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
Active 7
  • 1
    Seward, Laurence James
    Born in April 1962
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Lau, Tiffany Wing Chi
    Born in October 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Bettell, Jonathan James
    Born in February 1968
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    OF - Director → CIF 0
  • 4
    Midgley, Andrew Edward
    Born in March 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Gallimore, Keiron
    Born in October 1971
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    OF - Director → CIF 0
  • 6
    Purcell, Neil Francis
    Born in August 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 7
    Sanghera, Gurpreet
    Born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Mr Jonathan James Bettell
    Born in February 1968
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-04-08
    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
  • 2
    icon of address2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-08-05 ~ 2022-04-05
    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

TXM GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • TXM GROUP LIMITED
    Info
    Registered number 12137904
    icon of address2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire MK12 5NE
    PRIVATE LIMITED COMPANY incorporated on 2019-08-05 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-04
    CIF 0
  • TXM GROUP LIMITED
    S
    Registered number missing
    icon of address2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,779 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    INTREPIDUS LTD - 2018-07-12
    icon of address2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    683,855 GBP2017-03-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    76,217 GBP2015-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    SEEBECK 103 LIMITED - 2014-01-21
    icon of address2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,509 GBP2015-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    507,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    IMPULSUM LIMITED - 2020-02-25
    icon of address2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of addressWalnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of addressWalnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    595,929 GBP2015-12-31
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    SECKLOE 380 LIMITED - 2008-04-10
    icon of addressBlackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.