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

Swain, Peter John

    Related profiles found in government register
  • Swain, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, England

      IIF 1
  • Swain, Peter
    British executive born in January 1969

    Registered addresses and corresponding companies
    • icon of address 52 Lindrosa Road, Sutton Coldfield, West Midlands, B74 3LB

      IIF 2
  • Swain, Peter John
    British salesman born in January 1969

    Registered addresses and corresponding companies
    • icon of address 31 Sunnybank Close, Streetly, West Midlands, WS9 0YR

      IIF 3
  • Swain, Peter John

    Registered addresses and corresponding companies
    • icon of address 4 Featherston Road, Streetly, Sutton Coldfield, West Midlands, B74 3JN

      IIF 4
    • icon of address 4, Featherston Road, Streetly, Sutton Coldfield, West Midlands, B74 3JN, England

      IIF 5
  • Swain, Peter
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY, England

      IIF 6
    • icon of address Unit 19, Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, WS14 0DJ, England

      IIF 7
  • Swain, Peter John
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 8
    • icon of address 4, St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 9 IIF 10 IIF 11
    • icon of address 4, St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH, England

      IIF 14 IIF 15 IIF 16
    • icon of address 4, St Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire, BD4 7HH

      IIF 17 IIF 18
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR

      IIF 19
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, England

      IIF 20
  • Swain, Peter John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Featherstone Road, Streetly, Birmingham, B74 3JN, United Kingdom

      IIF 21
    • icon of address 4 Featherstone Road, Streetly, Birmingham, West Midlands, B74 3JN

      IIF 22
    • icon of address Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands, B64 5QR, England

      IIF 23
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 24
  • Mr Peter Swain
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Thornhill Road, Sutton Coldfield, B74 3EW, England

      IIF 25
  • Peter Swain
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Birchbrook Industrial Park, Lynn La, Shenstone, Lichfield, WS14 0DJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Co/ Parkers Accountants Corner Chambers, 590a Kingsbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Unit 19 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 68 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,817,133 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 24 - Director → ME
Ceased 19
  • 1
    icon of address 4 St Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 17 - Director → ME
  • 2
    BOOSTCREST LIMITED - 1985-06-25
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2005-03-10
    IIF 3 - Director → ME
  • 3
    icon of address 4 St Dunstans Technology Park, Off Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 8 - Director → ME
  • 4
    CATFARE LIMITED - 1999-07-01
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 10 - Director → ME
  • 5
    KINGS SOLUTIONS GROUP LIMITED - 2023-10-05
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 13 - Director → ME
  • 6
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 15 - Director → ME
  • 7
    KING SECURITY SYSTEMS LIMITED - 1998-11-05
    J.KING(ELECTRONICS)LIMITED - 1995-04-11
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 11 - Director → ME
  • 8
    CLOUD KINGS LTD - 2016-05-13
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 16 - Director → ME
  • 9
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 9 - Director → ME
  • 10
    SECURENETT HOME SECURITY LTD - 2023-10-10
    SAINT JOHN SECURITY INSTALLATIONS LIMITED - 2017-04-03
    SMITH SOUTHALL LIMITED - 2000-10-12
    icon of address Unit 26 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    610 GBP2023-08-31
    Officer
    icon of calendar 2014-07-31 ~ 2018-02-05
    IIF 20 - Director → ME
  • 11
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2017-12-09
    IIF 5 - Secretary → ME
  • 12
    icon of address 68 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,817,133 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-05-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 4 St. Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 14 - Director → ME
  • 14
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 2007-10-31 ~ 2018-02-05
    IIF 23 - Director → ME
    icon of calendar 2007-10-31 ~ 2018-04-01
    IIF 1 - Secretary → ME
  • 15
    VERIZON SECURITY INSTALLATIONS LTD - 2017-01-05
    PRIMEDEFENCE LIMITED - 2016-12-07
    icon of address Prime House Sapcote Trading Centre, Powke Lane, Cradley Heath, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    icon of calendar 2015-07-01 ~ 2018-02-05
    IIF 19 - Director → ME
  • 16
    VERIZON SECURITY SYSTEMS LTD - 2017-01-05
    DEFENCE SECURITY SYSTEMS LIMITED - 2016-11-14
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -79,471 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2018-02-05
    IIF 22 - Director → ME
    icon of calendar 2007-08-31 ~ 2013-05-09
    IIF 4 - Secretary → ME
  • 17
    icon of address 4 St. Dunstans Techology Park, Ripley Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 18 - Director → ME
  • 18
    NORTHERN MONITORING SERVICES LIMITED - 1992-09-18
    FLEETBEAM LIMITED - 1987-06-08
    icon of address 4 St Dunstans Technology Park, Ripley Street, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-04-23
    IIF 12 - Director → ME
  • 19
    RAMPART SECURITY LIMITED - 2009-02-19
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-30 ~ 2000-05-22
    IIF 2 - 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.