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, Craig

    Related profiles found in government register
  • Mcmillan, Craig
    Australian accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-34, Montagu Square, London, W1H 2LJ, England

      IIF 1
    • icon of address 34, Montagu Square, London, W1H 2LJ, England

      IIF 2 IIF 3
    • icon of address 53, Beresford Ave., Surbiton, KT5 9LH, England

      IIF 4
    • icon of address 53, Beresford Avenue, Surbiton, KT5 9LH, England

      IIF 5 IIF 6
    • icon of address 53 Beresford Avenue, Surbiton, Surrey, KT5 9LH

      IIF 7 IIF 8 IIF 9
    • icon of address 53, Beresford Avenue, Surbiton, Surrey, KT5 9LH, England

      IIF 11
    • icon of address 53, Beresford Avenue, Surbiton, Surrey, KT5 9LH, United Kingdom

      IIF 12 IIF 13
    • icon of address 53, Beresford Avenue, Surbtion, Surrey, KT5 9LH, England

      IIF 14
    • icon of address 53, Beresford Avenue, Surbiton, Surrey, KT5 9LH, England

      IIF 15
  • Mcmillan, Craig
    Australian director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 53 Beresford Avenue, Surbiton, Surrey, KT5 9LH

      IIF 17
  • Mcmillan, Craig
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catherine House, 76 Gloucester Place, London, W1U 6HJ, United Kingdom

      IIF 18
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, United Kingdom

      IIF 19
  • Mr Craig Mcmillan
    Australian born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmillan, Craig
    Australian

    Registered addresses and corresponding companies
    • icon of address 53 Beresford Avenue, Surbiton, Surrey, KT5 9LH

      IIF 25
  • Mcmillan, Craig
    Australian accountant

    Registered addresses and corresponding companies
    • icon of address 53 Beresford Avenue, Surbiton, Surrey, KT5 9LH

      IIF 26 IIF 27
  • Mcmillan, Craig
    Australian certified accountant

    Registered addresses and corresponding companies
  • Mr Craig Mcmillan
    Australian born in December 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 34, Montagu Square, London, W1H 2LJ, England

      IIF 31
  • Mcmillan, Craig

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    D. MASON & SONS LTD - 2018-02-27
    ANTHONY SINCLAIR ONLINE LTD - 2016-05-26
    icon of address 34 Montagu Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,132 GBP2024-12-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 Beresford Avenue, Surbiton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address The Conservatory Flat, Hampstead Hill Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,001 GBP2015-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-08-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 53 Beresford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 34 Montagu Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    NUTTERS (RETAIL) LTD - 2014-12-18
    icon of address 53 Beresford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,960 GBP2015-12-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    NUTTERS (WHOLESALE) LTD - 2014-12-18
    icon of address 53 Beresford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    716 GBP2015-12-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    TOMMY NUTTER LTD - 2014-12-18
    icon of address 53 Beresford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address Catherine House, 76 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address 53 Beresford Avenue, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-10-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address 1-34 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address 34 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 53 Beresford Avenue, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address 53 Beresford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 53 Beresford Avenue, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-10-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    ANTHONY SINCLAIR LTD - 2019-03-01
    icon of address 34 Montagu Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,670 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2018-03-31
    IIF 12 - Director → ME
    icon of calendar 2011-08-01 ~ 2018-03-31
    IIF 42 - Secretary → ME
  • 2
    icon of address 272 Regents Park Road Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,218 GBP2023-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-02-19
    IIF 11 - Director → ME
    icon of calendar 2016-05-26 ~ 2019-02-19
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2018-09-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 34 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2018-09-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-09-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Catherine House, 76 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2015-07-31
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address Catherine House, 76 Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2018-06-25
    IIF 25 - Secretary → ME
  • 6
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2007-02-09
    IIF 9 - Director → ME
    icon of calendar 2001-11-06 ~ 2007-02-09
    IIF 30 - Secretary → ME
  • 7
    icon of address 34 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-09-14 ~ 2019-03-15
    IIF 43 - Secretary → ME
  • 8
    icon of address 34 Montagu Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2018-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2019-03-15
    IIF 39 - Secretary → ME
  • 9
    FORTUS PARTNERS LLP - 2011-02-10
    icon of address 1 Grove Place, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2012-03-30
    IIF 19 - LLP Designated Member → ME
  • 10
    icon of address 34 Montagu Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,258 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2018-06-14
    IIF 13 - Director → ME
    icon of calendar 2018-06-14 ~ 2025-09-18
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    DABVAIN LIMITED - 1989-09-07
    THESAURUS GROUP LIMITED - 1995-01-30
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2007-02-09
    IIF 7 - Director → ME
    icon of calendar 2001-11-06 ~ 2007-02-09
    IIF 29 - Secretary → ME
  • 12
    FORMIP LIMITED - 1994-11-03
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2007-02-09
    IIF 8 - Director → ME
    icon of calendar 2001-11-06 ~ 2007-02-09
    IIF 28 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.