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 22
  • 1
    Hotson, Grant Thomas
    Group Finance Director born in September 1971
    Individual (78 offsprings)
    Officer
    2016-10-18 ~ 2020-10-22
    OF - Director → CIF 0
  • 2
    Medici, Noel
    Director born in December 1961
    Individual (36 offsprings)
    Officer
    2013-09-26 ~ 2015-05-18
    OF - Director → CIF 0
  • 3
    Huysseune, Thibault
    Director born in January 1993
    Individual (15 offsprings)
    Officer
    2024-12-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Pearce, Gareth David
    Born in August 1953
    Individual (42 offsprings)
    Officer
    2012-01-26 ~ 2013-09-26
    OF - Director → CIF 0
  • 5
    Cobb, David Martin
    Company Director born in September 1964
    Individual (45 offsprings)
    Officer
    2013-09-26 ~ 2021-05-25
    OF - Director → CIF 0
  • 6
    Boadle, Jeremy Tristan
    Born in May 1956
    Individual (41 offsprings)
    Officer
    2012-04-26 ~ 2016-10-31
    OF - Director → CIF 0
  • 7
    Stopps, Kevin Peter
    Born in November 1961
    Individual (42 offsprings)
    Officer
    2012-01-26 ~ 2020-11-11
    OF - Director → CIF 0
  • 8
    Boyle, Sally Ann
    Director born in July 1961
    Individual (20 offsprings)
    Officer
    2024-12-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Mitford-slade, Nicola Claire
    Llp Member born in May 1967
    Individual (62 offsprings)
    Officer
    2020-10-22 ~ 2022-09-21
    OF - Director → CIF 0
  • 10
    Godwin, David Ross
    Accountant born in March 1964
    Individual (46 offsprings)
    Officer
    2013-09-26 ~ 2015-05-18
    OF - Director → CIF 0
  • 11
    Davies, Charlotte
    General Counsel born in April 1973
    Individual (182 offsprings)
    Officer
    2022-09-21 ~ 2024-12-02
    OF - Director → CIF 0
    Davies, Charlotte
    Individual (182 offsprings)
    Officer
    2024-03-31 ~ 2024-12-02
    OF - Secretary → CIF 0
  • 12
    Barnett, Melanie Jayne
    Individual (61 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Secretary → CIF 0
  • 13
    Duci, Nevio
    Investment Manager born in March 1988
    Individual (7 offsprings)
    Officer
    2024-12-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 14
    Wilkes, Andrew Terence Ronald
    Born in August 1967
    Individual (25 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Director → CIF 0
  • 15
    Woodhouse, Christopher
    Chief Executive Officer born in June 1961
    Individual (220 offsprings)
    Officer
    2020-10-22 ~ 2023-08-11
    OF - Director → CIF 0
  • 16
    White, Gavin Raymond
    Individual (75 offsprings)
    Officer
    2021-09-01 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 17
    Lees, Sheridan Brooke
    Accountant born in March 1972
    Individual (34 offsprings)
    Officer
    2013-09-26 ~ 2016-02-03
    OF - Director → CIF 0
  • 18
    Baddeley, Andrew Martin
    Born in May 1964
    Individual (149 offsprings)
    Officer
    2020-10-22 ~ now
    OF - Director → CIF 0
  • 19
    Saunders, Deborah Ann
    Individual (147 offsprings)
    Officer
    2013-09-26 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 20
    Grigg, Christopher Montague
    Company Director born in July 1959
    Individual (31 offsprings)
    Officer
    2024-12-02 ~ 2025-03-31
    OF - Director → CIF 0
  • 21
    Geddes, Paul Robert
    Born in June 1969
    Individual (100 offsprings)
    Officer
    2023-10-06 ~ 2025-03-31
    OF - Director → CIF 0
  • 22
    S&W PARTNERS GROUP LIMITED
    - now 04533948
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED - 2025-03-31 04533948
    SMITH & WILLIAMSON HOLDINGS LIMITED - 2023-10-30 04533948 05448502
    45, Gresham Street, London, England
    Active Corporate (55 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

S&W PARTNERS HOLDINGS LIMITED

Period: 2025-03-31 ~ now
Company number: 07925770
Registered names
S&W PARTNERS HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • S&W PARTNERS HOLDINGS LIMITED
    Info
    EVELYN PARTNERS PS HOLDINGS LIMITED - 2025-03-31
    SMITH & WILLIAMSON TBS HOLDINGS LIMITED - 2025-03-31
    SMITH & WILLIAMSON NEWCO LIMITED - 2025-03-31
    Registered number 07925770
    45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2012-01-26 (14 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-26
    CIF 0
  • S&W PARTNERS HOLDINGS LIMITED
    S
    Registered number 07925770
    45, Gresham Street, London, England, EC2V 7BG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CLEARVIEWIP ADVISORY LIMITED
    15661396
    45 Gresham Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-09-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    EVELYN PARTNERS CORPORATE FINANCE (EAST) LLP
    - now OC441638
    ASHCROFT CORPORATE FINANCE LLP
    - 2023-04-03 OC441638
    45 Gresham Street, London, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove members OE
    Officer
    2023-03-31 ~ now
    CIF 5 - LLP Designated Member → ME
  • 3
    FREDWARD 16 LIMITED
    10050723
    45 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-11-25 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    PEPPERCORN TAX LIMITED
    10695531
    45 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-10-31 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    RESOLVE ADVISORY LIMITED
    - now 09449562
    RESOLVE PARTNERS LIMITED - 2018-09-12
    RP1 LIMITED - 2015-04-01
    45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2024-10-28 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    S&W PARTNERS (EAST) LLP
    - now OC430292
    EVELYN PARTNERS (EAST) LLP
    - 2025-03-31 OC430292
    ASHCROFT PARTNERSHIP LLP
    - 2023-04-03 OC430292
    ASHCROFT ALEXANDER LLP - 2020-02-12
    45 Gresham Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2023-03-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove members OE
    Officer
    2023-03-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 7
    S&W PARTNERS (NORTH) HOLDINGS LIMITED
    - now 15342028
    EVELYN PARTNERS (NORTH) HOLDINGS LIMITED
    - 2025-03-31 15342028
    MAYMASK (250) LIMITED
    - 2024-08-02 15342028 15930222... (more)
    45 Gresham Street, London
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2024-08-02 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    S&W PARTNERS (NORTH) LLP
    - now OC319573
    EVELYN PARTNERS (NORTH) LLP
    - 2025-03-31 OC319573
    LEATHERS LIMITED LIABILITY PARTNERSHIP
    - 2023-02-01 OC319573
    45 Gresham Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-01-31 ~ now
    CIF 14 - Right to appoint or remove members OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    Officer
    2023-01-31 ~ now
    CIF 3 - LLP Designated Member → ME
  • 9
    S&W PARTNERS (SCOTLAND) LIMITED
    - now SC652172
    HAINES WATTS SCOTLAND LIMITED
    - 2025-11-24 SC652172
    Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    S&W PARTNERS (SOUTH EAST) LIMITED
    - now 02562252
    EVELYN PARTNERS (SOUTH EAST) LIMITED
    - 2025-03-31 02562252
    CREASEYS GROUP LIMITED
    - 2023-11-22 02562252
    CREASEYS SERVICES LIMITED - 2013-04-19
    CREASEYS (KENT) LIMITED - 2011-12-20
    CREASEYS LIMITED - 2006-04-21
    SECUREGOOD LIMITED - 1991-01-31
    45 Gresham Street, London, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2023-10-31 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    S&W PARTNERS (THAMES VALLEY) LIMITED
    - now 07164414
    EVELYN PARTNERS (THAMES VALLEY) LIMITED
    - 2025-03-31 07164414
    HARWOOD HUTTON LIMITED
    - 2024-01-12 07164414 04186256... (more)
    HARWOOD HUTTON BEACONSFIELD LIMITED - 2010-03-06
    45 Gresham Street, London, England
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2023-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    S&W PARTNERS ADVISORY SERVICES (THAMES VALLEY) LLP
    - now OC398518
    EVELYN PARTNERS ADVISORY SERVICES (THAMES VALLEY) LLP
    - 2025-03-31 OC398518
    HARWOOD HUTTON ADVISORY SERVICES LLP
    - 2024-01-12 OC398518
    45 Gresham Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2023-12-01 ~ now
    CIF 7 - Right to surplus assets - 75% or more OE
    CIF 7 - Right to appoint or remove members OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    Officer
    2023-12-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 13
    S&W PARTNERS LLP
    - now OC369631 04534022
    EVELYN PARTNERS LLP
    - 2025-03-31 OC369631 07837708... (more)
    SMITH & WILLIAMSON LLP
    - 2022-06-27 OC369631 04534022... (more)
    SWL NEWCO LLP
    - 2012-04-30 OC369631
    45 Gresham Street, London, United Kingdom
    Active Corporate (363 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to surplus assets - 75% or more OE
    CIF 15 - Right to appoint or remove members OE
    Officer
    2012-04-30 ~ now
    CIF 4 - LLP Designated Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.