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
Active 2
  • 1
    Swift, Steven Paul
    Born in October 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1991-06-19 ~ now
    OF - Director → CIF 0
    Mr Steven Paul Swift
    Born in October 1957
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Swift, Emma Louise
    Born in September 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
    Miss Emma Louise Swift
    Born in September 1990
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    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
Ceased 7
  • 1
    Cooper, Adrian Mark
    Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-16 ~ 2004-07-31
    OF - Director → CIF 0
  • 2
    Swift, Steven Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-15
    OF - Secretary → CIF 0
  • 3
    Koleniak, Alan Zenon
    Individual
    Officer
    icon of calendar 1997-02-23 ~ 2005-09-05
    OF - Secretary → CIF 0
  • 4
    Swift, Elaine
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2022-07-29
    OF - Director → CIF 0
    Swift, Elaine
    Individual (1 offspring)
    Officer
    icon of calendar 1991-06-19 ~ 1997-02-23
    OF - Secretary → CIF 0
    icon of calendar 2012-05-18 ~ 2022-07-29
    OF - Secretary → CIF 0
    Mrs Elaine Swift
    Born in June 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    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
  • 5
    Gilmore, Elaine Denise
    Director born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2015-04-30
    OF - Director → CIF 0
    Gilmore, Elaine Denise
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2012-05-18
    OF - Secretary → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-05-23 ~ 1991-06-19
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-05-23 ~ 1991-06-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SWIFT'S HOLDINGS LIMITED

Previous names
CIRCUIT TECH LIMITED - 2004-07-23
DEALDEVICE LIMITED - 1991-07-05
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
70100 - Activities Of Head Offices
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
    icon of address67 Chorley Old Road, Bolton BL1 3AJ
    PRIVATE LIMITED COMPANY incorporated on 1991-05-23 (34 years 7 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
    icon of address67, 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
    icon of address67, Chorley Old Road, Bolton, England, BL1 3AJ
    Company Limited By Shares in England And Wales, England
    CIF 2
  • SWIFT'S HOLDINGS LIMITED
    S
    Registered number 02613822
    icon of addressUnits 1-9 Stanley Mill, Kirkebrok Road, Bolton, England, BL3 4JE
    Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SWIFT'S HOLDINGS LIMITED - 2004-07-23
    icon of addressC/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    223,369 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    JOE CRYER (ROSSENDALE) LIMITED - 2020-08-18
    icon of address67 Chorley Old Road, Bolton, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    330,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    SWIFTS (WM) LIMITED - 2005-11-15
    icon of address122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    CIRCUIT TECH (WM) LIMITED - 2005-11-15
    CANARYSUN LIMITED - 2018-07-04
    icon of addressUnit 1-9 Stanley Mill, Kirkebrok Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    VILLASUN PROPERTIES LIMITED - 2005-11-15
    icon of addressBaird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,560 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address67 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-06-12
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,830 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-08-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of addressWincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,372 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-08-12
    CIF 7 - Ownership of shares – 75% or more OE

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.