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 Nicholas Swift

    Related profiles found in government register
  • Mr Nicholas Swift
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Nicholas Swift
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Elvet, Durham, DH1 3AL, England

      IIF 9
  • Mr Nicholas Swift
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Swift, Nicholas
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Elvet, Durham, DH1 3AL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 167, Dalling Road, London, W6 0ES, England

      IIF 16
    • icon of address Blezard Business Park, 7 Brenkley Way, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 17
  • Swift, Nicholas
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Dalling Road, London, W6 0ES, England

      IIF 18
  • Swift, Nicholas, Mr.
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Elvet, Durham, DH1 3AL, England

      IIF 19
  • Swift, Nicholas
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Swift, Nicholas
    British director born in November 1971

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 22
  • Swift, Nicholas
    British property developer born in November 1971

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 23
  • Nick Swift
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Dalling Road, London, W6 0ES, England

      IIF 24
  • Swift, Nicholas
    British property born in November 1971

    Registered addresses and corresponding companies
    • icon of address Flat 5 19 Palace Gate, London, W8 5LS

      IIF 25
  • Swift, Nick
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Dalling Road, London, W6 0ES, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526,928 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    498,871 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,484 GBP2020-12-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 167 Dalling Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    779,974 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DURHAM LETTINGS LIMITED - 2009-05-11
    DURHAM SALES AND LETTINGS LIMITED - 2009-05-22
    icon of address 30 New Elvet, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,122,114 GBP2024-06-30
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    CLICKMODE COMPANY LIMITED - 1998-08-17
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,217,815 GBP2024-11-30
    Officer
    icon of calendar 1998-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,320 GBP2022-06-30
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 30 New Elvet, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 167 Dalling Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-11-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 30 New Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -665,252 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    53 TETCOTT ROAD MANAGEMENT LIMITED - 1996-06-24
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2001-06-08 ~ 2002-08-12
    IIF 25 - Director → ME
  • 2
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,320 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 167 Dalling Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-11-30
    Officer
    icon of calendar 2020-05-14 ~ 2022-09-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2022-10-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.