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

Swarbrick, Gerard Joseph

    Related profiles found in government register
  • Swarbrick, Gerard Joseph
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hurle Crescent, Bristol, United Kingdom

      IIF 1
    • icon of address 32, Hurle Crescent, Clifton, Bristol, BS8 2SZ, United Kingdom

      IIF 2
  • Swarbrick, Gerard Joseph
    British consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, The Courtyard, Galgorm Castle, Ballymena, County Antrim, BT42 1HL, Northern Ireland

      IIF 3
    • icon of address Unit 292 Latymer Court, Hammersmith Road, London, W6 7LD, England

      IIF 4
  • Swarbrick, Gerard Joseph
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swarbrick, Gerard Joseph
    British company director - energy consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze Lake, Lake Road, Bristol, BS10 5HG

      IIF 20
  • Swarbrick, Gerard Joseph
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swarbrick, Gerard Joseph
    British general manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 36
  • Swarbrick, Gerard Joseph
    British general manager south western born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 37
  • Swarbrick, Gerard Joseph
    British general manager-south western born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 38
  • Swarbrick, Gerard Joseph
    British manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 39
  • Swarbrick, Gerard Joseph
    British manager south western electricity plc born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 40
  • Swarbrick, Gerard Joseph
    British power negotiation manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 41
  • Swarbrick, Gerard Joseph
    British power negotiation manger born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 42
  • Swarbrick, Gerry Joseph
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat Tower House, Clifton Down Road, Bristol, BS8 4AG, England

      IIF 43
  • Swarbrick, Gerry Joseph
    British retired born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, Clifton Down Road, Bristol, BS8 4AG, England

      IIF 44
  • Mr Gerard Joseph Swarbrick
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerry Swarbrick, 32 Hurle Crescent, Clifton, Bristol, United Kingdom, BS8 2SZ, United Kingdom

      IIF 45
  • Swarbrick, Gerard Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 46
  • Swarbrick, Gerard Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR

      IIF 47 IIF 48
  • Mr Gerard Joseph Swarbrick
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, The Tower House, Clifton Down Road, Bristol, BS8 4AG, United Kingdom

      IIF 49
  • Mr Gerry Joseph Swarbrick
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat Tower House, Clifton Down Road, Bristol, BS8 4AG, England

      IIF 50
child relation
Offspring entities and appointments
Active 6
  • 1
    BONDCO 949 LIMITED - 2002-10-25
    icon of address 4 More London Riverside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address Garden Flat Tower House, Clifton Down Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,485.36 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    BONDCO 1227 LIMITED - 2007-11-20
    icon of address 3 Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 3 Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Garden Flat, The Tower House, Clifton Down Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tower House, Clifton Down Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2019-08-10 ~ now
    IIF 44 - Director → ME
Ceased 39
  • 1
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-11-01
    IIF 16 - Director → ME
  • 2
    GANLLWYD HYDRO POWER LIMITED - 1999-07-23
    SAFEMAKE LIMITED - 1998-01-07
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2002-11-01
    IIF 31 - Director → ME
  • 3
    BONDCO 949 LIMITED - 2002-10-25
    icon of address 4 More London Riverside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2007-07-30
    IIF 48 - Secretary → ME
  • 4
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,857,275 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2021-08-02
    IIF 34 - Director → ME
  • 5
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-01
    IIF 26 - Director → ME
  • 6
    icon of address The Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2020-03-27
    IIF 21 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-01
    IIF 27 - Director → ME
  • 8
    NEATSIGN LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-17 ~ 2002-11-01
    IIF 14 - Director → ME
  • 9
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-11-09 ~ 2016-04-11
    IIF 24 - Director → ME
  • 10
    NOVERA ENERGY LIMITED - 2007-03-15
    CORNWALL BIOMASS POWER LIMITED - 2006-06-27
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2002-11-01
    IIF 10 - Director → ME
  • 11
    CLEARAIM LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-17 ~ 2002-11-01
    IIF 5 - Director → ME
  • 12
    DULAS HYDRO GENERATION LIMITED - 2013-05-23
    IWRCH HYDRO LIMITED - 2006-04-24
    icon of address 7 St James's Gardens, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,716,574 GBP2023-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2002-11-01
    IIF 15 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    329,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-01-23 ~ 2019-01-31
    IIF 23 - Director → ME
  • 14
    icon of address 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    386,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2019-06-24
    IIF 3 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    182,877 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2019-06-24
    IIF 4 - Director → ME
  • 16
    INSUREDRESS LIMITED - 1996-01-26
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-01
    IIF 11 - Director → ME
    icon of calendar 1996-01-26 ~ 1996-12-17
    IIF 42 - Director → ME
  • 17
    ELDEE (NO 40) LIMITED - 1996-06-17
    icon of address 40 Grosvenor Place, Victoria London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-31
    IIF 36 - Director → ME
  • 18
    icon of address Henleaze Lake, Lake Road, Bristol
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    205,415 GBP2016-09-30
    Officer
    icon of calendar 2013-01-15 ~ 2016-04-19
    IIF 20 - Director → ME
  • 19
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    821,534 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 33 - Director → ME
  • 20
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,412 GBP2022-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2012-11-24
    IIF 47 - Secretary → ME
  • 21
    AMBIENT ENERGY LIMITED - 2013-03-15
    PLEDGEPOWER LIMITED - 1997-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2002-11-01
    IIF 30 - Director → ME
  • 22
    MAJORSPAN LIMITED - 1998-01-23
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-17 ~ 2002-11-01
    IIF 18 - Director → ME
  • 23
    WESTERN POWER GENERATION LIMITED - 2022-09-20
    SOUTH WESTERN POWER LIMITED - 1999-10-01
    SOUTH WESTERN ELECTRICITY LIMITED - 1989-04-01
    STARTSTAGE LIMITED - 1988-02-08
    icon of address Avonbank, Feeder Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 38 - Director → ME
  • 24
    MAKEBID LIMITED - 1998-01-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2002-11-01
    IIF 17 - Director → ME
  • 25
    NOVERA ENERGY EUROPE LIMITED - 2005-01-31
    PRIMERGY EUROPE LIMITED - 2001-11-08
    ESD VENTURES LIMITED - 2001-02-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2002-11-01
    IIF 12 - Director → ME
    icon of calendar 2001-06-01 ~ 2002-11-01
    IIF 46 - Secretary → ME
  • 26
    NOVERA ENERGY UK LIMITED - 2005-01-31
    CPL ENERGY LIMITED - 2002-08-22
    METHANE DEVELOPMENT COMPANY LTD. - 1996-12-20
    ROWHEAT LIMITED - 1988-05-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-01
    IIF 29 - Director → ME
  • 27
    CPL INDUSTRIAL SERVICES LIMITED - 2002-08-22
    CPL DIRECT LIMITED - 2000-04-11
    NOTEXPRESS LIMITED - 1998-06-23
    icon of address C/o Frp Advisory Trading Limited, 4th Floor,abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-01
    IIF 8 - Director → ME
  • 28
    SUREAGENT LIMITED - 1991-04-09
    icon of address 7 St James's Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2002-06-18
    IIF 28 - Director → ME
  • 29
    FOCUSAIM LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-17 ~ 2002-11-01
    IIF 9 - Director → ME
  • 30
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2015-12-16
    IIF 25 - Director → ME
  • 31
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 1993-07-07 ~ 1996-07-25
    IIF 39 - Director → ME
  • 32
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-06-26
    IIF 35 - Director → ME
  • 33
    CATERQUICK LIMITED - 1998-01-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2002-11-01
    IIF 7 - Director → ME
  • 34
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    646,782 GBP2023-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2006-09-20
    IIF 6 - Director → ME
  • 35
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2009-07-03
    IIF 13 - Director → ME
  • 36
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-09-17
    IIF 32 - Director → ME
  • 37
    SOUTH WESTERN POWER INVESTMENTS LIMITED - 1999-10-01
    SOUTH WESTERN POWER (TPL) LIMITED. - 1993-02-08
    TRUSHELFCO (NO. 1681) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 41 - Director → ME
  • 38
    icon of address Monkton Reach, Monkton Hill, Chippenham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 40 - Director → ME
  • 39
    VELOCITY 177 LIMITED - 1995-06-21
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-30
    IIF 37 - 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.