director → CIF 0
  • 5
    Graves, Stuart Terry
    Director born in June 1975
    Individual (5 offsprings)
    Officer
    2011-11-07 ~ 2016-08-04
    OF - Director → CIF 0
    Mr Stuart Terry Graves
    Born in June 1975
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Ponting, Martin Christopher
    Company Director born in June 1981
    Individual
    Officer
    2017-03-31 ~ 2018-05-10
    OF - Director → CIF 0
  • 7
    Sadler, Maureen
    Director Of Operations born in November 1963
    Individual
    Officer
    2016-08-04 ~ 2018-03-01
    OF - Director → CIF 0
  • 8
    Cashman, Elizabeth
    Company Director born in October 1950
    Individual
    Officer
    2011-11-07 ~ 2019-02-09
    OF - Director → CIF 0
  • 9
    Hulin, Richard Paul
    Director Of Technical Services born in September 1983
    Individual
    Officer
    2016-08-04 ~ 2018-01-31
    OF - Director → CIF 0
  • 10
    Assal, Ramsey Tawfik
    Director born in November 1960
    Individual (4 offsprings)
    Officer
    2011-11-07 ~ 2018-05-10
    OF - Director → CIF 0
  • 11
    Hill, Richard William
    Consultant born in March 1964
    Individual
    Officer
    2012-11-23 ~ 2014-02-21
    OF - Director → CIF 0
parent relation
Company in focus

MILLSTUN LTD

Previous name
CCP NETWORK GLOBAL HOLDINGS LIMITED - 2019-04-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
102,720 GBP2016-03-31
Tangible fixed assets
852,549 GBP2016-03-31
852,549 GBP2015-03-31
Fixed Assets - Investments
4 GBP2016-03-31
1 GBP2015-03-31
Fixed Assets
955,273 GBP2016-03-31
852,550 GBP2015-03-31
Debtors
200,521 GBP2016-03-31
152,190 GBP2015-03-31
Cash at bank and in hand
30 GBP2015-03-31
Current Assets
200,521 GBP2016-03-31
152,220 GBP2015-03-31
Current liabilities
-36,875 GBP2016-03-31
Net Current Assets/Liabilities
163,646 GBP2016-03-31
152,220 GBP2015-03-31
Total Assets Less Current Liabilities
1,118,919 GBP2016-03-31
1,004,770 GBP2015-03-31
Non-current liabilities
-104,167 GBP2016-03-31
Net assets/liabilities including pension asset/liability
1,014,752 GBP2016-03-31
1,004,770 GBP2015-03-31
Called-up share capital
1,280 GBP2016-03-31
1,280 GBP2015-03-31
Share premium account
196,750 GBP2016-03-31
196,750 GBP2015-03-31
Revaluation reserve
654,550 GBP2016-03-31
654,550 GBP2015-03-31
Retained earnings
162,172 GBP2016-03-31
152,190 GBP2015-03-31
Shareholder's fund
1,014,752 GBP2016-03-31
1,004,770 GBP2015-03-31
Intangible fixed assets - Cost/valuation
104,167 GBP2016-03-31
Amortisation expense of intangible fixed assets
1,447 GBP2015-04-01 ~ 2016-03-31
Intangible fixed assets - Accumulated amortisation/impairment
1,447 GBP2016-03-31
Cost/valuation of tangible fixed assets
852,549 GBP2016-03-31
852,549 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
1,280 shares2016-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
1,280 GBP2016-03-31
1,280 GBP2015-03-31

Related profiles found in government register
  • MILLSTUN LTD
    Info
    CCP NETWORK GLOBAL HOLDINGS LIMITED - 2019-04-15
    Registered number 07837902
    Cedar House, Hazell Drive, Newport, Gwent NP10 8FY
    Private Limited Company incorporated on 2011-11-07 and dissolved on 2021-06-29 (9 years 7 months). The company status is Dissolved.
    CIF 0
  • MICHAEL A GRAVES
    S
    Registered number 07837902
    2, Nursery End, Kenardington, Ashford, England, TN26 2LE
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1
  • CCP NETWORK GLOBAL HOLDINGS LIMITED
    S
    Registered number 07837902
    8 The Glenmore Centre, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England, ME10 3GL
    ENGLAND
    CIF 2
  • CCP NETWORK GLOBAL HOLDINGS LIMITED
    S
    Registered number 07837902
    Suite 4, 30, St. Dunstans Street, Canterbury, Kent, England, CT2 8HG
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CCP BERKSHIRE LTD - 2018-11-27
    CONTACT CENTRE PLUS NEWBURY LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,699 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    CCP KENT LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-24 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CCP OPERATIONS LTD - 2018-05-14
    CONTACT CENTRE PLUS LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270,717 GBP2016-03-31
    Officer
    2015-08-01 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CCP EXETER LTD - 2018-09-05
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-24 ~ 2018-09-14
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CCP EAST CENTRAL ONE LTD - 2019-02-13
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2018-03-31
    Person with significant control
    2017-07-29 ~ 2019-02-12
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CCP NORTH LONDON LTD - 2018-09-26
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-29 ~ 2019-02-26
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CCP BERKSHIRE LTD - 2018-11-27
    CONTACT CENTRE PLUS NEWBURY LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,699 GBP2016-03-31
    Officer
    2015-12-01 ~ 2016-09-27
    CIF 5 - Director → ME
  • 5
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Officer
    2015-09-01 ~ 2019-04-03
    CIF 3 - Director → ME
  • 6
    CCP LANCASHIRE LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-11-24 ~ 2019-02-01
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-24 ~ 2018-09-14
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CCP TWICKENHAM LTD - 2018-09-26
    Suite 4 30, St. Dunstans Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2017-07-29 ~ 2019-02-26
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    CCP OPERATIONS LTD - 2018-05-14
    CONTACT CENTRE PLUS LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270,717 GBP2016-03-31
    Officer
    2014-08-01 ~ 2015-12-01
    CIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.