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 4
  • 1
    Grant, Clint Eamon
    Manager born in July 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Director → CIF 0
  • 2
    Grant, Shane Patrick, Mr.
    Manager born in October 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    OF - Director → CIF 0
    Mr Shane Patrick Grant
    Born in October 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Grant, Gary Ignatius
    Manager born in July 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Director → CIF 0
    Grant, Gary
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Grant, Karl James
    Manager born in April 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Amy Gantley
    Born in November 1982
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    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% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gary Grant
    Born in July 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    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% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    James Paul Walsh
    Born in June 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    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% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Walsh, James Noel
    Company Director born in January 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2023-09-19
    OF - Director → CIF 0
    Walsh, James Noel
    Company Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2023-07-21
    OF - Secretary → CIF 0
    Mr James Noel Walsh
    Born in January 1949
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Brewer, Kevin Michael
    Company Director born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-19
    OF - Director → CIF 0
  • 6
    Mrs Michelle Teresa Gaughan
    Born in October 1981
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    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
  • 7
    Grant, Cahal Joseph
    Company Director born in January 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2023-01-08
    OF - Director → CIF 0
    Mr Cahal Joseph Grant
    Born in January 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    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% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-19
    OF - Secretary → CIF 0
parent relation
Company in focus

SWIFT DEVELOPMENTS (MIDLANDS) LIMITED

Previous name
SWIFT CONTRACTS LIMITED - 2006-08-02
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Intangible Assets
600 GBP2024-06-30
300 GBP2023-06-30
Property, Plant & Equipment
3,105,405 GBP2024-06-30
3,187,127 GBP2023-06-30
Fixed Assets
3,106,005 GBP2024-06-30
3,187,427 GBP2023-06-30
Total Inventories
3,500 GBP2024-06-30
3,250 GBP2023-06-30
Cash at bank and in hand
53,779 GBP2024-06-30
82,808 GBP2023-06-30
Current Assets
57,279 GBP2024-06-30
86,058 GBP2023-06-30
Creditors
Amounts falling due within one year
-9,565 GBP2024-06-30
-36,201 GBP2023-06-30
Net Current Assets/Liabilities
47,714 GBP2024-06-30
49,857 GBP2023-06-30
Total Assets Less Current Liabilities
3,153,719 GBP2024-06-30
3,237,284 GBP2023-06-30
Creditors
Amounts falling due after one year
-2,083,184 GBP2024-06-30
-2,316,248 GBP2023-06-30
Net Assets/Liabilities
1,070,535 GBP2024-06-30
921,036 GBP2023-06-30
Equity
Called up share capital
600 GBP2024-06-30
300 GBP2023-06-30
Retained earnings (accumulated losses)
1,069,935 GBP2024-06-30
920,736 GBP2023-06-30
Equity
1,070,535 GBP2024-06-30
921,036 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
22022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
600 GBP2024-06-30
300 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
3,105,405 GBP2024-06-30
3,187,127 GBP2023-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-81,722 GBP2023-07-01 ~ 2024-06-30

  • SWIFT DEVELOPMENTS (MIDLANDS) LIMITED
    Info
    SWIFT CONTRACTS LIMITED - 2006-08-02
    Registered number 05863093
    icon of addressWoodhouse Farm Packhorse Lane, Kings Norton, Birmingham B38 0DN
    Private Limited Company incorporated on 2006-06-30 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.