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 Joseph Milton

    Related profiles found in government register
  • Mr Laurence Joseph Milton
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Saddlers Close, Arkley, Barnet, Herts, EN5 3LU, England

      IIF 1
  • Laurence Joseph Milton
    British born in August 1950

    Resident in United Kingdom

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

      IIF 2
  • Mr Laurence Joseph Milton
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Saddlers Close, Arkley, Barnet, EN5 3LU, England

      IIF 3
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY

      IIF 4
    • icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY

      IIF 5
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 6 IIF 7
  • Milton, Laurence Joseph
    British business consultant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Saddlers Close, Arkley, Barnet, Hertfordshire, EN5 3LU, England

      IIF 8
  • Milton, Laurence Joseph
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Milton, Laurence Joseph
    British business mentor born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Saddlers Close, Arkley, Hertfordshire, EN5 3LU

      IIF 11
  • Milton, Laurence Joseph
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Saddlers Close, Arkley, Hertfordshire, EN5 3LU

      IIF 12 IIF 13
    • icon of address 4, Saddlers Close, Arkley, Barnet, Hertfordshire, EN5 3LU, England

      IIF 14
  • Milton, Laurence Joseph
    British consultant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Saddlers Close, Arkley, Hertfordshire, EN5 3LU

      IIF 15
  • Milton, Laurence Joseph
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Saddlers Close, Arkley, Barnet, EN5 3LU, England

      IIF 16 IIF 17
    • icon of address Second Floor Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 18
    • icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 19
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 20
  • Milton, Laurence Joseph
    British entrepreneur born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Saddlers Close, Arkley, Hertfordshire, EN5 3LU

      IIF 21
    • icon of address Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 22
  • Milton, Laurence Joseph
    British company director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 133 Green Lane, Edgware, Middlesex, HA8 8EL

      IIF 23
  • Milton, Laurence Joseph
    British managing director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 133 Green Lane, Edgware, Middlesex, HA8 8EL

      IIF 24
  • Milton, Laurence Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Saddlers Close, Arkley, Hertfordshire, EN5 3LU

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    SWIM WITH THE SHARKS LIMITED - 2015-05-22
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,903 GBP2019-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor, Cardiff House, Tilling Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Second Floor Cardiff House, Tilling Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,335 GBP2015-04-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SWIM WITH THE SHARKS LIMITED - 2009-11-28
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,468 GBP2021-07-31
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 12 Park Royal Metro Centre, Britannia Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 28 Old Brompton Road, No 581, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,961,861 GBP2024-06-30
    Officer
    icon of calendar 2011-03-22 ~ 2012-12-03
    IIF 9 - Director → ME
  • 2
    icon of address College House C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,746 GBP2024-07-30
    Officer
    icon of calendar 2016-02-25 ~ 2018-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-01-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 34 Coldharbour Lane, Harpenden, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2004-05-07
    IIF 15 - Director → ME
  • 4
    icon of address 33 Hanbury Road Widford Industrial Estate, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,436,677 GBP2024-05-31
    Officer
    icon of calendar 2002-09-19 ~ 2007-01-08
    IIF 11 - Director → ME
  • 5
    icon of address 4 Saddlers Close, Arkley, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,800 GBP2024-10-31
    Officer
    icon of calendar 2004-04-29 ~ 2020-07-30
    IIF 14 - Director → ME
  • 6
    BT IT SERVICES LIMITED - 2014-05-12
    TIKIT NIS LIMITED - 2014-03-14
    SOLUTION 6 NETWORK AND INTEGRATION SERVICES LIMITED - 2004-12-23
    MANAGEMENT INFORMATION CENTRE LIMITED - 2003-10-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-16 ~ 2001-04-26
    IIF 23 - Director → ME
    icon of calendar ~ 2000-09-15
    IIF 24 - Director → ME
  • 7
    SWIM WITH THE SHARKS LIMITED - 2009-11-28
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,468 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-09 ~ 2018-07-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Y.CO GROUP PLC - 2014-01-02
    YCO DEUXMIL PLC - 2009-07-16
    FINLAW 446 LIMITED - 2004-03-29
    YCO GROUP PLC - 2014-01-02
    DEUXMIL LIMITED - 2005-04-22
    DEUXMIL MARINE PLC - 2008-05-27
    Y.CO GROUP LIMITED - 2020-12-21
    icon of address Brigade House, 8 Parsons Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,304,595 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2008-09-29
    IIF 12 - Director → ME
    icon of calendar 2004-12-15 ~ 2006-08-30
    IIF 25 - Secretary → ME
  • 9
    YACHT FUEL SERVICES LIMITED - 2011-07-14
    LAMPJET ASSOCIATES LIMITED - 1988-03-21
    icon of address Po Box 60317 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2008-09-29
    IIF 13 - Director → ME
    icon of calendar 2005-02-03 ~ 2007-11-07
    IIF 26 - 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.