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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Swailes, Conrad Simon

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

    Resident in England

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

      IIF 1
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

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

      IIF 7 IIF 8
    • C/o The Rgh Entrepreneur-ship, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 9
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 10 IIF 11
  • 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 12
    • 6th Floor, International House, St. Katharines Way, London, E1W 1UN, England

      IIF 13
  • 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 14
    • 8, Wymering Mansions, Wymering Road, London, W9 2NB, England

      IIF 15
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 16
    • Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 17
  • 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 18
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 19
  • Swailes, Conrad Simon
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 20
  • Swailes, Conrad
    British born in January 1966

    Resident in England

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

      IIF 21
  • Swailes, Conrad Simon
    born in January 1966

    Resident in England

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

      IIF 22 IIF 23
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 24 IIF 25 IIF 26
  • Swailes, Conrad Simon
    British director born in January 1966

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

      IIF 27
  • 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 28
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ

      IIF 29
    • 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 30
  • 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 31
    • 163 Bickenhall Mansions, Bickenhall Street, London, W1U 6BU

      IIF 32 IIF 33
  • 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 34 IIF 35
  • Mr Conrad Swailes
    British born in January 1966

    Resident in England

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

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37 IIF 38 IIF 39
  • 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 40
    • Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 41
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 42
    • 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 43
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 44 IIF 45 IIF 46
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 47 IIF 48
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BG

      IIF 49
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 50
  • 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 51
  • Swailes, Conrad Simon

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

      IIF 52
    • 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 53
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, England

      IIF 54
  • Swailes, Conrad

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

      IIF 55
    • C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 56
    • Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments 32
  • 1
    2FOUR8 CONSULTANCY LTD
    - now 10158892
    MARCOMMSUNITED LTD
    - 2018-09-28 10158892
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-05-03 ~ now
    IIF 10 - Director → ME
    2016-05-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-05-03 ~ 2019-06-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    BREAD & HONEY PARTNERS LLP
    OC401774
    Oak House, Clydach, Abergavenny, Wales
    Active Corporate (7 parents)
    Officer
    2016-12-01 ~ 2017-09-01
    IIF 23 - LLP Designated Member → ME
    2016-11-14 ~ 2017-09-01
    IIF 22 - LLP Member → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 36 - Has significant influence or control OE
  • 3
    C21 COMMUNICATIONS LIMITED
    - now 04688559
    KONDIMENT SOLUTIONS LIMITED
    - 2006-05-16 04688559
    NEGATEL LIMITED
    - 2003-08-01 04688559
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 32 - Director → ME
    2003-05-13 ~ 2003-10-01
    IIF 27 - Director → ME
  • 4
    CROWN SOURCING LIMITED - now
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED
    - 2022-08-25 08642120
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-09-17 ~ 2020-09-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CSHJ CONSULTING LTD
    - now 09148481
    HYDRONAID LIMITED - 2020-04-15
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 9 - Director → ME
    2024-01-10 ~ now
    IIF 54 - Secretary → ME
  • 6
    DCWCS LIMITED
    07149336
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-08 ~ 2013-01-10
    IIF 30 - Director → ME
  • 7
    FASTR PROPERTY LIMITED
    10620899
    The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Liquidation Corporate (7 parents)
    Officer
    2022-05-27 ~ 2023-10-15
    IIF 16 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FASTRF LTD
    13659268
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-04 ~ now
    IIF 6 - Director → ME
    2021-10-04 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    GET MY SLICE FOUNDERS CLUB LTD
    - now 12335723
    SLICE FOUNDERS CLUB LIMITED
    - 2021-06-04 12335723
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2020-03-25 ~ 2020-09-01
    IIF 14 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GET MY SLICE PARTNERS LLP
    OC436486
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (13 parents)
    Officer
    2021-03-30 ~ 2024-03-31
    IIF 24 - LLP Designated Member → ME
    2024-03-31 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2024-03-31 ~ 2025-07-15
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    2021-03-30 ~ 2024-03-31
    IIF 45 - Has significant influence or control OE
  • 11
    IMAWORLD LIMITED
    07164002
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2013-01-10
    IIF 29 - Director → ME
  • 12
    LEADS OF LONDON LTD
    - now 09647457
    INVEST DUBAI LIMITED
    - 2019-08-21 09647457
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-21 ~ 2021-09-21
    IIF 15 - Director → ME
    2024-01-08 ~ now
    IIF 8 - Director → ME
    2024-01-09 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2019-08-22 ~ 2021-07-02
    IIF 41 - Has significant influence or control OE
  • 13
    LEDA2Z LTD
    08387869
    Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 51 - Director → ME
    2013-02-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    MY ZERO-ONE TECHNOLOGIES LIMITED
    - now 11900041
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-02-08 ~ now
    IIF 3 - Director → ME
    2020-03-20 ~ 2021-09-14
    IIF 13 - Director → ME
  • 15
    NGN GLOBAL LIMITED
    06645242
    Elwood House 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-14 ~ 2014-02-10
    IIF 28 - Director → ME
  • 16
    PRIDE LIFE LIMITED
    - now 05939733
    PRIDE AWARDS LIMITED - 2007-09-21
    52 Tottenham Court Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2009-06-01 ~ 2010-09-19
    IIF 31 - Director → ME
  • 17
    RESOURCE GROUP HOLDINGS PLC
    - now 10150044
    RECRUITMENT GROUP HOLDINGS PLC
    - 2022-03-16 10150044
    RECRUITMENT GROUP HOLDINGS LTD
    - 2018-11-12 10150044
    BERHASIL LTD
    - 2018-05-08 10150044
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2016-04-27 ~ now
    IIF 1 - Director → ME
    2016-04-27 ~ 2018-05-15
    IIF 59 - Secretary → ME
    2023-12-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-27 ~ 2020-02-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RGH DIGITAL LTD
    13213906
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 4 - Director → ME
  • 19
    RGH GROUP SERVICES LTD
    12886815
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2021-09-21
    IIF 12 - Director → ME
  • 20
    RGH LATHRO LIMITED
    SC784115
    Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-15 ~ now
    IIF 21 - Director → ME
  • 21
    RGH WORKFORCE OPTIMISATION LTD
    - now 13215770
    RGH RESOURCE CONSULTANCY LTD
    - 2025-04-28 13215770
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 2 - Director → ME
  • 22
    SEARCH PRIDE LTD
    - now 06920102
    WEBOPTIMISER PRIDE LIMITED
    - 2009-12-07 06920102
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ 2013-01-10
    IIF 35 - Director → ME
  • 23
    SOCIAL OPTIMISER LIMITED
    - now 06920104
    WEBOPTIMISER LEGAL LIMITED
    - 2010-01-17 06920104
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 24
    SWIK LTD
    13714281
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-10-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE BRITISH WAY LTD
    08096769
    Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    2019-10-31 ~ 2021-09-18
    IIF 17 - Director → ME
  • 26
    THE COLLECTIVE COLLABORATION LLP
    - now OC431478
    GLOBAL SOURCING PARTNERS LLP
    - 2020-04-20 OC431478
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (33 parents)
    Officer
    2020-04-16 ~ 2022-04-06
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2020-04-16 ~ 2022-04-06
    IIF 46 - Has significant influence or control OE
  • 27
    THE MARKETING GROUP PLC
    09604581
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (22 parents, 15 offsprings)
    Officer
    2016-04-13 ~ 2017-04-20
    IIF 19 - Director → ME
  • 28
    TROPICAL NETWORKS LIMITED
    06210691
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 33 - Director → ME
  • 29
    TRUYU LIMITED
    - now 10062430
    BUSSL LIMITED
    - 2023-12-09 10062430
    HYDROGENATED WATER LTD
    - 2018-05-01 10062430
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 11 - Director → ME
    2016-03-14 ~ 2018-04-11
    IIF 20 - Director → ME
    2016-03-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2024-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    VOQS LIMITED
    - now 05286981
    CLOTHESPEG.COM LIMITED - 2006-04-29
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    WECHANGE (GLOBAL) LIMITED
    - now 08013919
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (10 parents)
    Officer
    2023-08-02 ~ now
    IIF 5 - Director → ME
  • 32
    YOUR HOME SUMMARY LTD
    - now 15373662
    YOUR HOME REPORT LTD
    - 2024-06-11 15373662
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.