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

Ms Gillian Eileen Switalski

    Related profiles found in government register
  • Ms Gillian Eileen Switalski
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallcross Manor, Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HU, England

      IIF 1
    • icon of address 5, Driffield Terrace, York, North Yorkshire, YO24 1EJ

      IIF 2
    • icon of address 5, Driffield Terrace, York, YO24 1EJ, England

      IIF 3 IIF 4 IIF 5
  • Switalski, Gillian Eileen
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallcross Manor, Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HU, England

      IIF 6
    • icon of address 5, Driffield Terrace, York, YO24 1EJ, England

      IIF 7 IIF 8
  • Switalski, Gillian Eileen
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Driffield Terrace, York, YO24 1EJ, England

      IIF 9
  • Switalski, Gillian Eileen
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bedford Row, London, WC1R 4TF, England

      IIF 10
    • icon of address 21, Mortley Close, Tonbridge, Kent, TN9 1ET, England

      IIF 11
    • icon of address Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ

      IIF 12
  • Switalski, Gillian Eileen
    British lawyer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Highbury Hill, London, N5 1SU, United Kingdom

      IIF 13
    • icon of address Cedar Springs, Waverly Drive, Wentworth, Surrey, GU25 4PZ, England

      IIF 14
  • Switalski, Gillian Eileen
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Spring, Waverley Drive, Virginia Water, Surrey, GU25 4PZ

      IIF 15
    • icon of address Cedar Springs, Waverley Drive, Virginia Water, Surrey, GU25 4PZ, United Kingdom

      IIF 16
    • icon of address Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ

      IIF 17 IIF 18 IIF 19
  • Switalski, Gillian Eileen
    British

    Registered addresses and corresponding companies
  • Switalski, Gillian Eileen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ

      IIF 25
  • Switalski, Gillian Eileen
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ

      IIF 26
  • Switalski, Gillian Eileen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Driffield Terrace, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SNORING DOG LTD - 2021-11-26
    icon of address 5 Driffield Terrace, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,211 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Driffield Terrace, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hallcross Manor Kirkham Road, Freckleton, Preston, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -97,790 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LEGALPULSE.COM LIMITED - 2003-06-10
    ANGLESUPER LIMITED - 2000-09-25
    icon of address Cedar Springs, Waverley Drive, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    NUDGE GLOBAL LTD - 2010-04-21
    icon of address 57a Highbury Hill, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 5 Driffield Terrace, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cedar Springs, Waverly Drive, Wentworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 14
  • 1
    HOPECOUNT LIMITED - 1990-02-09
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    PROUDFOOT (UK) LTD. - 1996-12-16
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    icon of address St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1996-09-18
    IIF 19 - Director → ME
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 23 - Secretary → ME
  • 2
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 25 - Secretary → ME
  • 3
    PROUDFOOT CONSULTING LIMITED - 2001-10-26
    SECURETOWN LIMITED - 1990-05-22
    TOTAL PROCESS SOLUTIONS EUROPE LIMITED - 2000-06-22
    ALEXANDER PROUDFOOT LIMITED - 1993-09-22
    TOTAL PROCESS SOLUTIONS (EUROPE) LIMITED - 1993-05-12
    PROUDFOOT LIMITED - 1993-06-04
    MANAGEMENT CONSULTING GROUP LIMITED - 2001-01-02
    TOTAL PROCESS SOLUTIONS LIMITED - 1991-05-24
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 20 - Secretary → ME
  • 4
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    CISL LIMITED - 2000-08-09
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-21 ~ 1998-09-21
    IIF 12 - Director → ME
  • 5
    GARBAN LIMITED - 1998-08-05
    UNITED BROKINGS USA HOLDINGS LIMITED - 1998-07-24
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-09-21
    IIF 22 - Secretary → ME
  • 6
    NAVIGATORS GLOBAL EXCHANGE LIMITED - 2013-03-14
    NAVIGATE GLOBAL EXCHANGES LIMITED - 2013-05-28
    NUDGE GLOBAL EXCHANGE LTD - 2013-02-05
    icon of address 21 Mortley Close, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -234,681 GBP2024-05-31
    Officer
    icon of calendar 2011-12-27 ~ 2018-01-26
    IIF 11 - Director → ME
  • 7
    icon of address 19 The Drive, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-10-01
    IIF 21 - Secretary → ME
  • 8
    BLUEBLACK PRODUCTIONS LIMITED - 1977-12-31
    NEEDNOT LIMITED - 2002-07-24
    PROUDFOOT CREATIVE SERVICES LTD. - 2000-06-22
    CFI LIMITED - 1993-06-30
    MANAGEMENT CONSULTANCY GROUP LIMITED - 2001-10-26
    INEUM CONSULTING LIMITED - 2011-01-07
    SAGE PRODUCTIONS LIMITED - 1990-09-11
    SAGE FILM PRODUCTIONS LIMITED - 1982-05-11
    PARSON CONSULTING LIMITED - 2008-10-01
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 24 - Secretary → ME
  • 9
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    REVESTMENT LIMITED - 1982-05-06
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 17 - Director → ME
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 26 - Secretary → ME
  • 10
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 18 - Director → ME
    icon of calendar 1993-12-14 ~ 1996-09-18
    IIF 27 - Secretary → ME
  • 11
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    PROUDFOOT PLC - 1999-07-01
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    PROUDFOOT CONSULTING PLC - 2001-01-02
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1993-12-06 ~ 1996-09-18
    IIF 28 - Secretary → ME
  • 12
    GARBAN PLC - 1999-09-09
    GARBAN-INTERCAPITAL PLC - 2001-07-25
    CAPITALRETURN PLC - 1998-08-05
    ICAP PLC - 2018-11-01
    NEX INTERNATIONAL PLC - 2018-11-01
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 1999-09-21
    IIF 29 - Secretary → ME
  • 13
    icon of address 21 Mortley Close, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2012-10-11 ~ 2018-01-26
    IIF 13 - Director → ME
  • 14
    icon of address 4 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2017-01-19
    IIF 10 - Director → ME

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.