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 5
  • 1
    Merkulova, Natalia
    Born in April 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Ronan Aidan, Mr
    Born in January 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Sudell, Nigel Joseph
    Born in August 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (3 parents, 447 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address6th Floor, 33 Holborn, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-06-05 ~ 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
Ceased 10
  • 1
    Nolan, Conor Henry
    Director born in December 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2023-07-31
    OF - Director → CIF 0
    Mr Conor Henry Nolan
    Born in December 1976
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-06-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Flint, Richard Graham
    Solicitor born in May 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-22 ~ 2023-07-21
    OF - Director → CIF 0
  • 3
    Mcgregor, Graham Rex
    Director born in January 1977
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 4
    Goulden, Andrew Paul
    Company Director born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2023-07-27
    OF - Director → CIF 0
    Mr Andrew Paul Goulden
    Born in January 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-06-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Yharrassarry, Brice Paul Jacques
    Ceo born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2023-03-22
    OF - Director → CIF 0
  • 6
    Goulden, Alistair John
    Director born in April 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2023-07-25
    OF - Director → CIF 0
    Mr Alistair John Goulden
    Born in April 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-06-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Finnegan, Jarlath Martin
    Ceo born in August 1978
    Individual
    Officer
    icon of calendar 2023-07-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 8
    icon of addressBushbury House, 435 Wilmslow Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,500,789 GBP2024-09-30
    Person with significant control
    2019-12-17 ~ 2019-12-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    SWISH TRADING LIMITED - 2023-03-30
    icon of address6th Floor, 33 Holborn, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-12-17 ~ 2023-06-05
    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
  • 10
    BECOM INVESTMENT LTD - now
    BEJOE LTD - 2019-04-13
    icon of addressFlat 7, 23 Pembridge Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,666,521 GBP2024-07-31
    Person with significant control
    2019-06-21 ~ 2019-12-17
    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
parent relation
Company in focus

SWISH FIBRE LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
13,000 GBP2019-06-30
Fixed Assets - Investments
100 GBP2019-06-30
Fixed Assets
13,100 GBP2019-06-30
Debtors
Current
26,756 GBP2019-06-30
Cash at bank and in hand
523,215 GBP2019-06-30
Current Assets
549,971 GBP2019-06-30
Creditors
Current, Amounts falling due within one year
-46,731 GBP2019-06-30
Net Current Assets/Liabilities
503,240 GBP2019-06-30
Total Assets Less Current Liabilities
516,340 GBP2019-06-30
Net Assets/Liabilities
311,340 GBP2019-06-30
Equity
Called up share capital
235,325 GBP2019-06-30
Share premium
214,000 GBP2019-06-30
Retained earnings (accumulated losses)
-137,985 GBP2019-06-30
Equity
311,340 GBP2019-06-30
Average Number of Employees
42018-07-28 ~ 2019-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
13,000 GBP2019-06-30
Property, Plant & Equipment
Plant and equipment
13,000 GBP2019-06-30
Trade Debtors/Trade Receivables
Current
11,098 GBP2019-06-30
Other Debtors
Current
13,298 GBP2019-06-30
Prepayments/Accrued Income
Current
2,360 GBP2019-06-30
Cash and Cash Equivalents
523,215 GBP2019-06-30
Trade Creditors/Trade Payables
Current
13,245 GBP2019-06-30
Other Creditors
Current
4,211 GBP2019-06-30
Accrued Liabilities/Deferred Income
Current
29,275 GBP2019-06-30
Creditors
Current
46,731 GBP2019-06-30
Other Creditors
Non-current
205,000 GBP2019-06-30
Creditors
Non-current
205,000 GBP2019-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
23,282,500 shares2019-06-30
Par Value of Share
Class 1 ordinary share
0.012018-07-28 ~ 2019-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
250,000 shares2019-06-30
Par Value of Share
Class 2 ordinary share
0.012018-07-28 ~ 2019-06-30

Related profiles found in government register
  • SWISH FIBRE LIMITED
    Info
    Registered number 11486930
    icon of address6th Floor 33 Holborn, London, England EC1N 2HT
    PRIVATE LIMITED COMPANY incorporated on 2018-07-27 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • SWISH FIBRE LIMITED
    S
    Registered number 11486930
    icon of address6th Floor, 33 Holborn, London, England, England, EC1N 2HT
    Limited Company in England And Wales
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SF ACQUISITION CO A LIMITED - 2022-01-27
    icon of address6th Floor 33, Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6th Floor 33, Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 3 Monkswell Business Park, Manse Lane, Knaresborough
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • SWISH FIBRE CONTRACTING LIMITED - 2024-03-08
    icon of address63-66 Hatton Garden, 5th Floor, Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,372,844 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-03-07
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.