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

Mr Laurence James Seward

    Related profiles found in government register
  • Mr Laurence James Seward
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 2
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE

      IIF 3
    • icon of address Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 4 IIF 5
  • Laurence James Seward
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 11
  • Seward, Laurence James
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE

      IIF 13
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 14
    • icon of address 2, Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE

      IIF 15
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 19
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 20
  • Seward, Laurence James
    British ceo born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Court, Grange Court, Wolverton Mill, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 21
  • Seward, Laurence James
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seward, Laurence James
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 37
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 38
    • icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS

      IIF 39
    • icon of address Dairy Farm, Upper Weald, Calverton, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Seward, Laurence James
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

      IIF 43
  • Seward, Laurence
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 44
  • Seward, Laurence James
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Farm, Upper Weald, Milton Keynes, MK19 6EL

      IIF 45 IIF 46
    • icon of address 9 Church Lane, Potterspury, Towcester, Northamptonshire, NN12 7PU

      IIF 47
  • Seward, Laurence James
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 48
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 49
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 50
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 54
  • Seward, Laurence James
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton Uk Llp, 30 Finsbury Aquare, London, EC2P 2YU

      IIF 55
  • Seward, Laurence James
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 56
    • icon of address 1, Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, MK12 5NE, United Kingdom

      IIF 57
    • icon of address 2, Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 58
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5NE, United Kingdom

      IIF 59
    • icon of address Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 60
  • Seward, Laurence James
    British interior designer born in April 1962

    Registered addresses and corresponding companies
    • icon of address 87 Hume Street, Kidderminster, Worcestershire, DY11 6RB

      IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 7 St. Johns Road, Harrow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TXM TRAINING ACADEMY LTD - 2016-12-21
    SEEBECK 14 LIMITED - 2010-03-04
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -263,643 GBP2015-12-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SECKLOE 370 LIMITED - 2008-01-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 2 Grange Court, Warren Business Park, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -247 GBP2017-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    INTREPIDUS LTD - 2018-07-12
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    683,855 GBP2017-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 16 - Director → ME
  • 8
    PROVIDE CONSULTING LTD - 2025-10-16
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,646 GBP2017-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 2 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
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 11
    icon of address Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,224 GBP2024-06-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 49 - Director → ME
  • 12
    RECELL PROJECTS LIMITED - 2022-08-08
    icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 48 - Director → ME
  • 13
    TCB SAFETY LIMITED - 2007-12-18
    SYSTEM DRIVEN MANAGEMENT LIMITED - 2008-06-16
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address C/o Raildoor Solutions Limited Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 16
    SEEBECK 103 LIMITED - 2014-01-21
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,509 GBP2015-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 17 - Director → ME
  • 17
    STEP5 RESOURCING LTD - 2022-03-09
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,608,757 GBP2020-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 53 - Director → ME
  • 18
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 58 - Director → ME
  • 19
    STEP5 GROUP HOLDINGS LTD - 2021-06-03
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    5,002,034 GBP2020-07-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 59 - Director → ME
  • 20
    SEEBECK 88 LIMITED - 2013-03-07
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 21
    IMPULSUM LIMITED - 2020-02-25
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 20 - Director → ME
  • 25
    TXM RAIL LIMITED - 2008-01-07
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    595,929 GBP2015-12-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 18 - Director → ME
  • 29
    SECKLOE 380 LIMITED - 2008-04-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address 2 Grange Court Grange Court, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 38 - Director → ME
  • 32
    FROGJAM LIMITED - 2020-09-21
    icon of address 2 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -272,634 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address 1 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,483 GBP2018-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 57 - Director → ME
Ceased 23
  • 1
    icon of address 16 Leigh Court, Byron Hill Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2022-02-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MOONWALK VENTURES LIMITED - 2003-08-06
    icon of address Unit 2 Patriot Drive, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2018-06-30
    IIF 23 - Director → ME
  • 3
    SCHALTBAU TRANSPORTATION UK LTD - 2024-05-31
    RAIL DOOR SOLUTIONS LIMITED - 2016-10-14
    icon of address Unit 2 Patriot Drive, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-10 ~ 2016-12-31
    IIF 25 - Director → ME
  • 4
    SECKLOE 369 LIMITED - 2007-12-19
    icon of address Unit 8 Centurion Court Brick Close, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,591 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2013-12-23
    IIF 24 - Director → ME
  • 5
    TXM PLANT HOLDINGS LIMITED - 2016-10-18
    HYDREX LIMITED - 2012-10-16
    SEEBECK 76 LIMITED - 2012-09-18
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-12 ~ 2016-05-11
    IIF 36 - Director → ME
  • 6
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    icon of address Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,166 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-04-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-01-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Grant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,044 GBP2019-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2024-02-12
    IIF 55 - Director → ME
  • 8
    LINDUM GROUP GREEN TECHNOLOGY LIMITED - 2018-01-31
    L. G. INTERIORS LIMITED - 2009-12-02
    icon of address Lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1992-07-27 ~ 1992-11-01
    IIF 61 - Director → ME
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-11-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Orion Engineering Services Limited, 93 Newington Causeway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2016-12-20
    IIF 29 - Director → ME
  • 11
    icon of address Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-07-08
    IIF 30 - Director → ME
  • 12
    RAK MEDICAL SERVICES LIMITED - 2011-07-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-06-27
    IIF 32 - Director → ME
  • 13
    PIMCO 2532 LIMITED - 2006-10-23
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2024-02-12
    IIF 40 - Director → ME
  • 14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2012-10-29
    IIF 46 - LLP Designated Member → ME
  • 15
    STEP5 MIDCO LIMITED - 2021-06-03
    icon of address 2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-27
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CURIS PROJECTS LIMITED - 2018-05-30
    TXM TELECONSULT LIMITED - 2025-03-31
    icon of address Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2025-03-21
    IIF 60 - Director → ME
  • 17
    NETWORK RAIL (NDS-PLANT) LIMITED - 2012-11-09
    TXM PLANT LIMITED - 2024-01-25
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2016-05-11
    IIF 35 - Director → ME
  • 18
    icon of address Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2023-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-24
    IIF 34 - Director → ME
  • 19
    icon of address Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2012-10-29
    IIF 45 - LLP Designated Member → ME
  • 20
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,406 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2017-10-20
    IIF 33 - Director → ME
  • 22
    SECKLOE 380 LIMITED - 2008-04-10
    icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-04-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHOO 628 LIMITED - 2017-11-20
    KNOWNETWORK LIMITED - 2018-02-21
    icon of address Summit House, 12 Red Lion Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    353,309 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ 2022-02-11
    IIF 56 - 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.