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

Swayne, Anthony William John

    Related profiles found in government register
  • Swayne, Anthony William John
    British

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 9
  • Swayne, Anthony William John
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 10 IIF 11
  • Swayne, Anthony William John

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 18
  • Swayne, Anthony William John
    British chartered accountant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 19
  • Swayne, Anthony William John
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 20
  • Swayne, Anthony William John
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director & company sec born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 33
  • Swayne, Anthony William John
    British finance director & sec born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 34
  • Swayne, Anthony William John
    British finance director/company secre born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director\ co secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 39
  • Swayne, Anthony William John
    British group finance director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 40 IIF 41
  • Mr Anthony William John Swayne
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, High Street, East Meon, Petersfield, Hampshire, GU32 1QD, England

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Ivy House High Street, East Meon, Petersfield, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,249.06 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    CLIFFORD FOARD LIMITED - 2013-05-28
    BINX ELECTRONICS LIMITED - 2007-07-02
    THE LIGHTING BAR COMPANY LIMITED - 2005-12-20
    ANDOLITE LIMITED - 2002-06-06
    WORKACTIVE LIMITED - 1994-12-01
    icon of address The Old Vicarage, East Meon, Petersfield, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 24
  • 1
    BOOST ELECTRICAL LIMITED - 2002-06-06
    FINBACK OFFICE SERVICES LIMITED - 2002-02-19
    icon of address 3a Fitzgilbert Court Castledown Business Park, Ludgershall, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,256 GBP2024-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2005-11-25
    IIF 27 - Director → ME
  • 2
    FP ENGINEERING LIMITED - 1992-02-18
    BROOMCO (425) LIMITED - 1991-01-23
    icon of address Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-16 ~ 1998-06-07
    IIF 38 - Director → ME
    icon of calendar 1995-08-29 ~ 1997-11-12
    IIF 8 - Secretary → ME
  • 3
    O.B.M. LIMITED - 1997-10-03
    OATES BUILDERS MERCHANTS LIMITED - 1987-08-25
    icon of address Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1998-06-07
    IIF 36 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 5 - Secretary → ME
  • 4
    TILBURY FREIGHT STATION LIMITED - 1997-10-03
    SOUTHERN PORT SERVICES (CROYDON) LIMITED - 1991-09-19
    S.P.S. STORAGE & TRANSPORT LIMITED - 1987-10-19
    P.D. WHARFAGE & TRANSPORT LIMITED - 1985-03-27
    SHEPPARD EQUIPMENT LIMITED - 1981-12-31
    icon of address Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1998-06-07
    IIF 35 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 1 - Secretary → ME
  • 5
    FABER PREST HOLDINGS PUBLIC LIMITED COMPANY - 1987-12-08
    SLAG REDUCTION HOLDINGS P.L.C. - 1981-11-16
    FLAG REDUCTION HOLDINGS PLC - 1981-11-16
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 33 - Director → ME
    icon of calendar ~ 1998-09-30
    IIF 17 - Secretary → ME
  • 6
    SLAG REDUCTION OVERSEAS LIMITED - 2009-12-15
    FABER PREST SHIPPING LIMITED - 1995-06-13
    BROOMCO (433) LIMITED - 1991-02-20
    icon of address Harsco House, Regent Park 299 Kingston Road, Leatherhead Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1995-04-03
    IIF 24 - Director → ME
    icon of calendar ~ 1995-04-03
    IIF 9 - Secretary → ME
  • 7
    MULTISERV HOLDINGS LIMITED - 2010-02-01
    MULTISERV GROUP LIMITED - 2006-07-04
    MULTISERV (SR) LIMITED - 2004-06-25
    HECKETT MULTISERV (SR) LIMITED - 2004-01-29
    SLAG REDUCTION COMPANY LIMITED(THE) - 1998-07-31
    SLAG REDUCTION COMPANY (CARDIFF) LIMITED(THE) - 1983-06-06
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-10 ~ 1998-06-07
    IIF 41 - Director → ME
  • 8
    MINSEP LIMITED - 2009-01-09
    SANDBACH TRUCK CENTRE LIMITED - 1999-10-12
    MEADOWBANK TRUCKS LIMITED - 1984-02-27
    CAMLAW FIFTY-SEVEN LIMITED - 1980-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1998-06-07
    IIF 21 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 6 - Secretary → ME
  • 9
    HARSCO RAIL LIMITED - 2009-07-01
    OTIS TRANSPORT SERVICES LIMITED - 1991-12-02
    GUNNESS HAULIERS LIMITED - 1989-01-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1998-06-07
    IIF 37 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 3 - Secretary → ME
  • 10
    R & M SHORTHOUSE LIMITED - 2010-01-09
    GUNNESS WHARF LIMITED - 1998-07-31
    FABER PREST PORTS SERVICES LIMITED - 1991-12-02
    J.H.BULL & CO.(SHIPPING)LIMITED - 1987-12-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-07
    IIF 34 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 4 - Secretary → ME
  • 11
    icon of address Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2015-02-05
    IIF 19 - Director → ME
  • 12
    FABER PREST INDUSTRIES LIMITED - 1983-09-21
    SLAG REDUCTION COMPANY (SHEFFIELD) LIMITED(THE) - 1983-06-06
    CAMLAW FIFTY-SIX LIMITED - 1980-12-31
    icon of address The Port Of Mostyn Coast Road, Mostyn, Holywell, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2019-12-31
    Officer
    icon of calendar 1992-09-30 ~ 1993-01-04
    IIF 12 - Secretary → ME
  • 13
    icon of address Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1993-11-11
    IIF 30 - Director → ME
  • 14
    HECKETT MULTISERV (SHEFFIELD) LIMITED - 2004-01-29
    SLAG REDUCTION COMPANY (SHEFFIELD) LIMITED(THE) - 1998-07-31
    SLAG REDUCTION COMPANY, LIMITED (THE) - 1983-06-06
    icon of address Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-06-07
    IIF 40 - Director → ME
  • 15
    OTIS TRANSPORT SERVICES LIMITED - 2010-01-09
    OTIS EURO TRANSRAIL LIMITED - 1991-12-02
    DUNCAN TRANSRAIL LIMITED - 1989-01-13
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-07
    IIF 31 - Director → ME
  • 16
    icon of address 10 Broad Street, Abingdon, Oxon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    96 GBP2022-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2003-11-11
    IIF 20 - Director → ME
  • 17
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,106,468 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-06-07
    IIF 32 - Director → ME
    icon of calendar 1992-09-30 ~ 1993-01-04
    IIF 15 - Secretary → ME
  • 18
    ADVANCED PERSONNEL TECHNOLOGY LIMITED - 2008-01-22
    icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2001-05-31
    IIF 26 - Director → ME
    icon of calendar 2001-02-09 ~ 2001-05-31
    IIF 10 - Secretary → ME
  • 19
    PROMPTHOUSE LIMITED - 1996-02-06
    icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 25 - Director → ME
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 11 - Secretary → ME
  • 20
    SHL GROUP LIMITED - 1997-08-27
    TOPMICRO LIMITED - 1995-10-19
    icon of address The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 28 - Director → ME
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 16 - Secretary → ME
  • 21
    SHL GROUP PLC - 2006-11-21
    SAVILLE & HOLDSWORTH LIMITED - 1997-08-27
    icon of address The Pavilion 1 Atwell Place, Thames Ditton, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-23 ~ 2001-05-01
    IIF 23 - Director → ME
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 13 - Secretary → ME
  • 22
    SAVILLE & HOLDSWORTH (UK) LTD - 2008-01-22
    SHL (UK) LIMITED - 2000-10-06
    HIKEACE LIMITED - 2000-06-14
    icon of address The Pavilion 1 Atwell Place, Thames Ditton, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 29 - Director → ME
    icon of calendar 1998-11-23 ~ 2001-05-31
    IIF 14 - Secretary → ME
  • 23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-12
    IIF 7 - Secretary → ME
  • 24
    MANCHESTER TRUCK CENTRE LIMITED - 1999-10-12
    OTIS RENTALS LIMITED - 1991-09-04
    FERGUSSON AND COMPANY LIMITED - 1988-07-27
    FERGUSSON & COMPANY (BUILDERS MERCHANTS) LIMITED - 1985-02-19
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-18 ~ 1998-06-07
    IIF 39 - Director → ME
    icon of calendar ~ 1997-11-12
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.