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 James Richard Swift

    Related profiles found in government register
  • Mr James Richard Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 5
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 6
  • Mr James Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 7
  • Mr James Richard Swift
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 106 Viney Court, Viney Street, Somerset, TA1 3FB, United Kingdom

      IIF 15
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 16
    • icon of address Suite 106 Viney Court, Viney Street, Taunton, TA1 3FB, United Kingdom

      IIF 17
  • Swift, James Richard
    British co director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 18 IIF 19
  • Swift, James Richard
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 20
  • Swift, James Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 21
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 22
    • icon of address 2 Westlecot House, Westlecot Road, Swindon, SN1 4EQ

      IIF 23
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 24
  • Swift, James Richard
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 25
  • Swift, James
    British franchisee born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 26
  • Swift, James Richard
    British co director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 27 IIF 28
  • Swift, James Richard
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 29
  • Swift, James Richard
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Swift, James Richard
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 50
  • Swift, James Richard
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 51
  • Swift, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, United Kingdom

      IIF 52
  • Swift, James Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite 106 Viney Court Viney Street, Taunton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,086 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 32 - Director → ME
  • 3
    NSJ PIZZA LIMITED - 2007-10-05
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 57 - Secretary → ME
  • 4
    icon of address 77 Manton Drive, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,231 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 62 - Secretary → ME
  • 6
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 29 - Director → ME
  • 8
    SOUTH SHIELDS DP LIMITED - 2015-07-09
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,244 GBP2023-12-30
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,111 GBP2024-09-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 61 - Secretary → ME
  • 12
    DM 32 LIMITED - 2008-05-22
    icon of address Leonard Curtis Recovery, 30 Queen Square, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 106 Viney Court, Viney Street, Taunton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address Suite 106 Viney Court, Viney Street, Taunton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 47 - Director → ME
  • 17
    RMKJV SUNBEDS 1 LTD - 2025-07-08
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -560 GBP2016-03-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 21
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,810,896 GBP2024-03-31
    Officer
    icon of calendar 1996-09-29 ~ now
    IIF 50 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    468,346 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,505,840 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 59 - Secretary → ME
  • 26
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,462,100 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    522,051 GBP2024-03-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-08-17 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    icon of address Suite 106 Viney Court Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,617 GBP2024-09-30
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 58 - Secretary → ME
Ceased 12
  • 1
    NSJ PIZZA LIMITED - 2007-10-05
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 53 - Secretary → ME
  • 2
    icon of address 38 Carver Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,911 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2023-07-20
    IIF 33 - Director → ME
    icon of calendar 2021-06-03 ~ 2023-07-20
    IIF 54 - Secretary → ME
  • 3
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 67 - Secretary → ME
  • 4
    icon of address 19 Gerrard Street, C/o Herkes Courtney Wong Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2017-04-01
    IIF 22 - Director → ME
  • 5
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-11-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2011-06-02
    IIF 18 - Director → ME
    icon of calendar 2010-03-30 ~ 2011-06-02
    IIF 56 - Secretary → ME
  • 7
    icon of address Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-06-02
    IIF 23 - Director → ME
    icon of calendar 2010-03-30 ~ 2011-06-02
    IIF 65 - Secretary → ME
  • 8
    icon of address 4 Dorcan Business Village, Murdock Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,232 GBP2020-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-02-16
    IIF 41 - Director → ME
  • 9
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,810,896 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 68 - Secretary → ME
  • 10
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-11-07
    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
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2014-01-02
    IIF 19 - Director → ME
  • 12
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 66 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.