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

Milne, Laurence Peter John

    Related profiles found in government register
  • Milne, Laurence Peter John
    British marketing born in November 1964

    Registered addresses and corresponding companies
    • 17 Mill Lane, Headley, Bordon, Hampshire, GU35 0PE

      IIF 1
  • Milne, Laurence Peter John
    British sales manager born in November 1964

    Registered addresses and corresponding companies
    • 14 Adam Court, Henley On Thames, Oxfordshire, RG9 2BJ

      IIF 2
  • Milne, Laurence Peter John
    British

    Registered addresses and corresponding companies
    • Flat 2, 40 King Street, Covent Garden, London, WC2E 8JS, England

      IIF 3
  • Milne, Laurence Peter John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 40 King Street, Covent Garden, London, WC2E 8JS, United Kingdom

      IIF 4
    • Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 5
  • Milne, Laurence Peter John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • C K W Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 6
    • Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 7
  • Milne, Laurence Peter John
    British marketing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 8
  • Milne, Laurence Peter John
    British born in November 1964

    Resident in Thailand

    Registered addresses and corresponding companies
    • Flat 2, 40 King Street, Covent Garden, London, WC2E 8JS, England

      IIF 9 IIF 10
    • Flat 2, 40 King Street, London, WC2E 8JS, England

      IIF 11 IIF 12
  • Milne, Laurence Peter John
    British marketing consultant born in November 1964

    Resident in Thailand

    Registered addresses and corresponding companies
    • Flat 2, 40 King Street, Covent Garden, London, WC2E 8JS, England

      IIF 13
  • Milne, John
    British estate agent born in October 1947

    Registered addresses and corresponding companies
  • Mr Laurence Peter John Milne
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 469 Kingsway, C K W Chartered Accountants, Manchester, M19 1NR, England

      IIF 17
    • C K W Chartered Certified Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 18
    • Ckw Chartered Accountants, 469 Kingsway, Manchester, M19 1NR, England

      IIF 19
  • Mr Laurence Peter John Milne
    British born in November 1964

    Resident in Thailand

    Registered addresses and corresponding companies
  • Laurence Peter John Milne
    British born in November 1964

    Resident in Thailand

    Registered addresses and corresponding companies
    • Flat 2, 40 King Street, London, WC2E 8JS, England

      IIF 23
  • Milne, Laurence Peter John
    British marketing born in November 1964

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Wellfield House, Mill Lane Headley, Bordon, Hampshire, GU35 0PD

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    DUEPUNTI LTD
    08614092
    5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 2
    EBAUCHE LTD
    08622993
    Ckw Chartered Accountants, 469 Kingsway, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    67,621 GBP2025-01-31
    Officer
    2015-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    H1 CLUB LIMITED
    08372749
    Flat 2 40 King Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,740 GBP2024-05-31
    Officer
    2013-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    H1 CLUB RETAIL LIMITED
    11839381
    Flat 2 40 King Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    JACOB & CO (THAILAND) LTD
    - now 13591785
    SES RETAIL LTD
    - 2022-07-29 13591785
    Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KORAVIE LIMITED
    16354321
    Flat 2 40 King Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 12 - Director → ME
  • 7
    SAFFER & MILNE HOLDINGS LIMITED
    14263863
    Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TWELVE THIRTEEN LIMITED
    07625683
    Flat 2 40 King Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,671 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    WINCHMORE HILL PROPERTY COMPANY LIMITED
    00776607
    Flat 2 40 King Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,925 GBP2024-03-31
    Officer
    2001-05-10 ~ now
    IIF 10 - Director → ME
    2004-11-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ADAM COURT LIMITED
    01673484
    C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    1995-11-03 ~ 1996-05-20
    IIF 2 - Director → ME
  • 2
    BESSYB GROUP LTD
    12165514
    7 Haymans Walk, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-20 ~ 2025-03-18
    IIF 4 - Director → ME
  • 3
    KORAVIE LIMITED
    16354321
    Flat 2 40 King Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-31 ~ 2025-10-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    NORTH LONDON & HERTS TEAM LIMITED
    03690063
    9 Nelson Street, Southend On Sea
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    19,388 GBP2016-03-31
    Officer
    1998-12-30 ~ 2003-01-16
    IIF 16 - Director → ME
  • 5
    STEERWELL LIMITED
    03777867
    5 Station Road, Liphook, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    865,487 GBP2023-12-31
    Officer
    2002-03-01 ~ 2011-04-15
    IIF 1 - Director → ME
  • 6
    SWICO HOLDINGS LIMITED
    - now 02519779
    FUNTASO HOLDINGS LIMITED - 2000-11-06
    GLORYSHIRE LIMITED - 1990-09-20
    5 Station Road, Liphook, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,613,604 GBP2023-12-31
    Officer
    2002-03-01 ~ 2011-04-15
    IIF 24 - Director → ME
  • 7
    SWICO LIMITED
    - now 00469666
    FUNTASO LIMITED - 1999-09-21
    5 Station Road, Liphook, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,612,766 GBP2023-12-31
    Officer
    2002-03-01 ~ 2011-04-15
    IIF 25 - Director → ME
  • 8
    TEAM ASSOCIATION LIMITED
    01685349
    24 Cecil Avenue, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,599 GBP2024-12-31
    Officer
    ~ 1999-11-09
    IIF 14 - Director → ME
  • 9
    WINCHMORE HILL PROPERTY COMPANY LIMITED
    00776607
    Flat 2 40 King Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,925 GBP2024-03-31
    Officer
    ~ 2001-05-10
    IIF 15 - 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.