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 8
  • 1
    Koleniak, Alan Zenon
    Individual (2 offsprings)
    Officer
    1997-02-23 ~ 2005-09-05
    OF - Secretary → CIF 0
  • 2
    Cooper, Adrian Mark
    Director born in December 1971
    Individual (5 offsprings)
    Officer
    2003-01-16 ~ 2004-07-31
    OF - Director → CIF 0
  • 3
    Swift, Emma Louise
    Born in September 1990
    Individual (9 offsprings)
    Officer
    2017-04-06 ~ now
    OF - Director → CIF 0
    Miss Emma Louise Swift
    Born in September 1990
    Individual (9 offsprings)
    Person with significant control
    2024-02-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Gilmore, Elaine Denise
    Director born in February 1973
    Individual (5 offsprings)
    Officer
    2011-08-25 ~ 2015-04-30
    OF - Director → CIF 0
    Gilmore, Elaine Denise
    Individual (5 offsprings)
    Officer
    2006-03-15 ~ 2012-05-18
    OF - Secretary → CIF 0
  • 5
    Swift, Elaine
    Director born in June 1960
    Individual (8 offsprings)
    Officer
    2012-05-18 ~ 2022-07-29
    OF - Director → CIF 0
    Swift, Elaine
    Individual (8 offsprings)
    Officer
    1991-06-19 ~ 1997-02-23
    OF - Secretary → CIF 0
    2012-05-18 ~ 2022-07-29
    OF - Secretary → CIF 0
    Mrs Elaine Swift
    Born in June 1960
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Swift, Steven Paul
    Born in October 1957
    Individual (20 offsprings)
    Officer
    1991-06-19 ~ now
    OF - Director → CIF 0
    Swift, Steven Paul
    Individual (20 offsprings)
    Officer
    2005-09-05 ~ 2006-03-15
    OF - Secretary → CIF 0
    Mr Steven Paul Swift
    Born in October 1957
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1991-05-23 ~ 1991-06-19
    OF - Nominee Secretary → CIF 0
  • 8
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1991-05-23 ~ 1991-06-19
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SWIFT'S HOLDINGS LIMITED

Period: 2004-07-23 ~ now
Company number: 02613822
Registered names
SWIFT'S HOLDINGS LIMITED - now 04820060
DEALDEVICE LIMITED - 1991-07-05
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
70100 - Activities Of Head Offices
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Fixed Assets
440,671 GBP2024-03-31
476,421 GBP2023-03-31
Current Assets
192,718 GBP2024-03-31
473,363 GBP2023-03-31
Creditors
Current
-509,395 GBP2024-03-31
-534,625 GBP2023-03-31
Net Current Assets/Liabilities
-316,677 GBP2024-03-31
-61,262 GBP2023-03-31
Total Assets Less Current Liabilities
123,994 GBP2024-03-31
415,159 GBP2023-03-31
Equity
123,994 GBP2024-03-31
415,159 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31

Related profiles found in government register
  • SWIFT'S HOLDINGS LIMITED
    Info
    CIRCUIT TECH LIMITED - 2004-07-23
    DEALDEVICE LIMITED - 2004-07-23
    Registered number 02613822
    67 Chorley Old Road, Bolton BL1 3AJ
    PRIVATE LIMITED COMPANY incorporated on 1991-05-23 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • SWIFT'S HOLDINGS LIMITED
    S
    Registered number 02613822
    67, Chorley Old Road, Bolton, England, BL1 3AJ
    Company Limited By Shares in England And Wales
    CIF 1
  • SWIFT'S HOLDINGS LIMITED
    S
    Registered number 02613822
    67, Chorley Old Road, Bolton, England, BL1 3AJ
    Company Limited By Shares in England And Wales, England
    CIF 2
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    CANARIES TRAVEL LTD
    13370462
    67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    2026-03-17 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CANARY SUN LTD
    12663921 05337888
    67 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-11 ~ 2020-06-12
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    CIRCUIT TECH LIMITED
    - now 04820060 02613822
    SWIFT'S HOLDINGS LIMITED - 2004-07-23
    C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    CRYERS TECHNICAL LIMITED
    - now 00421625
    JOE CRYER (ROSSENDALE) LIMITED
    - 2020-08-18 00421625
    67 Chorley Old Road, Bolton, Lancs
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    DIRECT SUPPLY LIMITED
    - now 05337949
    SWIFTS (WM) LIMITED - 2005-11-15
    122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    PACIFICO PROPERTY LIMITED
    07008409
    1-2 Albert Chambers Canal Street, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2021-04-30 ~ 2024-08-12
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    SUENO PROPERTY LIMITED
    07158455
    1-2 Albert Chambers Canal Street, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    2017-08-25 ~ 2024-08-12
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 8
    SWIFT HEALTH LTD
    09151470
    67 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Person with significant control
    2026-03-17 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    TEIDE PROPERTY LIMITED
    07008320
    1-2 Albert Chambers Canal Street, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    2021-04-30 ~ 2024-08-12
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-04-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    UNIQUE STORAGE LIMITED
    - now 05337888
    CANARYSUN LIMITED
    - 2018-07-04 05337888 12663921
    CIRCUIT TECH (WM) LIMITED - 2005-11-15
    Unit 1-9 Stanley Mill, Kirkebrok Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    VILLASUN LIMITED
    - now 04645290
    VILLASUN PROPERTIES LIMITED - 2005-11-15
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.