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

Mr David Joseph Lee Swanston

    Related profiles found in government register
  • Mr David Joseph Lee Swanston
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snowberry Close, Bradley Stoke, Bristol, Avon, BS32 8GB, United Kingdom

      IIF 1
    • icon of address 10, Snowberry Close, Bradley Stoke, Bristol, BS32 8GB, United Kingdom

      IIF 2
    • icon of address 10, Snowberry Close, Bristol, BS32 8GB, United Kingdom

      IIF 3
    • icon of address 7, Greenwood Close, Bristol, BS7 0XG, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 47 Avon Business Centres Ltd, Woodland Way, Bristol, BS15 1AW, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 23, Westfields, Wotton-under-edge, GL12 7AW, United Kingdom

      IIF 8
  • Swanston, David Joseph Lee
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snowberry Close, Bradley Stoke, Bristol, Avon, BS32 8GB, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Swanston, David Joseph Lee
    British company officer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Greenwood Close, Bristol, Avon, BS7 0XG, United Kingdom

      IIF 11
  • Swanston, David Joseph Lee
    British delivery manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Westfields, Wotton-under-edge, GL12 7AW, United Kingdom

      IIF 12
  • Swanston, David Joseph Lee
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snowberry Close, Bristol, BS32 8GB, United Kingdom

      IIF 13
    • icon of address Regent House, Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, United Kingdom

      IIF 14
  • Swanston, David Joseph Lee
    British director of engineering born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snowberry Close, Bradley Stoke, Bristol, Avon, BS32 8GB, United Kingdom

      IIF 15
    • icon of address Unit 47 Avon Business Centres Ltd, Woodland Way, Avondale Business Centre, Bristol, Avon, BS15 1AW, United Kingdom

      IIF 16
  • Mr David Swanston
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Block C, The Wharf, Manchester Rd, 1st Floor, Block C, The Wharf, Manchester Rd, Burnley, BB11 1JG, United Kingdom

      IIF 17
  • Swanton, David
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7TY

      IIF 18
  • Swanston, David Joseph Lee
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 47 Avon Business Centres Ltd Woodland Way, Avondale Business Centre, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Open 24 Seven Ltd, Netham View Industrial Park, Netham Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Greenwood Close, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    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
  • 5
    icon of address 7 Greenwood Close, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 71 - 75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2025-04-30
    IIF 18 - Director → ME
  • 2
    BASE X GROUP LTD - 2024-03-01
    icon of address 4385, 15193826 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2024-12-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-12-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2025-04-30
    IIF 25 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2025-04-30
    IIF 24 - Director → ME
  • 5
    HUGO CONTRACTS LIMITED - 2024-02-14
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,143 GBP2024-06-28
    Officer
    icon of calendar 2024-01-30 ~ 2024-12-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-01-30
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-03
    IIF 23 - Director → ME
  • 7
    GIGABILITY LIMITED - 2024-03-05
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-12-17
    IIF 20 - Director → ME
  • 8
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-12-17
    IIF 22 - Director → ME
  • 9
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-12-17
    IIF 21 - Director → ME
  • 10
    QUANTUM CONSOLIDATED LIMITED - 2018-04-27
    QUANTUM HOSTING LIMITED - 2019-06-25
    G4 UNIPOWER LIMITED - 2018-02-21
    icon of address Regent House Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,918,721 GBP2024-01-31
    Officer
    icon of calendar 2020-09-28 ~ 2020-12-16
    IIF 14 - Director → ME
  • 11
    icon of address Suite 6a 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,769 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2023-10-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-05-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QCONEX LTD - 2023-07-12
    KCONEX LTD - 2020-09-29
    icon of address Regent House Brookenby Park, Brookenby, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,596 GBP2023-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-12-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-12-16
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.