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

Swarbrick, James Matthew

    Related profiles found in government register
  • Swarbrick, James Matthew
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, United Kingdom

      IIF 1
  • Swarbrick, James Matthew
    British chief executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windmill Street, London, W1T 2HZ, England

      IIF 2
  • Swarbrick, James Matthew
    British commercial director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, Uk

      IIF 3
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 4
    • icon of address 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 5
    • icon of address 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 6
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 10
    • icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 11
    • icon of address 90, Kew Green, Richmond, Surrey, TW9 3AP, England

      IIF 12
    • icon of address 90, Kew Green, Richmond, Surrey, TW9 3AP, United Kingdom

      IIF 13
    • icon of address Pippins, Crabtree Corner, Ipsden, Wallingford, OX10 6BN, England

      IIF 14
  • Swarbrick, James Matthew
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 15
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 16
  • Swarbrick, James Matthew
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windmill Street, London, W1T 2HZ, England

      IIF 17
  • Swarbrick, James Matthew
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 18
    • icon of address 1st To 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 19
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4, 4 Percy Street, London, London, W1T 1DF, United Kingdom

      IIF 23
    • icon of address 48 Beak Street, London, London, W1F 9RL, United Kingdom

      IIF 24
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 25
  • Swarbrick, James Matthew
    British executive producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Westgate House, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 26
  • Swarbrick, James Matthew
    British film producer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windmill Street, London, W1T 2HZ, England

      IIF 27
  • Swarbrick, James Matthew
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Windmill Street, Windmill Street, London, W1T 2HZ, England

      IIF 28
  • Swarbrick, James Matthew
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 45 Brewer Street, London, W1F 9UE, England

      IIF 29
  • Swarbrick, James Matthew
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Beak Street, London, W1F 9RL, England

      IIF 30
  • Swarbrick, James
    born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon House 27, London End, Beaconsfield, Buckinghamshire, HP9 2HN

      IIF 31
  • Swarbrick, James
    British commercial director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Watcombe Cottages, Kew, Richmond, Surrey, TW9 3BD, United Kingdom

      IIF 32
  • Swarbrick, James
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Beak Street, 2nd Floor, 48 Beak Street, London, W1F 9RL, United Kingdom

      IIF 33
  • Swarbrick, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Percy Street, London, W1T 1DF

      IIF 34
  • Swarbrick, James
    British film financer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon House 27, London End, Beaconsfield, Buckinghamshire, HP9 2HN

      IIF 35
  • Swarbrick, James
    British film financier born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canon House 27, London End, Beaconsfield, Buckinghamshire, HP9 2HN

      IIF 36
  • Mr James Matthew Swarbrick
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 37
    • icon of address Ground Floor, Westgate House, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 38
    • icon of address 2nd Floor, 48 Beak Street, London, England, W1F 9RL, England

      IIF 39
    • icon of address 4, Windmill Street, London, W1T 2HZ, England

      IIF 40 IIF 41
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 42 IIF 43
    • icon of address 48, Beak Street, London, W1F 9RL, United Kingdom

      IIF 44
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 45
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 46
  • Mr James Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Percy Street, London, W1T 1DF

      IIF 47
  • James Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 48
  • Mr James Matthew Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st - 3rd Floor, 4 Windmill Street, London, W1T 2HZ, England

      IIF 49
    • icon of address 90 Kew Garden, Kew, Richmond, Surrey, TW9 3AP, United Kingdom

      IIF 50
  • James Matthew Swarbrick
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 45 Brewer Street, London, W1F 9UE, England

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Flat 1 45 Brewer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LEGACY RIGHTS LIMITED - 2021-12-17
    IMPACT4EDUCATION UK LIMITED - 2016-06-26
    icon of address 1st To 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,811 GBP2024-09-29
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,423 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,230,564 GBP2021-09-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 1st - 3rd Floor 4 Windmill Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,623 GBP2022-09-29
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 48 Beak Street London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -828 GBP2019-03-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -50 GBP2019-09-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 15
    PRESCIENCE FILM DISTRIBUTION LIMITED - 2016-02-27
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 12 - Director → ME
  • 17
    BRIDGEWORKS CAPITAL LIMITED - 2015-10-27
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,964,767 GBP2020-09-30
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,431 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 Windmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,482 GBP2023-12-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Pippins Crabtree Corner, Ipsden, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address 48 Beak Street Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 2nd Floor 48 Beak Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Twickenham Film Studios, The Barons, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,191 GBP2024-06-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 28 - Director → ME
  • 26
    REBEL DREAD LTD - 2021-02-19
    icon of address 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,675 GBP2020-05-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    HONEY PICTURES LTD - 2023-09-27
    icon of address Ground Floor, Westgate House, Womanby Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -697,696 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 48 Beak Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,812 GBP2019-03-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -119,992 GBP2024-09-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-04-06
    IIF 31 - LLP Designated Member → ME
  • 2
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2011-07-19
    IIF 35 - Director → ME
  • 3
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,309,966 GBP2019-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2011-06-28
    IIF 36 - Director → ME
  • 4
    icon of address 4 4 Percy Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2021-11-02
    IIF 23 - Director → ME
  • 5
    icon of address Clayfield House Whitepit Lane, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -10,036 GBP2024-02-27
    Officer
    icon of calendar 2020-02-21 ~ 2022-02-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-02-15
    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
    IIF 47 - Right to appoint or remove directors OE
  • 6
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -1,087,603 GBP2019-09-30
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-10
    IIF 32 - Director → ME
  • 7
    icon of address Pippins Crabtree Corner, Ipsden, Wallingford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2023-12-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 18 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -90,853 GBP2016-09-30
    Officer
    icon of calendar 2010-11-10 ~ 2016-03-29
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.