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
    Mr James Francis Sutton
    Born in September 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ 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
  • 2
    Baddeley, Andrew Martin
    Born in May 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Wilkes, Andrew Terence Ronald
    Born in August 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Director → CIF 0
  • 4
    Barnett, Melanie Jayne
    Born in July 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Director → CIF 0
    Barnett, Melanie Jayne
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Secretary → CIF 0
  • 5
    EVELYN PARTNERS (NORTH) HOLDINGS LIMITED - 2025-03-31
    MAYMASK (250) LIMITED - 2024-08-02
    icon of address45, Gresham Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-12 ~ 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 7
  • 1
    Davies, Charlotte
    Group Central Counsel born in April 1973
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-02
    OF - Director → CIF 0
    Davies, Charlotte
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-02
    OF - Secretary → CIF 0
  • 2
    Geddes, Paul
    Chief Executive Officer born in June 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-02
    OF - Director → CIF 0
  • 3
    Sutton, James Francis
    Director born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ 2024-08-02
    OF - Director → CIF 0
  • 4
    Scott, Jonathan David
    Company Director born in June 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2024-08-02
    OF - Director → CIF 0
  • 5
    Bulmer, Donna Marie
    Company Director born in September 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2024-08-02
    OF - Director → CIF 0
  • 6
    icon of addressNetherlea, Field House Lane, Hepscott, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2018-08-29 ~ 2024-07-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of address61, Annville Crescent, Walker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2018-08-29 ~ 2024-07-12
    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

S&W PARTNERS (LEEDS) LIMITED

Previous names
EVELYN PARTNERS (LEEDS) LIMITED - 2025-03-31
HW LEEDS LIMITED - 2024-08-02
ROGAN GREY LIMITED - 2024-07-10
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-03-31
2 GBP2023-03-31
Current Assets
815,492 GBP2024-03-31
797,854 GBP2023-03-31
Creditors
Amounts falling due within one year
-27,000 GBP2024-03-31
-31,835 GBP2023-03-31
Net Current Assets/Liabilities
788,492 GBP2024-03-31
766,019 GBP2023-03-31
Total Assets Less Current Liabilities
788,494 GBP2024-03-31
766,021 GBP2023-03-31
Creditors
Amounts falling due after one year
-225,422 GBP2024-03-31
-225,422 GBP2023-03-31
Net Assets/Liabilities
563,072 GBP2024-03-31
540,599 GBP2023-03-31
Equity
563,072 GBP2024-03-31
540,599 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31

Related profiles found in government register
  • S&W PARTNERS (LEEDS) LIMITED
    Info
    EVELYN PARTNERS (LEEDS) LIMITED - 2025-03-31
    HW LEEDS LIMITED - 2025-03-31
    ROGAN GREY LIMITED - 2025-03-31
    Registered number 11541242
    icon of address45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2018-08-29 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • ROGAN GREY LIMITED
    S
    Registered number 11541242
    icon of address17, Queens Lane, Newcastle Upon Tyne, England, NE1 1RN
    CIF 1
  • ROGAN GREY LIMITED
    S
    Registered number 11541242
    icon of address118, Church Road, Gateshead, United Kingdom, NE9 5XE
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • HAINES WATTS CAPITAL ALLOWANCES LIMITED - 2022-02-21
    icon of address17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    948 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HAINES WATTS TRUSTEE SERVICES LIMITED - 2023-11-22
    icon of address250 Fowler Avenue, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-23 ~ 2024-06-28
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HW (LEEDS) LLP - 2014-01-03
    icon of address3rd Floor, 56 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    795,375 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-28 ~ 2024-07-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to surplus assets - 75% or more OE
    CIF 4 - Right to appoint or remove members OE
    Officer
    icon of calendar 2018-09-28 ~ 2024-07-01
    CIF 1 - LLP Designated Member → ME
  • 3
    HW CORPORATE FINANCE NORTH LIMITED - 2025-03-27
    icon of address17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2024-06-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.