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

Laurence James Seward

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 6
  • Mr Laurence James Seward
    British born in April 1962

    Resident in United Kingdom

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

      IIF 7
    • 2, Grange Court, Harnett Drive, Milton Keynes, MK12 5NE, United Kingdom

      IIF 8
    • 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE

      IIF 9
    • Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 10 IIF 11
  • Seward, Laurence James
    British born in April 1962

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 19
    • Dairy Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom

      IIF 20
    • Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

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

    Resident in United Kingdom

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

      IIF 22
  • 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
    • 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE, United Kingdom

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

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

      IIF 39
    • 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
    • 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
    • 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
    • Dairy Farm, Upper Weald, Milton Keynes, MK19 6EL

      IIF 45 IIF 46
    • 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
    • 5 Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

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

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

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

      IIF 51 IIF 52 IIF 53
    • 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
    • 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
    • 17, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

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

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

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

      IIF 59
    • 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
    • 87 Hume Street, Kidderminster, Worcestershire, DY11 6RB

      IIF 61
child relation
Offspring entities and appointments
Active 33
Ceased 23
  • 1
    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
    2018-11-30 ~ 2022-02-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MOONWALK VENTURES LIMITED - 2003-08-06
    Unit 2 Patriot Drive, Rooksley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2003-08-04 ~ 2018-06-30
    IIF 24 - Director → ME
  • 3
    SCHALTBAU TRANSPORTATION UK LTD - 2024-05-31
    RAIL DOOR SOLUTIONS LIMITED - 2016-10-14
    Unit 2 Patriot Drive, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-02-10 ~ 2016-12-31
    IIF 26 - Director → ME
  • 4
    SECKLOE 369 LIMITED - 2007-12-19 01725327, 02877974, 03822910... (more)
    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
    2008-03-31 ~ 2013-12-23
    IIF 25 - Director → ME
  • 5
    TXM PLANT HOLDINGS LIMITED - 2016-10-18
    HYDREX LIMITED - 2012-10-16 08242805
    SEEBECK 76 LIMITED - 2012-09-18 00832879, 03729115, 08195929... (more)
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-09-12 ~ 2016-05-11
    IIF 36 - Director → ME
  • 6
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,166 GBP2024-12-31
    Officer
    2017-11-02 ~ 2018-04-30
    IIF 44 - Director → ME
    Person with significant control
    2018-08-29 ~ 2021-01-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Grant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,044 GBP2019-03-31
    Officer
    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
    Lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    1992-07-27 ~ 1992-11-01
    IIF 61 - Director → ME
  • 9
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2017-01-16 ~ 2023-11-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    C/o Orion Engineering Services Limited, 93 Newington Causeway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2016-12-20
    IIF 30 - Director → ME
  • 11
    Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2014-07-08
    IIF 31 - Director → ME
  • 12
    RAK MEDICAL SERVICES LIMITED - 2011-07-13 07514699
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-04-12 ~ 2014-06-27
    IIF 33 - Director → ME
  • 13
    PIMCO 2532 LIMITED - 2006-10-23 05329584, 08656105, 05882537... (more)
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2007-02-02 ~ 2024-02-12
    IIF 40 - Director → ME
  • 14
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-10-31 ~ 2012-10-29
    IIF 46 - LLP Designated Member → ME
  • 15
    STEP5 MIDCO LIMITED - 2021-06-03 10046640
    2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-09-22 ~ 2020-11-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TXM TELECONSULT LIMITED - 2025-03-31
    CURIS PROJECTS LIMITED - 2018-05-30
    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
    2018-09-13 ~ 2025-03-21
    IIF 60 - Director → ME
  • 17
    TXM PLANT LIMITED - 2024-01-25
    NETWORK RAIL (NDS-PLANT) LIMITED - 2012-11-09
    Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    2012-11-08 ~ 2016-05-11
    IIF 35 - Director → ME
  • 18
    Cobam House Pleasant Street, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2023-12-31
    Officer
    2016-10-25 ~ 2018-09-24
    IIF 20 - Director → ME
  • 19
    Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ 2012-10-29
    IIF 45 - LLP Designated Member → ME
  • 20
    2 Grange Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Hub26 Hunsworth Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,406 GBP2024-09-30
    Officer
    2017-01-03 ~ 2017-10-20
    IIF 34 - Director → ME
  • 22
    SECKLOE 380 LIMITED - 2008-04-10 01725327, 02877974, 03822910... (more)
    Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-16 ~ 2022-04-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KNOWNETWORK LIMITED - 2018-02-21 11111234
    SHOO 628 LIMITED - 2017-11-20 03958925, 03974892, 05182577... (more)
    Summit House, 12 Red Lion Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    353,309 GBP2024-06-30
    Officer
    2019-02-13 ~ 2022-02-11
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.