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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Swift, Jessica Jane

    Related profiles found in government register
  • Swift, Jessica Jane
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 4 Stone Lane, Little Humby, Grantham, NG33 4HX, England

      IIF 1
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 2
  • Swift, Jessica Jane
    British systems architect born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 4 Stone Lane, Little Humby, Grantham, NG33 4HX, England

      IIF 3
  • Swift, Jessica Jane
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England

      IIF 4
  • Swift, Jessica Jane
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Broad Street, Great Cambourne, Cambridge, CB23 6DH, England

      IIF 5
    • icon of address South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP

      IIF 6
    • icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, England

      IIF 7
    • icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 8 IIF 9
    • icon of address Oldfields, 6 Croft Close, Brampton, Huntingdon, Cambridgeshire, PE28 4TJ

      IIF 10
  • Miss Jessica Jane Swift
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 4 Stone Lane, Little Humby, Grantham, NG33 4HX, England

      IIF 11
  • Swift, Jessica Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 80, Collier Close, Ely, Cambridgeshire, CB6 3WX

      IIF 12
  • Swift, Jessica Jane

    Registered addresses and corresponding companies
    • icon of address 22, Dilleys Court, Princes Street, Huntingdon, Cambridgeshire, PE29 3PT, England

      IIF 13
  • Swift, Jessica Jane
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, England

      IIF 14
    • icon of address 22 Dilleys Court, Princes Street, Huntingdon, Cambridgeshire, PE29 3PT, United Kingdom

      IIF 15
    • icon of address 22 Dilleys Court, Princes Street, Huntingdon, Cambridgeshire, PE29 3TP, England

      IIF 16
    • icon of address 4th, Floor The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 17
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, OL16 3PS, England

      IIF 18
  • Swift, Jessica Jane
    United Kingdom finance director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invicta Works, Houghton Road, Grantham, Lincolnshire, NG31 6JE, England

      IIF 19
  • Miss Jessica Jane Swift
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Broad Street, Great Cambourne, Cambridge, CB23 6DH, England

      IIF 20
    • icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, England

      IIF 21
    • icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Oldfields 6 Croft Close, Brampton, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-05-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    HORDEIN 4 LIMITED - 2013-10-10
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,998 GBP2019-06-27
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,085 GBP2019-04-30
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 651 Melton Road, Thurmaston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Office 1, Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,575 GBP2015-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address The Chimneys Church Lane, Patrington, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,799 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    HORDEIN 1 LLP - 2013-11-15
    KENNEDY MCKEAND MANAGEMENT SERVICES LLP - 2013-08-14
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    IIF 4 - LLP Designated Member → ME
  • 2
    icon of address Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    986,389 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2013-06-26
    IIF 6 - Director → ME
    icon of calendar 2005-03-23 ~ 2011-02-15
    IIF 12 - Secretary → ME
  • 3
    TAGTIME LIMITED - 2010-06-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,919,695 GBP2019-09-30
    Officer
    icon of calendar 2014-03-18 ~ 2019-09-11
    IIF 19 - Director → ME
  • 4
    icon of address 4385, 08644883 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,051 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-09-17
    IIF 15 - Director → ME
  • 5
    UNIROLL (UK) LIMITED - 2021-01-12
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,162 GBP2019-09-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-04-26
    IIF 18 - Director → ME
  • 6
    COMPLY WITH LIMITED - 2010-06-18
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,603,506 GBP2019-09-30
    Officer
    icon of calendar 2014-03-18 ~ 2019-09-11
    IIF 14 - Director → ME
  • 7
    LION HOUSE PROPERTIES LIMITED - 2010-05-27
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,701,686 GBP2015-08-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-01
    IIF 17 - Director → ME
  • 8
    icon of address Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-01-08
    IIF 22 - Has significant influence or control as a member of a firm 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.