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

Mr Ian Swire

    Related profiles found in government register
  • Mr Ian Swire
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleak House, High Street, Honley, Holmfirth, HD9 6AW, United Kingdom

      IIF 1
    • icon of address Bleak House, High Street, Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 2
  • Swire, Ian
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whaley Road Barugh, Barnsley, South Yorkshire, S75 1HT, United Kingdom

      IIF 3
    • icon of address The Clocktower, Oakwood Park, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JN, United Kingdom

      IIF 4
    • icon of address Bleak House, High Street, Honley, Holmfirth, HD9 6AW, England

      IIF 5
  • Swire, Ian
    British chartered accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

      IIF 6
    • icon of address Amco, Whaley Road, Barnsley, South Yorkshire, S75 1HT, England

      IIF 7 IIF 8
    • icon of address Bleak House, High Street, Honley, Holmfirth, HD9 6AW, England

      IIF 9
    • icon of address Bleak House, High Street Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 10 IIF 11 IIF 12
  • Swire, Ian
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

      IIF 14
    • icon of address Bleak House, High Street, Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 15 IIF 16
  • Swire, Ian
    British compnay director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleak House, High Street Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 17
  • Swire, Ian
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

      IIF 18 IIF 19
    • icon of address Amco, Whaley Road, Barnsley, South Yorkshire, S75 1HT, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Clocktower, Oakwood Park, Bishop Thornton, North Yorkshire, HG3

      IIF 23
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 24
    • icon of address Bleak House, High Street, Honely, Holmfirth, West Yorkshire, HD9 6AW, United Kingdom

      IIF 25
    • icon of address Bleak House, High Street, Honley, Holmfirth, HD9 6AW, England

      IIF 26 IIF 27
    • icon of address Bleak House, High Street, Honley, Holmfirth, HD9 6AW, United Kingdom

      IIF 28
    • icon of address Bleak House, High Street Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 29 IIF 30 IIF 31
    • icon of address Bleak House, High Street, Honley, Holmfirth, West Yorkshire, HD9 6AW, United Kingdom

      IIF 34
  • Swire, Ian
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clocktower, Oakwood Park, Bishop Thornton, North Yorkshire, HG3 3JN

      IIF 35
    • icon of address Bleak House, High Street Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 36
  • Swire, Ian
    British chartered accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address Hazeldean Green Moor, Wortley, Sheffield, South Yorkshire, S35 7DQ

      IIF 37 IIF 38
  • Swire, Ian
    British

    Registered addresses and corresponding companies
  • Swire, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bleak House, High Street Honley, Holmfirth, West Yorkshire, HD9 6AW

      IIF 60
  • Swire, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Amco, Whaley Road, Barnsley, South Yorkshire, S75 1HT, England

      IIF 61 IIF 62
  • Swire, Ian

    Registered addresses and corresponding companies
    • icon of address Bleak House, High Street, Honely, Holmfirth, West Yorkshire, HD9 6AW, United Kingdom

      IIF 63
    • icon of address Hazeldean Green Moor, Wortley, Sheffield, South Yorkshire, S35 7DQ

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    S75 LIMITED - 2011-03-30
    icon of address Bleak House High Street, Honely, Holmfirth, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    135,814 GBP2024-06-27
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 63 - Secretary → ME
  • 2
    AMCO DEVELOPMENTS LIMITED - 2011-11-08
    AMCO TOLENT DEVELOPMENTS LIMITED - 2001-05-17
    AMCO DEVELOPMENTS LIMITED - 2000-01-17
    VIEW CHECK LIMITED - 1999-08-02
    icon of address Bleak House High Street, Honley, Holmfirth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-07-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    AMCO DEVELOPMENTS GROUP LIMITED - 2011-11-11
    AMBER TWO LIMITED - 2009-03-17
    MASKED FACE LIMITED - 2008-12-18
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address Amco, Whaley Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address Amco, Whaley Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    AMBER WM NEWCO LIMITED - 2009-02-19
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,535 GBP2024-06-27
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-02-23 ~ now
    IIF 48 - Secretary → ME
  • 7
    AMCO MINING SERVICES LIMITED - 2007-11-12
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-27
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 45 - Secretary → ME
  • 8
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    ADVESTING LIMITED - 1990-05-17
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-28
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    icon of address Whaley Road Barugh, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 3 - Director → ME
  • 11
    AMCO RAIL ENGINEERING LTD - 2011-01-17
    AMCO RAIL ENGINEERING PLC - 2006-04-27
    RISEIMPACT PUBLIC LIMITED COMPANY - 1994-12-12
    icon of address Amco, Whaley Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    AMCO STRATA (ST MARY'S GATE) LIMITED - 2007-01-29
    READCO 323 LIMITED - 2002-01-31
    icon of address Amco, Whaley Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    READCO 322 LIMITED - 2002-01-31
    icon of address Amco, Whaley Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 61 - Secretary → ME
  • 14
    icon of address Bleak House High Street, Honley, Holmfirth, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    480,492 GBP2024-12-31
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Bleak House High Street, Honley, Holmfirth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -665 GBP2021-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SEVECO (5045) LIMITED - 2011-01-20
    icon of address Bleak House High Street, Honley, Holmfirth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-01-18 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED - 2016-10-12
    RAPIDELEVATION LIMITED - 2007-02-16
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    251 GBP2020-06-28
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    MITCHELL BROTHERS, SONS & COMPANY, LIMITED - 1993-10-18
    icon of address 5 Inchcross Ind.est., Birniehill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-01 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 23
  • 1
    AMCO DEVELOPMENTS LIMITED - 2011-11-08
    AMCO TOLENT DEVELOPMENTS LIMITED - 2001-05-17
    AMCO DEVELOPMENTS LIMITED - 2000-01-17
    VIEW CHECK LIMITED - 1999-08-02
    icon of address Bleak House High Street, Honley, Holmfirth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2007-08-06
    IIF 54 - Secretary → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2009-12-21
    IIF 16 - Director → ME
  • 3
    AMALGAMATED CONSTRUCTION CO. LIMITED - 2007-08-16
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 1993-08-25 ~ 1999-09-29
    IIF 37 - Director → ME
    icon of calendar ~ 1997-09-22
    IIF 59 - Secretary → ME
  • 4
    icon of address Amco House, Cedar Court Office Park, Denby Dale Road Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-25
    IIF 58 - Secretary → ME
  • 5
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2011-02-23
    IIF 19 - Director → ME
  • 6
    AMCO GROUP TRUSTEES LIMITED - 2018-03-23
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2013-08-30
    IIF 35 - Director → ME
    icon of calendar 2011-02-23 ~ 2013-08-30
    IIF 42 - Secretary → ME
  • 7
    WEB-CHAT LIMITED - 2008-12-18
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-18 ~ 2011-02-23
    IIF 18 - Director → ME
  • 8
    NEW PICTURE LIMITED - 2008-03-03
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2011-02-23
    IIF 14 - Director → ME
  • 9
    icon of address Clough Green Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2008-10-31
    IIF 33 - Director → ME
  • 10
    AMCO INDUSTRIAL HOLDINGS PLC - 1990-02-09
    AMCO INDUSTRIES HOLDINGS LIMITED - 1986-05-22
    AMCO INDUSTRIAL HOLDINGS LIMITED - 1983-09-15
    AMCO CONSTRUCTION (HOLDINGS) LIMITED - 1980-12-31
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2011-02-23
    IIF 32 - Director → ME
    icon of calendar 2000-12-19 ~ 2008-04-04
    IIF 51 - Secretary → ME
  • 11
    YORKSHIRE COAL COMPANY PLC - 2006-04-27
    MOVETIMED PUBLIC LIMITED COMPANY - 1994-05-16
    icon of address 3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2011-02-23
    IIF 6 - Director → ME
  • 12
    icon of address The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2014-02-20
    IIF 4 - Director → ME
  • 13
    AMCO CORPORATION PLC - 2008-06-26
    BASECIRCLE LIMITED - 1989-08-08
    icon of address Barnsley Road, Wombwell, Barnsley
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 2008-04-11
    IIF 13 - Director → ME
    icon of calendar 1997-05-28 ~ 2008-04-11
    IIF 53 - Secretary → ME
  • 14
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2007-03-06 ~ 2012-08-09
    IIF 23 - Director → ME
    icon of calendar 1997-08-28 ~ 2001-10-04
    IIF 38 - Director → ME
  • 15
    FORAY 782 LIMITED - 1995-08-08
    icon of address Dosco, Po Box 196, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    577 GBP2018-06-30
    Officer
    icon of calendar 2003-03-17 ~ 2008-04-12
    IIF 29 - Director → ME
    icon of calendar 1995-07-20 ~ 2007-03-06
    IIF 55 - Secretary → ME
  • 16
    AMCO (HULL) LIMITED - 2004-12-20
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2007-11-07
    IIF 31 - Director → ME
  • 17
    AMCO DEVELOPMENTS (SUMMERFIELD ST.) LIMITED - 2016-10-12
    RAPIDELEVATION LIMITED - 2007-02-16
    icon of address Bleak House High Street, Honley, Holmfirth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    251 GBP2020-06-28
    Officer
    icon of calendar 2004-10-06 ~ 2006-06-19
    IIF 60 - Secretary → ME
  • 18
    TOLENT HOMES LIMITED - 1990-01-16
    IRONWEB LIMITED - 1984-02-14
    icon of address C/o Interpath Ltd 60, Grey Street, Newcastle Upon Tyne
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2007-01-16
    IIF 12 - Director → ME
  • 19
    WAKECO (149) LIMITED - 1999-12-24
    icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -209,703 GBP2023-11-30
    Officer
    icon of calendar 1999-11-17 ~ 2016-10-02
    IIF 36 - Director → ME
    icon of calendar 2007-09-25 ~ 2016-10-02
    IIF 56 - Secretary → ME
    icon of calendar 1999-11-17 ~ 1999-12-23
    IIF 64 - Secretary → ME
  • 20
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-24 ~ 2009-08-24
    IIF 30 - Director → ME
  • 21
    FORAY 766 LIMITED - 1995-09-18
    icon of address Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2007-01-16
    IIF 17 - Director → ME
  • 22
    icon of address C/o Interpath Ltd 60, Grey Street, Newcastle Upon Tyne
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2007-01-16
    IIF 11 - Director → ME
  • 23
    icon of address C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-07-30 ~ 2007-01-18
    IIF 10 - Director → ME
    icon of calendar 1999-07-30 ~ 2007-01-18
    IIF 52 - Secretary → 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.