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

De Swarte, Jeremy Steven

    Related profiles found in government register
  • De Swarte, Jeremy Steven
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodlands Road, Bushey, WD23 2LR, United Kingdom

      IIF 1
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, England

      IIF 2
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 8
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 9
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Swarte, Jeremy Steven
    British property developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodland Road, Bushey, Watford, Hertfordshire, WD2 2LR, United Kingdom

      IIF 15
  • De Swarte, Jeremy
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Bournehall House, Bournehall Road, Bushey, Herts, WD23 3HP, United Kingdom

      IIF 16 IIF 17
  • De Swarte, Jeremy Steven
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Herfordshire, WD23 3HP, United Kingdom

      IIF 18
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, W23 3HP, United Kingdom

      IIF 19
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 23 IIF 24
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • De Swarte, Jeremy Steven
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 28
    • The Barn, Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 29
    • The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 30
  • De Swarte, Jeremy Steven
    British property developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 31
    • The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • De Swarte, Jeremy
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 36
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 33b Mill Lane, London, NW6 1NX

      IIF 37
  • Mr. Jeremy De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 38
  • De Swarte, Jeremy Steven
    British

    Registered addresses and corresponding companies
    • 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 39
  • De Swarte, Jeremy Steven
    British company director

    Registered addresses and corresponding companies
    • 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 40
  • De Swarte, Jeremy Steven
    British director

    Registered addresses and corresponding companies
    • 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 41
  • De Swarte, Jeremy Steven
    British property developer

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 42
  • Jeremy De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 43 IIF 44
  • Mr Jeremy Steven De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, England

      IIF 45
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • The Barn, Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 51
    • 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR, United Kingdom

      IIF 52 IIF 53 IIF 54
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 55
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 56
  • Jeremy Steven De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 57
  • De Swarte, Jeremy Steven

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 58
  • Mr Jeremy Steven De Swarte
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 64 IIF 65
    • The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, W23 9HP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 31
  • 1
    843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2018-07-31
    Officer
    2015-07-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,570,114 GBP2016-11-30
    Officer
    2014-05-25 ~ dissolved
    IIF 35 - Director → ME
  • 3
    93 Tabernacle Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,315 GBP2016-05-31
    Officer
    2013-06-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    The Barn Bournehall House, Bournehall Road, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2022-12-31
    Officer
    2016-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    843 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    2007-01-31 ~ now
    IIF 21 - Director → ME
  • 6
    843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,216 GBP2023-09-01 ~ 2024-08-31
    Officer
    1995-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    HIGHROCK PROPERTY LIMITED - 2023-10-23
    843 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,890 GBP2015-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 30 - Director → ME
  • 9
    BRIDGEWOOD (PARK AVENUE) LIMITED - 2022-11-28
    843 Finchley Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -138,660 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    BRIDGEWOOD GROUP PLC - 2023-07-28
    BRIDGEWOOD PLC - 2023-07-28
    843 Finchley Road, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,148,244 GBP2024-08-31
    Officer
    1994-12-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    KINGFISHERS LIMITED - 2000-06-23
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,739 GBP2024-05-31
    Officer
    2007-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NYBRAND LIMITED - 2014-07-29
    St. Martins House, The Runway, Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    901,596 GBP2016-02-26
    Officer
    2014-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 13
    NOBEL ESTATES LIMITED - 2007-03-05
    843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2007-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,135 GBP2021-01-31
    Officer
    2015-01-19 ~ now
    IIF 24 - Director → ME
  • 15
    843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 16
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    2013-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 18
    LYNWOOD LIMITED - 1999-05-04
    843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,082 GBP2019-08-31
    Officer
    1999-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    ABBEYMANOR LIMITED - 1999-12-15
    843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,094 GBP2023-09-01 ~ 2024-08-31
    Officer
    2000-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 20
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    843 Finchley Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,213 GBP2016-10-31
    Officer
    1994-11-07 ~ dissolved
    IIF 31 - Director → ME
    1994-11-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 22
    843 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-05-31
    Officer
    2017-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 24
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    68,865 GBP2024-02-28
    Officer
    1998-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    DINECART LIMITED - 1998-02-24
    843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    1998-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HILLSIDE DEVELOPMENTS (BATH) LIMITED - 2000-07-18
    843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2001-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 27
    843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -484 GBP2020-09-01 ~ 2021-08-31
    Officer
    1999-08-02 ~ dissolved
    IIF 27 - Director → ME
    2013-02-19 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    The Barn Bournehall House, Bournehall Road, Bushey, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Person with significant control
    2017-05-26 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    15 Folkestone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    1998-08-26 ~ 2004-10-10
    IIF 13 - Director → ME
  • 2
    5 Sentinel Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-19 ~ 2015-05-05
    IIF 1 - Director → ME
  • 3
    843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,216 GBP2023-09-01 ~ 2024-08-31
    Officer
    1995-11-10 ~ 2002-08-22
    IIF 41 - Secretary → ME
  • 4
    BRIDGEWOOD GROUP PLC - 2023-07-28
    BRIDGEWOOD PLC - 2023-07-28
    843 Finchley Road, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,148,244 GBP2024-08-31
    Officer
    1993-11-25 ~ 1997-07-29
    IIF 39 - Secretary → ME
  • 5
    KINGFISHERS LIMITED - 2000-06-23
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,739 GBP2024-05-31
    Officer
    2000-06-01 ~ 2006-10-03
    IIF 11 - Director → ME
    2000-06-01 ~ 2006-10-03
    IIF 40 - Secretary → ME
  • 6
    TOPDIGIT LIMITED - 2014-10-30
    Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2014-10-29 ~ 2024-11-04
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-04
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,302 GBP2016-04-30
    Officer
    2013-04-05 ~ 2019-10-02
    IIF 33 - Director → ME
  • 8
    3 Nadder Road, Tidworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,168 GBP2024-10-31
    Officer
    1999-10-11 ~ 2000-05-23
    IIF 37 - Director → ME
  • 9
    23 The Academy Wells Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    2004-10-13 ~ 2024-10-09
    IIF 26 - Director → ME
    Person with significant control
    2018-12-04 ~ 2024-10-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    2010-05-26 ~ 2024-12-31
    IIF 2 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.