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 Conrad Simon Swailes

    Related profiles found in government register
  • Mr Conrad Simon Swailes
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 2
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 3
    • 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 4
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 5 IIF 6 IIF 7
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 8 IIF 9
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BG

      IIF 10
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 11
  • Mr Conrad Swailes
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Clydach, Abergavenny, NP7 0LL, Wales

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13 IIF 14 IIF 15
  • Swailes, Conrad Simon
    British chairman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 16
    • 6th Floor, International House, St. Katharines Way, London, E1W 1UN, England

      IIF 17
  • Swailes, Conrad Simon
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 2, Minster Court, London, EC3R 7BB, United Kingdom

      IIF 18
    • 8, Wymering Mansions, Wymering Road, London, W9 2NB, England

      IIF 19
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 20 IIF 21 IIF 22
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 23
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 24
  • Swailes, Conrad Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 25
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 26 IIF 27 IIF 28
    • C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 29
    • C/o The Rgh Entrepreneur-ship, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 30
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 31
  • Swailes, Conrad Simon
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 33 IIF 34
  • Swailes, Conrad
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 49 B, Spylaw Street, Colinton, Edinburgh, EH13 0JT, Scotland

      IIF 35
  • Swailes, Conrad Simon
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bramley Road, London, W10 6SZ, England

      IIF 36 IIF 37
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 38 IIF 39 IIF 40
  • Swailes, Conrad Simon
    British director born in January 1966

    Registered addresses and corresponding companies
    • 29 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8TA

      IIF 41
  • Swailes, Conrad Simon
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Montagu Mews West, London, W1H 2EE

      IIF 42
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ

      IIF 43
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 44
  • Swailes, Conrad Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Montagu Mews West, London, W1H 2EE, United Kingdom

      IIF 45
    • 163 Bickenhall Mansions, Bickenhall Street, London, W1U 6BU

      IIF 46 IIF 47
  • Swailes, Conrad Simon
    British marketing born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 48 IIF 49
  • Swailes, Conrad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 50
  • Swailes, Conrad Simon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 51
    • 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 52
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, England

      IIF 53
  • Swailes, Conrad

    Registered addresses and corresponding companies
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 54
    • C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 55
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    MARCOMMSUNITED LTD - 2018-09-28
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-02-28
    Officer
    2016-05-03 ~ now
    IIF 34 - director → ME
    2016-05-03 ~ now
    IIF 57 - secretary → ME
  • 2
    Oak House, Clydach, Abergavenny, Wales
    Corporate (2 parents)
    Person with significant control
    2016-11-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    KONDIMENT SOLUTIONS LIMITED - 2006-05-16
    NEGATEL LIMITED - 2003-08-01
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 46 - director → ME
  • 4
    HYDRONAID LIMITED - 2020-04-15
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Corporate (1 parent)
    Equity (Company account)
    -46,641 GBP2023-07-31
    Officer
    2024-01-10 ~ now
    IIF 30 - director → ME
    2024-01-10 ~ now
    IIF 53 - secretary → ME
  • 5
    The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -4,719,348 GBP2023-12-31
    Person with significant control
    2023-06-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -116,499 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 28 - director → ME
    2021-10-04 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Person with significant control
    2020-06-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,528,666 GBP2023-03-31
    Officer
    2024-03-31 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 9
    INVEST DUBAI LIMITED - 2019-08-21
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,466 GBP2023-05-31
    Officer
    2024-01-08 ~ now
    IIF 29 - director → ME
    2024-01-09 ~ now
    IIF 55 - secretary → ME
  • 10
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 50 - director → ME
    2013-02-04 ~ dissolved
    IIF 54 - secretary → ME
  • 11
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    2023-02-08 ~ now
    IIF 20 - director → ME
  • 12
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2016-04-27 ~ now
    IIF 32 - director → ME
    2023-12-22 ~ now
    IIF 51 - secretary → ME
  • 13
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,550 GBP2024-01-31
    Officer
    2023-10-06 ~ now
    IIF 27 - director → ME
  • 14
    Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2024-01-15 ~ now
    IIF 35 - director → ME
  • 15
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    2024-09-20 ~ now
    IIF 26 - director → ME
  • 16
    WEBOPTIMISER LEGAL LIMITED - 2010-01-17
    42 Lytton Road, Barnet
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 48 - director → ME
  • 17
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -171,684 GBP2023-11-30
    Person with significant control
    2023-10-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 47 - director → ME
  • 19
    BUSSL LIMITED - 2023-12-09
    HYDROGENATED WATER LTD - 2018-05-01
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,738 GBP2023-03-31
    Officer
    2022-07-18 ~ now
    IIF 24 - director → ME
    2016-03-14 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    CLOTHESPEG.COM LIMITED - 2006-04-29
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,811 GBP2015-11-30
    Officer
    2006-06-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Officer
    2023-08-02 ~ now
    IIF 22 - director → ME
  • 22
    YOUR HOME REPORT LTD - 2024-06-11
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 23 - director → ME
Ceased 19
  • 1
    MARCOMMSUNITED LTD - 2018-09-28
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-02-28
    Person with significant control
    2016-05-03 ~ 2019-06-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    Oak House, Clydach, Abergavenny, Wales
    Corporate (2 parents)
    Officer
    2016-12-01 ~ 2017-09-01
    IIF 37 - llp-designated-member → ME
    2016-11-14 ~ 2017-09-01
    IIF 36 - llp-member → ME
  • 3
    KONDIMENT SOLUTIONS LIMITED - 2006-05-16
    NEGATEL LIMITED - 2003-08-01
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2003-05-13 ~ 2003-10-01
    IIF 41 - director → ME
  • 4
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Person with significant control
    2020-09-17 ~ 2020-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2013-01-10
    IIF 44 - director → ME
  • 6
    The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -4,719,348 GBP2023-12-31
    Officer
    2022-05-27 ~ 2023-10-15
    IIF 21 - director → ME
  • 7
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Officer
    2020-03-25 ~ 2020-09-01
    IIF 18 - director → ME
  • 8
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,528,666 GBP2023-03-31
    Officer
    2021-03-30 ~ 2024-03-31
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2021-03-30 ~ 2024-03-31
    IIF 6 - Has significant influence or control OE
  • 9
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-22 ~ 2013-01-10
    IIF 43 - director → ME
  • 10
    INVEST DUBAI LIMITED - 2019-08-21
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,466 GBP2023-05-31
    Officer
    2019-08-21 ~ 2021-09-21
    IIF 19 - director → ME
    Person with significant control
    2019-08-22 ~ 2021-07-02
    IIF 2 - Has significant influence or control OE
  • 11
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    2020-03-20 ~ 2021-09-14
    IIF 17 - director → ME
  • 12
    Elwood House 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-14 ~ 2014-02-10
    IIF 42 - director → ME
  • 13
    PRIDE AWARDS LIMITED - 2007-09-21
    52 Tottenham Court Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    2009-06-01 ~ 2010-09-19
    IIF 45 - director → ME
  • 14
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2016-04-27 ~ 2018-05-15
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-27 ~ 2020-02-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    2020-09-17 ~ 2021-09-21
    IIF 16 - director → ME
  • 16
    WEBOPTIMISER PRIDE LIMITED - 2009-12-07
    42 Lytton Road, Barnet
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2013-01-10
    IIF 49 - director → ME
  • 17
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -264,047 GBP2023-02-28
    Officer
    2020-04-16 ~ 2022-04-06
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2020-04-16 ~ 2022-04-06
    IIF 7 - Has significant influence or control OE
  • 18
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (9 offsprings)
    Officer
    2016-04-13 ~ 2017-04-20
    IIF 31 - director → ME
  • 19
    BUSSL LIMITED - 2023-12-09
    HYDROGENATED WATER LTD - 2018-05-01
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,738 GBP2023-03-31
    Officer
    2016-03-14 ~ 2018-04-11
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.