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

Mr Elliott James Russell Swanton

    Related profiles found in government register
  • Mr Elliott James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Meridian House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 1
  • Mr Elliot James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 2
    • 45, Pont Street, London, SW1X 0BD

      IIF 3
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 4 IIF 5
    • 205, Penlan Crescent, Uplands, Swansea, SA2 0RH, Wales

      IIF 6
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 7
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 8 IIF 9
    • 1, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 10
  • Mr Elliot Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 11
  • Swanton, Elliott James Russell
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 12
  • Swanton, Elliott James Russell
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 13
  • Swanton, Elliott James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gibbs Reed Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 14 IIF 15
  • Swanton, Elliott James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 360, Studios, 52 Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, United Kingdom

      IIF 16
    • 1, Gibbs Reeds Cottages, Ticehurst, East Sussex, TN5 7HE, United Kingdom

      IIF 17
    • 1, Gibbs Reeds Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 18
  • Swanton, Elliot James Russell
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, England

      IIF 19
    • Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 20
    • Meridian House, St David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 21 IIF 22
    • Meridian House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 23 IIF 24
    • 10, Greycoat Place, London, SW1P 1SB, England

      IIF 25
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 26
    • 45, Pont Street, London, SW1X 0BD

      IIF 27
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 28 IIF 29
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 30
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 31
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 32
  • Swanton, Elliot James Russell
    British computer programmer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 33
  • Swanton, Elliot James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 34
    • 1 Gibbs Cottages, Pashley Road, Ticehurst, East Sussex, TN15 7HE, England

      IIF 35
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46a And 46b, Pier Road, Littlehampton, BN17 5LW, England

      IIF 36
  • Mr Elliot Swanton
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 37
    • Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 38
    • 18, King William Street, London, EC4N 7BP, England

      IIF 39
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QT

      IIF 40
  • Swanton, Elliot James Russell
    British it consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a & 71c, High Street, Heathfield, East Sussex, TN21 8HU

      IIF 41
  • Swanton, Elliot
    British it consultant born in December 1976

    Registered addresses and corresponding companies
    • F 3, 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 42
  • Swanton, Elliot
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 43 IIF 44
    • Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 28
  • 1
    360 HOSTING SOLUTIONS LTD
    05027559
    8 High Street, Heathfield, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2004-01-30 ~ 2007-01-31
    IIF 40 - Director → ME
  • 2
    AI-INTELLECTUAL LIMITED
    16180603
    Meridian House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    ALGO CHINA LIMITED - now
    C S A L MANAGEMENT SERVICES LIMITED
    - 2013-09-23 06986658
    C S A L LIMITED - 2010-07-28
    ALEXANDER CORPORATE SECURITIES LARGECEST LTD - 2010-03-11
    200 Brook Drive, Reading
    Dissolved Corporate (4 parents)
    Officer
    2011-01-10 ~ 2013-03-29
    IIF 16 - Director → ME
  • 4
    APPLE BUSINESS CENTRES LTD
    09276422
    Meridian House, St. Davids Bridge, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 23 - Director → ME
  • 5
    ASSOCIATION OF COMPUTER ENGINEERS
    - now 05503349 05271649... (more)
    ASSOCIATION OF COMPUTER EXPERTS
    - 2011-10-12 05503349
    ASSOCIATION OF COMPUTER ENGINEERS
    - 2011-07-26 05503349 05271649... (more)
    Meridian House, St. Davids Bridge, Cranbrook, England
    Active Corporate (7 parents)
    Officer
    2005-07-08 ~ 2020-12-31
    IIF 17 - Director → ME
    2025-11-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 1 - Has significant influence or control OE
  • 6
    ASSOCIATION OF COMPUTER ENGINEERS AND IT PROFESSIONALS
    - now 05271649 05503349... (more)
    ASSOCIATION OF COMPUTER ENGINEERS AND TECHNICIANS
    - 2014-06-02 05271649 05503349... (more)
    Association House, St. Davids Bridge, Cranbrook, Kent, England
    Active Corporate (7 parents)
    Officer
    2025-11-10 ~ now
    IIF 19 - Director → ME
    2004-10-27 ~ 2020-12-31
    IIF 18 - Director → ME
  • 7
    ASSOCIATION PAYMENT AND CREDIT CLEARING SERVICES
    07116314
    Cranbrook Business Centre, High Street, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Officer
    2011-03-14 ~ now
    IIF 12 - Director → ME
    2010-01-05 ~ 2010-10-20
    IIF 15 - Director → ME
  • 8
    CARO CAPITAL MARKETS LIMITED
    09315137
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-04 ~ now
    IIF 30 - Director → ME
  • 9
    DYNAMIC LOCK LIMITED
    12381146
    7 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-31 ~ 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
  • 10
    EMSDALE RESIDENTIAL LTD
    08631474
    46a And 46b Pier Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    2016-03-04 ~ 2021-12-01
    IIF 36 - Director → ME
    Person with significant control
    2021-06-18 ~ 2021-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    FORBES-CSAL LIMITED
    09194426
    10 Greycoat Place, London, England
    Active Corporate (6 parents)
    Officer
    2025-11-01 ~ now
    IIF 25 - Director → ME
  • 12
    HAIRDRESSERS AND TRICHOLOGISTS ASSOCIATION
    07116324
    Association House, St Davids Bridge, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ 2012-01-30
    IIF 14 - Director → ME
  • 13
    HEALTHY CARGO LIMITED
    11691981
    1 Gibbs Reed Cottages Pashley Road, Ticehurst, Wadhurst, England
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    INDEMNITY & GUARANTEE LIMITED
    08471065 06580740
    Heron Tower, 110 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    2025-11-03 ~ now
    IIF 31 - Director → ME
  • 15
    MANAGEMENT TOOLS LIMITED
    - now 03074802
    MANAGEMENTTOOLS LIMITED
    - 2005-07-12 03074802
    71a & 71c High Street, Heathfield, East Sussex
    Dissolved Corporate (18 parents)
    Officer
    2004-07-31 ~ 2005-09-12
    IIF 42 - Director → ME
    2010-01-01 ~ 2011-02-01
    IIF 41 - Director → ME
  • 16
    NEURO BIOTECH LIMITED
    - now 12635492
    NEURO BIO TECH LIMITED
    - 2020-06-23 12635492
    Meridian House, St. Davids Bridge, Cranbrook, England
    Active Corporate (7 parents)
    Officer
    2020-05-30 ~ 2020-07-01
    IIF 33 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    NEUROBIOTECHNOLOGY LIMITED
    13355402
    7 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NUBIO FINANCIAL LTD
    13172598
    Association House, St. Davids Bridge, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    ONLINE ADVISORY LTD.
    03812364
    Meridian House, St David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-07-07 ~ now
    IIF 21 - Director → ME
  • 20
    PLAYBACK TECHNOLOGY LIMITED - now
    STORM KINETICS LIMITED
    - 2016-04-07 09869302
    111 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-12 ~ 2016-04-06
    IIF 13 - Director → ME
  • 21
    QUEX CONSULTANCY LIMITED
    12116918
    45 Pont Street, London
    Active Corporate (1 parent)
    Officer
    2019-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    QUEX CORPORATE SUPPORT LTD
    15532272
    45 Pont Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    QUEX FINANCIAL LTD
    15529627
    45 Pont Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    SCI PEILLE
    - now 13693549
    SCI PEILLE LTD
    - 2022-06-27 13693549
    Association House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ 2022-06-20
    IIF 43 - Director → ME
    2022-10-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-06-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2022-10-07 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 25
    STORM CORPORATE SUPPORT LIMITED
    10441065
    Wellington House, East End Road, Cambridge, Cambridgeshire
    Liquidation Corporate (5 parents)
    Officer
    2016-10-24 ~ 2018-10-23
    IIF 35 - Director → ME
  • 26
    STORM SOFTWARE PLC
    09509359
    18 King William Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2015-03-25 ~ 2020-08-27
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-27
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SYCAMORE MANAGED FUNDING LTD
    14838691
    Meridian House, St David’s Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-01 ~ now
    IIF 22 - Director → ME
  • 28
    THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS
    07559983
    17 Hanover Square, London, England
    Active Corporate (13 parents)
    Officer
    2025-11-10 ~ now
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.