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

Mcmillan, Stephen John

    Related profiles found in government register
  • Mcmillan, Stephen John
    born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

      IIF 1 IIF 2 IIF 3
  • Mcmillan, Stephen John
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 4
  • Mcmillan, Stephen John
    British c e o born in March 1963

    Registered addresses and corresponding companies
  • Mcmillan, Stephen John
    British chief executive officer born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

      IIF 14
  • Mcmillan, Stephen John
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

      IIF 15
  • Mcmillan, Stephen John
    British finance born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

      IIF 16
  • Mcmillan, Stephen John
    British security broker born in March 1963

    Registered addresses and corresponding companies
  • Mcmillan, Stephen John
    British security broket born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

      IIF 22
  • Mcmillan, Stephen John
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hopbine, Petteridge Lane, Matfield, Kent, TN12 7NE, England

      IIF 23 IIF 24
    • icon of address Four Acre, Brenchley Road, Brenchley, Tonbridge, TN12 7DS, England

      IIF 25
    • icon of address Four Acre, Brenchley Road, Tonbridge, TN12 7DS, England

      IIF 26
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 27 IIF 28
  • Mcmillan, Stephen John
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weald Close, Bromley, BR2 8PD, England

      IIF 29
    • icon of address Gostrey House, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 30
  • Mcmillan, Stephen John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32
    • icon of address The Hopbine, Petteridge Lane, Matfield, Kent, TN12 7NE, England

      IIF 33
    • icon of address The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 34
    • icon of address 39, Mount Ephraim, Tunbridge Wells, TN4 8AA, England

      IIF 35
  • Mcmillan, Stephen John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent Business Park, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW, England

      IIF 36
  • Mcmillan, Stephen John
    British retired born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 37
  • Mr Stephen John Mcmillan
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gostrey House, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 38
    • icon of address The Hopbine, Petteridge Lane, Matfield, Kent, TN12 7NE, England

      IIF 39 IIF 40
    • icon of address Four Acre, Brenchley Road, Brenchley, Tonbridge, TN12 7DS, England

      IIF 41
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 42
  • Mr Stephen John Mcmillan
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 17a Searle Road, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Gostrey House, Union Road, Farnham, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -142,463 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,324 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address Hilden Park House Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    293,864 GBP2024-09-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,154 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address The Meadows School House Lane, Horsmonden, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,969 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,044 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address The Hopbine, Petteridge Lane, Matfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,698 GBP2023-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 2 - LLP Member → ME
  • 12
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 1 - LLP Member → ME
  • 13
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 3 - LLP Member → ME
Ceased 26
  • 1
    icon of address 39 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,111 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2024-03-19
    IIF 35 - Director → ME
  • 2
    HOPBINE GROUP LIMITED - 2022-09-13
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2022-09-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2022-09-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 6 - Director → ME
  • 4
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 7 - Director → ME
  • 5
    icon of address Gostrey House, Union Road, Farnham, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -142,463 GBP2020-09-30
    Officer
    icon of calendar 2018-05-15 ~ 2021-04-05
    IIF 30 - Director → ME
  • 6
    INVENTURE LIMITED - 2000-03-02
    SIMCO 732 LIMITED - 1996-03-13
    ASTROGAMMA LIMITED - 1996-08-15
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 12 - Director → ME
  • 7
    icon of address 10th Floor 103 Colmore Row, Birmingham, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    128,347 GBP2021-08-31
    Officer
    icon of calendar 2017-05-08 ~ 2021-08-31
    IIF 36 - Director → ME
  • 8
    MILLS & ALLEN MONEY BROKING (SERVICES) LIMITED - 1987-01-23
    HARLOW BUTLER BROKING SERVICES LIMITED - 1998-10-01
    MAI BROKING SERVICES LIMITED - 1988-12-01
    BUTLER HARLOW BROKING SERVICES LIMITED - 1992-01-01
    SAVAGE & HEATH INTERNATIONAL LIMITED - 1983-08-04
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-11-01 ~ 1999-09-01
    IIF 17 - Director → ME
  • 9
    HARLOW UEDA SAVAGE (EURODOLLARS) LTD - 1991-01-15
    SAVAGE & HEATH (MANAGEMENT SERVICES) LIMITED - 1980-12-31
    HARLOW MEYER SAVAGE LIMITED - 1985-12-04
    HARLOW BUTLER RESOURCES LIMITED - 1998-10-09
    BHU (NO. 4) LIMITED - 1995-09-06
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-11-01 ~ 1998-11-12
    IIF 19 - Director → ME
  • 10
    AUDITMART LIMITED - 1996-02-27
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-09-01
    IIF 21 - Director → ME
  • 11
    GARBAN HOLDINGS (EUROPE) LIMITED - 1998-09-30
    BUTLER HARLOW (FINANCIAL FUTURES) LIMITED - 1992-01-01
    J.H.VAVASSEUR & CO.(FOREIGN EXCHANGE HOLDINGS)LIMITED - 1982-06-03
    HARLOW BUTLER (FINANCIAL FUTURES) LIMITED - 1995-02-13
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1999-09-01
    IIF 22 - Director → ME
  • 12
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 5 - Director → ME
  • 13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 8 - Director → ME
  • 14
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 10 - Director → ME
  • 15
    GFI NET HOLDINGS LIMITED - 2000-08-02
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 14 - Director → ME
  • 16
    GFINET EQUITIES LIMITED - 2001-01-05
    GFI NET UK LIMITED - 2001-01-26
    GFI EQUITIES LIMITED - 2000-07-07
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 13 - Director → ME
  • 17
    BROOMCO (3345) LIMITED - 2004-03-01
    icon of address 1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2007-04-03
    IIF 9 - Director → ME
  • 18
    icon of address 19 The Drive, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-24
    IIF 20 - Director → ME
  • 19
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    FENICS LIMITED - 2020-02-21
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-03
    IIF 11 - Director → ME
  • 20
    icon of address 8 Weald Close, Bromley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,245 GBP2024-12-31
    Officer
    icon of calendar 2023-06-02 ~ 2024-12-14
    IIF 29 - Director → ME
  • 21
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-20 ~ 2022-12-13
    IIF 31 - Director → ME
  • 22
    GARBAN PLC - 1999-09-09
    GARBAN-INTERCAPITAL PLC - 2001-07-25
    CAPITALRETURN PLC - 1998-08-05
    ICAP PLC - 2018-11-01
    NEX INTERNATIONAL PLC - 2018-11-01
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 1999-09-01
    IIF 15 - Director → ME
  • 23
    PAY VIEW GROUP LIMITED - 2015-02-20
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    556,151 GBP2021-03-31
    Officer
    icon of calendar 2016-12-10 ~ 2022-05-19
    IIF 34 - Director → ME
  • 24
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (113 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2022-12-02
    IIF 4 - LLP Member → ME
  • 25
    SERIOUS GLOBAL LIMITED - 2000-12-08
    CHECKONLY LIMITED - 1999-12-13
    icon of address Macintyre Hudson Llp, New Bridge Street 30-34 New Bridge Street House, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2000-12-31
    IIF 16 - Director → ME
  • 26
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    GARBAN EUROPE LIMITED - 1998-10-01
    GARBAN SECURITIES LIMITED - 1999-11-01
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN SECURITIES LIMITED - 2004-05-21
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    icon of address 135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1999-09-01
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.