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

Swan, Stewart John

    Related profiles found in government register
  • Swan, Stewart John
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 1
  • Swan, Stewart John
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Ratho Drive, Cumbernauld, Glasgow, G68 0GG, Scotland

      IIF 2
    • Suite 1, Deanway Trading Estate, Deanway Technology Centre 2, Wilmslow Road, Handforth, Cheshire, United Kingdom

      IIF 3
    • Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 4 IIF 5
    • Suite 1 Deanway Technolgoy Centre, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, United Kingdom

      IIF 6
    • Suite 1, Deanway Technology Centre 2, Wilmslow Road, Deanway Trading Estate, Wilmslow, SK9 3HW, United Kingdom

      IIF 7
  • Swan, Stewart John
    British project manage born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Ratho Drive, Cumbernauld, Glasgow, G68 0GG

      IIF 8
  • Mr Stewart John Swan
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 9
    • 54, Ratho Drive, Cumbernauld, Glasgow, G68 0GG

      IIF 10
    • 54, Ratho Drive, Cumbernauld, Glasgow, G68 0GG, Scotland

      IIF 11
    • Suite 1, Deanway Trading Estate, Deanway Technology Centre 2, Wilmslow Road, Handforth, Cheshire, United Kingdom

      IIF 12
    • Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 13 IIF 14
    • Suite 1 Deanway Technolgoy Centre, Wilmslow Road, Wilmslow, SK9 3HW, United Kingdom

      IIF 15
    • Suite 1, Deanway Technology Centre 2, Wilmslow Road, Wilmslow, SK9 3HW, United Kingdom

      IIF 16
  • Swan, Stewart
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Ratho Drive, Cumbernauld, Glasgow, North Lanarkshire, G68 0GG, United Kingdom

      IIF 17
  • Swan, Stewart
    British recruitment born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Ratho Drive, Windsor Gate, Cumbernauld, Glasgow, Lanarkshire, G68 OGG

      IIF 18 IIF 19 IIF 20
  • Swan, Stewart
    British

    Registered addresses and corresponding companies
    • 54 Ratho Drive, Windsor Gate, Cumbernauld, Glasgow, Lanarkshire, G68 OGG

      IIF 21
  • Swan, Stewart

    Registered addresses and corresponding companies
    • 54, Ratho Drive, Cumbernauld, Glasgow, G68 0GG, Scotland

      IIF 22 IIF 23
child relation
Offspring entities and appointments 11
  • 1
    FORMWORK & STRUCTURES LIMITED
    12932048
    3.5 Suite Gateway House, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ 2021-12-22
    IIF 2 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-12-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GB SLIPFORM LIMITED
    - now 10239246
    GREAT BRITAIN SLIPFORM LIMITED
    - 2017-06-12 10239246
    3.5 Suite Gateway House, Styal Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-06-06 ~ 2019-11-15
    IIF 3 - Director → ME
    2020-02-17 ~ 2021-12-22
    IIF 5 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-12-22
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    2017-06-06 ~ 2019-11-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GB SLIPFORM SYSTEMS INTERNATIONAL LTD.
    12314133
    Bramhall House 14 Ack Lane East, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    LASCON LIMITED
    SC413913
    54 Ratho Drive, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    NEW TOWN RC LIMITED
    SC377178
    54 Ratho Drive, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-04-20 ~ 2015-04-29
    IIF 17 - Director → ME
  • 6
    NEWTOWN DEVELOPMENTS LIMITED
    06140043
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-06 ~ 2012-02-01
    IIF 20 - Director → ME
    2007-03-06 ~ 2012-02-01
    IIF 21 - Secretary → ME
  • 7
    NEWTOWN GROUP LIMITED
    05342314
    Westbourne House 99 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 18 - Director → ME
    2012-02-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    NEWTOWN INTERNATIONAL LIMITED
    SC540869
    272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEWTOWN SERVICES LIMITED
    05342322
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 19 - Director → ME
    2012-02-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    OLIVE CONTRACTING LIMITED
    12364404
    Bramhall House, 14 Ack Lane East, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    OLIVE GLOBAL LIMITED
    11119645
    Suite 1, First Floor, Deanway Trading Estate Wilmslow Road, Handforth, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE

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.