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 Stuart Simon Swycher

    Related profiles found in government register
  • Mr Stuart Simon Swycher
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 24 Old Bond Street, London, W1S 4BH

      IIF 1
    • Basement Office, 2 Brewhouse Yard St. John Street, London, EC1V 4DG, England

      IIF 2
  • Swycher, Stuart Simon, Dr
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Berkeley Mews, London, W1H 7AT

      IIF 3
  • Swycher, Stuart Simon, Dr
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 24 Old Bond Street, London, W1S 4BH, United Kingdom

      IIF 4
  • Swycher, Stuart Simon
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Berkeley Mews, London, W1H 7AT, United Kingdom

      IIF 5
    • 85, Marchmont Street, London, WC1N 1AL, England

      IIF 6
    • Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 7
  • Swycher, Stuart Simon
    British businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Office, 2 Brewhouse Yard St. John Street, London, EC1V 4DG, England

      IIF 8
  • Swycher, Stuart Simon
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 24 Old Bond Street, London, W1S 4BH

      IIF 9
    • C/o Centaur Secretaries Ltd, 3rd Floor, 24 Old Bond Street, London, W1S 4BH

      IIF 10
    • 3rd, Floor, 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 11
    • 3rd Floor, 24 Old Bond Street, London, W1S 4BH

      IIF 12
    • 3rd, Floor, 24 Old Bond Street, London, W1S 4BH, United Kingdom

      IIF 13 IIF 14
    • 48 Elsworthy Road, Hampstead, London, NW3 3BU

      IIF 15 IIF 16
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 17
  • Swycher, Stuart Simon
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Elsworthy Road, Hampstead, London, NW3 3BU

      IIF 18
    • 6, Duke Street, London, W1U 3EN, United Kingdom

      IIF 19 IIF 20
    • Lower Ground Floor, 2, Brewhouse Yard, London, EC1V 4DG, United Kingdom

      IIF 21
  • Swycher, Stuart Simon
    British solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swycher, Stuart Simon
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 25
  • Swycher, Stuart Simon
    British born in October 1954

    Registered addresses and corresponding companies
    • 2 Huson Close, London, NW3 3JW

      IIF 26
  • Swycher, Stuart Simon
    British solicitor born in October 1954

    Registered addresses and corresponding companies
    • 3 Dorset Street, London, W1H 4GH

      IIF 27
  • Swycher, Stuart Simon
    British

    Registered addresses and corresponding companies
    • 48 Elsworthy Road, Hampstead, London, NW3 3BU

      IIF 28
    • Repro House 310-312 Regent Street, London, W1R 5AJ

      IIF 29
  • Swycher, Stuart Simon
    British solicitor

    Registered addresses and corresponding companies
    • 48 Elsworthy Road, Hampstead, London, NW3 3BU

      IIF 30
  • Swycher, Stuart Simon
    born in October 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, Duke Street, London, W1U 3EN, Uk

      IIF 31
  • Swycher, Stuart Simon

    Registered addresses and corresponding companies
    • 48 Elsworthy Road, Hampstead, London, NW3 3BU

      IIF 32 IIF 33
child relation
Offspring entities and appointments 28
  • 1
    8 WOLSEY ROAD LIMITED
    10110781
    Lower Ground Floor, 2, Brewhouse Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BREW HOUSE YARD (2) LIMITED
    07561501 07561619... (more)
    29 Broad Walk, Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-11 ~ 2013-07-23
    IIF 13 - Director → ME
  • 3
    BREW HOUSE YARD CAR PARK LIMITED
    07660240
    29 Broad Walk, Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-06-07 ~ 2014-06-06
    IIF 11 - Director → ME
  • 4
    BREW HOUSE YARD LIMITED
    07484606 07561501... (more)
    29 Broad Walk, Winchmore Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-01-06 ~ 2014-06-06
    IIF 14 - Director → ME
  • 5
    CLERKENWELL PROPERTIES 2011 LIMITED
    07491816
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ 2011-05-18
    IIF 19 - Director → ME
  • 6
    CROW LANE MANAGEMENT CO LTD
    05462940
    11 Kings Mews Crow Lane, Rochester, England
    Active Corporate (21 parents)
    Officer
    2005-05-25 ~ 2007-10-25
    IIF 5 - Director → ME
  • 7
    DOMUS CONSULTANCY LIMITED - now
    FZ2429 LIMITED - 2015-03-02
    GREEN JACKET MARKETING LIMITED
    - 2015-02-27 07099032 03743704
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-09 ~ 2010-12-15
    IIF 3 - Director → ME
  • 8
    ELSWORTHY GARDENS LIMITED
    02941083
    Flat 1, 54 Elsworthy Road, London
    Active Corporate (16 parents)
    Officer
    1994-06-21 ~ 1995-06-21
    IIF 24 - Director → ME
  • 9
    F898 LIMITED - now
    FIRST LINE LOGISTICS LIMITED - 2009-11-12
    FIRST LINE DISTRIBUTION LIMITED
    - 1998-01-01 02352744
    FIRST LINE MAINTENANCE LIMITED - 1992-03-18
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (8 parents)
    Officer
    1996-07-26 ~ 1996-07-31
    IIF 28 - Secretary → ME
  • 10
    FIRST LINE HOLDINGS LIMITED
    - now 02623756
    FLM HOLDINGS LIMITED - 1992-02-12
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (10 parents)
    Officer
    1993-07-05 ~ 2001-01-17
    IIF 23 - Director → ME
  • 11
    FORK DELI LLP
    OC367229
    85 Marchmont Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 12
    GREAT LINFORD LAKES PLC
    - now 02868606
    SHIRESHIELD PLC
    - 1994-12-06 02868606
    4th Floor 100 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    1994-11-27 ~ 2005-01-27
    IIF 22 - Director → ME
    1994-11-27 ~ 1995-11-01
    IIF 32 - Secretary → ME
    1996-07-02 ~ 2003-07-09
    IIF 33 - Secretary → ME
  • 13
    GREEN JACKET MARKETING LIMITED
    - now 03743704 07099032
    DOMUS CONSULTANCY LIMITED
    - 2015-02-27 03743704 07099032
    3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    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
    IIF 1 - Right to appoint or remove directors OE
  • 14
    INTERNATIONAL SALES (PROPERTY) LIMITED
    05429121
    2 Charles Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-04-19 ~ 2005-06-22
    IIF 18 - Director → ME
  • 15
    KAPYTAL LIMITED
    09038626
    76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-14 ~ 2014-12-11
    IIF 17 - Director → ME
  • 16
    LONDON & LISBON PROPERTIES LIMITED
    03732935
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    1999-03-15 ~ now
    IIF 7 - Director → ME
  • 17
    MASTMAKER LIMITED
    07058126
    29 Broad Walk, Winchmore Hill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-10-27 ~ 2014-02-27
    IIF 4 - Director → ME
  • 18
    PDR MARKETING (PORTUGAL) LIMITED
    05192278
    3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 19
    PORTUGUESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM(THE)
    01517689
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (83 parents)
    Officer
    1996-06-25 ~ 2002-03-01
    IIF 27 - Director → ME
  • 20
    QUBE HOMES (WESTMEAD) LIMITED
    05624422
    C/o Centaur Secretaries Ltd, 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 21
    ROPEMAKERS 2016 LTD
    10094119
    Basement Office, 2 Brewhouse Yard St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    SOUTH CENTRAL PROPERTY LIMITED
    02782935
    First Floor, 1-5 Maple Place, London, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    1993-02-22 ~ 1999-08-24
    IIF 26 - Director → ME
  • 23
    ST ANDREWS WAY LIMITED
    07491766
    76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ 2011-05-18
    IIF 20 - Director → ME
  • 24
    ST JOHN STREET PROPERTY SERVICES LIMITED
    11719868
    Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-12-14 ~ now
    IIF 25 - Director → ME
  • 25
    STONEGATE DEVELOPMENTS LIMITED - now
    CITYGROVE WESTGATE LIMITED - 2014-01-22
    LLP (ALDERSHOT) LIMITED
    - 2011-12-07 04988778
    The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2003-12-09 ~ 2008-10-06
    IIF 16 - Director → ME
    2003-12-09 ~ 2007-08-16
    IIF 30 - Secretary → ME
  • 26
    THE FORK PATISSERIE LTD
    08551222
    85 Marchmont Street, London
    Active Corporate (5 parents)
    Officer
    2013-05-31 ~ 2020-04-06
    IIF 6 - Director → ME
  • 27
    THE GARDENS (TWYFORD) MANAGEMENT COMPANY LIMITED
    05210138
    5 Kings Gardens, Twyford, Reading, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2004-08-19 ~ 2009-07-06
    IIF 15 - Director → ME
  • 28
    ULTRAPOST LIMITED
    02636295
    Unit 1, Stoke Mill, Mill Road, Sharnbrook, Beds
    Liquidation Corporate (7 parents)
    Officer
    1991-09-24 ~ 1992-05-06
    IIF 29 - Secretary → 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.