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

Swadling, Janet Diana

    Related profiles found in government register
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address King's Buildings, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 1
    • icon of address Sac Central Office, West Mains Road, Edinburgh, EH9 3JG

      IIF 2
    • icon of address Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 3 IIF 4
    • icon of address Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 5
  • Swadling, Janet Diana
    British company secretary born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Greenbank Road, Edinburgh, EH10 5RY

      IIF 6 IIF 7 IIF 8
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 9 IIF 10
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG, United Kingdom

      IIF 11
    • icon of address Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 12
  • Swadling, Janet Diana
    British company secretary/director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 13
  • Swadling, Janet Diana
    British corporate affairs director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 14
  • Swadling, Janet Diana
    British finance and corporate affairs born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG

      IIF 15
  • Swadling, Janet Diana
    British ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 16
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH

      IIF 17
    • icon of address First Floor, 10 Queen Street Place, Queen Street Place, London, EC4R 1BE, England

      IIF 18
  • Swadling, Janet Diana
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Moray House, Forthside Way, Stirling, FK8 1QZ

      IIF 19
  • Swadling, Janet Diana
    British college administrator born in March 1961

    Registered addresses and corresponding companies
    • icon of address 105 Wentworth Drive, Dartford, Kent, DA1 3NQ

      IIF 20
  • Swadling, Janet Diana
    British chartered secretary born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartshead House, 2 Cutlers Gate, Sheffield, South Yorkshire, S4 7TL

      IIF 21
    • icon of address Hartshead House, 2 Cutlers Gate, Sheffield, South Yorkshire, S4 7TL, United Kingdom

      IIF 22
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH

      IIF 23
  • Swadling, Janet Diana
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ahdb, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 24
  • Swadling, Janet Diana
    British principal born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rural Innovation Centre, Unit 169, Avenue H, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 25
  • Swadling, Janet Diana
    British

    Registered addresses and corresponding companies
  • Swadling, Janet Diana
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 32
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG, United Kingdom

      IIF 33
    • icon of address Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 34
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 35
  • Swadling, Janet
    British corporate affairs director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HW

      IIF 36 IIF 37
  • Swadling, Janet
    British consultant and senior executive born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 38
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 39
  • Swadling, Janet
    British

    Registered addresses and corresponding companies
    • icon of address Sac Central Office, West Mains Road, Edinburgh, EH9 3JG

      IIF 40
  • Swadling, Janet Diana

    Registered addresses and corresponding companies
    • icon of address King's Buildings, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 41
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG

      IIF 42
    • icon of address Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 43 IIF 44
    • icon of address Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 45
    • icon of address Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 46
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 47
  • Janet Swadling
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 48
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ahdb, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 49
child relation
Offspring entities and appointments
Active 6
  • 1
    PARKSIDE FEDERATION ACADEMIES - 2018-08-31
    icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Ahdb Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 High Green, Great Shelford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,982 GBP2024-08-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    AGSKILLS LIMITED - 2021-07-13
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    3,418 GBP2021-01-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Ground Floor Moray House, Forthside Way, Stirling
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 19 - Director → ME
Ceased 23
  • 1
    icon of address Apex Scotland, 9 Great Stuart Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-01-17
    IIF 15 - Director → ME
    icon of calendar 2010-05-25 ~ 2014-01-17
    IIF 42 - Secretary → ME
  • 2
    CITRUS PENSION PLAN TRUSTEE LIMITED - 2017-07-10
    LAWDC PENSION TRUSTEE LIMITED - 2010-07-09
    icon of address Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20 GBP2020-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2017-06-22
    IIF 21 - Director → ME
  • 3
    CITRUS NEWCO LIMITED - 2017-07-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-06-23
    IIF 22 - Director → ME
  • 4
    icon of address Sruc King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-06-08
    IIF 5 - Director → ME
    icon of calendar 2013-05-01 ~ 2017-06-08
    IIF 45 - Secretary → ME
  • 5
    icon of address Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2017-06-08
    IIF 13 - Director → ME
    icon of calendar 2013-09-13 ~ 2017-06-08
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    LISTER SQUARE (NO. 179) LIMITED - 2013-10-02
    icon of address Sruc, King's Buildings King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 1 - Director → ME
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 41 - Secretary → ME
  • 7
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    123,554 GBP2024-07-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-03-01
    IIF 25 - Director → ME
  • 8
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 9 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 31 - Secretary → ME
  • 9
    icon of address North West Kent College Of, Technology, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-28
    IIF 20 - Director → ME
    icon of calendar ~ 1994-12-28
    IIF 27 - Secretary → ME
  • 10
    icon of address North West Kent College, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-06
    IIF 26 - Secretary → ME
  • 11
    YORK PLACE (NO.501) LIMITED - 2008-09-24
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2017-06-08
    IIF 2 - Director → ME
    icon of calendar 2009-10-16 ~ 2017-06-08
    IIF 40 - Secretary → ME
  • 12
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 11 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 33 - Secretary → ME
  • 13
    FAIRBROTHER JONES LIMITED - 2008-12-30
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2017-06-08
    IIF 12 - Director → ME
    icon of calendar 2008-12-12 ~ 2017-06-08
    IIF 34 - Secretary → ME
  • 14
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 14 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-09
    IIF 32 - Secretary → ME
  • 15
    LISTER SQUARE (NO. 124) LIMITED - 2012-09-19
    icon of address Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 3 - Director → ME
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 43 - Secretary → ME
  • 16
    COSAC LIMITED - 2012-10-03
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 7 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 29 - Secretary → ME
  • 17
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 8 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 35 - Secretary → ME
  • 18
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-09
    IIF 10 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 30 - Secretary → ME
  • 19
    AGSKILLS LIMITED - 2021-07-13
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    3,418 GBP2021-01-31
    Officer
    icon of calendar 2019-12-26 ~ 2021-06-29
    IIF 18 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-04-27
    IIF 47 - Secretary → ME
  • 20
    SRUC LIMITED - 2012-10-01
    LISTER SQUARE (NO. 117) LIMITED - 2012-08-30
    icon of address Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 4 - Director → ME
    icon of calendar 2013-12-16 ~ 2017-06-08
    IIF 44 - Secretary → ME
  • 21
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2017-06-08
    IIF 6 - Director → ME
    icon of calendar 1999-08-16 ~ 2017-06-08
    IIF 28 - Secretary → ME
  • 22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2007-10-03
    IIF 36 - Director → ME
  • 23
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2007-10-03
    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.