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

Swindells, Jonathon David

    Related profiles found in government register
  • Swindells, Jonathon David
    English company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 1
    • icon of address 256, Picton Road, Wavertree, Liverpool, L15 4LP, England

      IIF 2
    • icon of address 320, Barlow Moor Road, Manchester, M21 8AY, England

      IIF 3
    • icon of address 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 4 IIF 5
    • icon of address 34, Brindley Road, Old Trafford, Manchester, M16 9HQ, Great Britain

      IIF 6
    • icon of address Mb10 City Park 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 7
  • Swindells, Jonathon David
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brindley Road, Manchester, M16 9HQ, England

      IIF 8
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 9
  • Swindells, Jonathan David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 21 Cumberland Street, Liverpool, Merseyside, L1 6BU, United Kingdom

      IIF 10
    • icon of address Flat 72, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 11
  • Swindell, Jonathan David
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-56, Albert Road, Widnes, WA8 6JT, England

      IIF 12
  • Swindells, John David
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bailey Court, Central Way, Warrington, WA2 7TF, England

      IIF 13
    • icon of address 20, Bailey Court, Central Way, Warrington, WA2 7TL, England

      IIF 14
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 15
  • Swindells, John David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Il Palazzo Business Centre, 7 Water Street, Liverpool, L2 0RD, England

      IIF 16
    • icon of address Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 17
  • Swindell, John David
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT

      IIF 18
  • Swindells, Jonathan
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 761, Wilmslow Road, Suite B, Manchester, M20 6RN, England

      IIF 19
  • Swindells, Jonathan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Urmston, Manchester, M41 9JG, England

      IIF 20
    • icon of address 30, Thornfield Avenue, Farsley, Pudsey, LS28 5HJ, England

      IIF 21
    • icon of address 17, Eurolink, Lea Green Business Park, St. Helens, WA9 4TR, England

      IIF 22
    • icon of address 50 - 56 Albert Road, Ground Floor, Widnes, WA8 6JT, England

      IIF 23
  • Swindells, John
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The John Laird Centre, Park Road North, Birkenhead, Merseyside, CH41 4EZ

      IIF 24
  • Swindells, Jonathan David
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 25
  • Swindells, Jonathan David
    British director born in October 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Il Plazzo, 1st Floor, Water Street, Liverpool, L2 0RD, United Kingdom

      IIF 26
    • icon of address 34, 34, Brindley Road, Manchester, M16 9HQ, United Kingdom

      IIF 27
    • icon of address Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 28
  • Swindells, Johnathon
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 671, Eccles New Road, Manchester, M50 1AY, United Kingdom

      IIF 29
    • icon of address 671, Eccles New Rd, Salford, M50 1AY, England

      IIF 30
  • Mr Jonathan Swindells
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Urmston, Manchester, M41 9JG, England

      IIF 31
    • icon of address 50 - 56 Albert Road, Ground Floor, Widnes, WA8 6JT, England

      IIF 32
  • Swindells, John David

    Registered addresses and corresponding companies
    • icon of address Il Palazzo Business Centre, 7 Water Street, Liverpool, L2 0RD, England

      IIF 33
    • icon of address Apartment 20, Bailey Court, Central Way, Warrington, WA2 7TL, United Kingdom

      IIF 34
  • Mr Johnathon David Swindells
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 671, Eccles New Rd, Salford, M50 1AY, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    A M PATIO AND DRIVEWAYS LIMITED - 2022-02-09
    icon of address 671 Eccles New Rd, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-07-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address 111 Walton Vale, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 34 34, Brindley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    EDS WASTE CONSULTANT LTD - 2021-07-26
    icon of address 17 Eurolink, Lea Green Business Park, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,897 GBP2019-09-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address The John Laird Centre, Park Road North, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 30 Thornfield Avenue, Farsley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 5 Station Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    PS PUBLICATIONS LTD - 2022-10-20
    icon of address 371 Eccles New Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    210 GBP2020-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Il Palazzo Business Centre, 7 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address Mb10, 34 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    BENJAMIN DEXTER ASSOCIATES LTD - 2014-12-10
    icon of address 761 Wilmslow Road, Suite B, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    LET'S GET ORGANISED LTD - 2015-04-09
    icon of address 34 Brindley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-08-01
    IIF 3 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 13 - Director → ME
  • 2
    icon of address Hilton House Block B 3rd Floor, Lord Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-01
    IIF 5 - Director → ME
  • 3
    icon of address Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-07-01
    IIF 4 - Director → ME
  • 4
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    A1 REMOVALS LTD - 2015-04-09
    icon of address 761 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,725 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-04-14
    IIF 2 - Director → ME
  • 5
    icon of address 17 Kenyon Lane, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2013-12-01
    IIF 18 - Director → ME
  • 6
    icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Equity (Company account)
    2,965,441 GBP2019-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2019-12-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-12-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address Apartment 20 Bailey Court, Central Way, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-01
    IIF 28 - Director → ME
  • 8
    icon of address 42 Jamaica Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-10
    IIF 8 - Director → ME
  • 9
    icon of address Hilton House Block B 3rd Floor, Lord Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-05-01
    IIF 7 - Director → ME
  • 10
    J R LEGAL LIMITED - 2012-08-13
    icon of address The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-10-01
    IIF 26 - Director → ME
  • 11
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-05-23
    IIF 11 - Director → ME
  • 12
    icon of address Hilton House Block B, Lord Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2016-05-13
    IIF 9 - Director → ME
  • 13
    UNIVERSAL TOTAL SERVICES LIMITED - 2020-10-29
    STEDETRAD LTD - 2019-11-25
    STEDETRAD TOTAL SERVICES LTD - 2016-11-23
    UNIVERSAL HELPLINE LIMITED - 2015-05-06
    icon of address The Store Room, 671 Eccles New Road, Salford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-19
    Officer
    icon of calendar 2015-04-08 ~ 2015-04-30
    IIF 6 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.