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
    Gormley, Terence
    Company Director born in September 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAfford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,365 GBP2020-12-31
    Officer
    icon of calendar 2018-02-18 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Ridler, Graham John
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2024-02-09
    OF - Secretary → CIF 0
  • 2
    Davis, Michelle
    Company Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-24 ~ 2017-11-24
    OF - Director → CIF 0
    Mrs Michelle Davis
    Born in July 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-11-24
    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
  • 3
    Mcdaid, Sean Andrew
    Company Director born in March 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2020-02-24
    OF - Director → CIF 0
    Mr Sean Andrew Mcdaid
    Born in March 1986
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bartlett, Guy Jeremy Peregrine
    Company Director born in June 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-19
    OF - Director → CIF 0
  • 5
    Davis, John William
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-24 ~ 2017-11-24
    OF - Director → CIF 0
    Mr John William Davis
    Born in May 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-11-24
    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
  • 6
    Mr Terence Gormley
    Born in September 1965
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    TAY GROUP LTD - now
    PURPLE GROUP HOLDINGS LTD - 2018-07-25
    icon of addressMatthew Taylor, Dalton House, 9 Dalton Square, 97 Alderley Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,272 GBP2020-12-31
    Officer
    2017-11-24 ~ 2018-02-19
    PE - Director → CIF 0
  • 8
    FIDELIS GROUP LTD
    icon of address12, Woodlands Park, Scarcroft, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    32,419 GBP2023-12-30
    Officer
    2017-11-24 ~ 2018-02-19
    PE - Director → CIF 0
    Person with significant control
    2017-11-24 ~ 2017-11-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SWIFT SCAFFOLD (HOLDINGS) LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets - Investments
100 GBP2022-06-30
100 GBP2020-12-31
Debtors
1,588,400 GBP2022-06-30
1,588,400 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-1,588,400 GBP2022-06-30
Net Current Assets/Liabilities
0 GBP2022-06-30
0 GBP2020-12-31
Total Assets Less Current Liabilities
100 GBP2022-06-30
100 GBP2020-12-31
Equity
Called up share capital
100 GBP2022-06-30
100 GBP2020-12-31
Average Number of Employees
12021-01-01 ~ 2022-06-30
12020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
100 GBP2022-06-30
100 GBP2020-12-31
Amounts Owed By Related Parties
1,588,400 GBP2022-06-30
Current
1,588,400 GBP2020-12-31
Other Creditors
Current
1,588,400 GBP2022-06-30
1,588,400 GBP2020-12-31

Related profiles found in government register
  • SWIFT SCAFFOLD (HOLDINGS) LIMITED
    Info
    Registered number 10250408
    icon of addressGround Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire DE13 7JF
    Private Limited Company incorporated on 2016-06-24 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2023-06-23
    CIF 0
  • SWIFT SCAFFOLD (HOLDINGS) LIMITED
    S
    Registered number 10250408
    icon of addressGround Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, Burton-on-trent, England, DE13 7JF
    Company in Companies Registry, England
    CIF 1
  • SWIFT SCAFFOLD (HOLDINGS) LIMITED
    S
    Registered number 10250408
    icon of addressLeavesley's Containers, Lichfield Road, Branston, Burton-on-trent, Staffordshire, United Kingdom, DE14 3HD
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressAshcroft House, Meridian Business Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,569,728 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressAshcroft House, Meridian Business Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,569,728 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-11-24
    CIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.