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

Swanton, Elliott James Russell

    Related profiles found in government register
  • Swanton, Elliott James Russell
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 1
  • Swanton, Elliott James Russell
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 2
  • Swanton, Elliott James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gibbs Reed Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 3 IIF 4
  • Swanton, Elliott James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Studios, 52 Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, United Kingdom

      IIF 5
    • icon of address 1, Gibbs Reeds Cottages, Ticehurst, East Sussex, TN5 7HE, United Kingdom

      IIF 6
    • icon of address 1, Gibbs Reeds Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 7
  • Swanton, Elliot James Russell
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 8
    • icon of address Meridian House, St David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 9
    • icon of address 45, Pont Street, London, SW1X 0BD

      IIF 10
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 11 IIF 12
    • icon of address 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 13
  • Swanton, Elliot James Russell
    British computer programmer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 14
  • Swanton, Elliot James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 15
    • icon of address 1 Gibbs Cottages, Pashley Road, Ticehurst, East Sussex, TN15 7HE, England

      IIF 16
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a And 46b, Pier Road, Littlehampton, BN17 5LW, England

      IIF 17
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QT

      IIF 18
  • Swanton, Elliot James Russell
    British it consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a & 71c, High Street, Heathfield, East Sussex, TN21 8HU

      IIF 19
  • Mr Elliott James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 20
  • Mr Elliot James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 21
    • icon of address 45, Pont Street, London, SW1X 0BD

      IIF 22
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 23 IIF 24
    • icon of address 205, Penlan Crescent, Uplands, Swansea, SA2 0RH, Wales

      IIF 25
    • icon of address 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 26
    • icon of address 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 27 IIF 28
    • icon of address 1, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 29
  • Mr Elliot Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 30
  • Swanton, Elliot
    British it consultant born in December 1976

    Registered addresses and corresponding companies
    • icon of address F 3, 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 31
  • Swanton, Elliot
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 32
    • icon of address Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 33
  • Swanton, Elliot
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 34
  • Mr Elliot Swanton
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 35
    • icon of address Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 36
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Meridian House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSOCIATION OF COMPUTER ENGINEERS - 2011-07-26
    ASSOCIATION OF COMPUTER EXPERTS - 2011-10-12
    icon of address 12 Bressenden Place, Westminster, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4,545,799 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Cranbrook Business Centre, High Street, Cranbrook, Kent, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    71,557,026 GBP2024-01-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 7 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Gibbs Reed Cottages Pashley Road, Ticehurst, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,851,848 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Association House, St. Davids Bridge, Cranbrook, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -106,655 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Meridian House, St David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,661,762 GBP2024-06-30
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 45 Pont Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,260 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 45 Pont Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Pont Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    SCI PEILLE LTD - 2022-06-27
    icon of address Association House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 35 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2007-01-31
    IIF 18 - Director → ME
  • 2
    C S A L LIMITED - 2010-07-28
    ALEXANDER CORPORATE SECURITIES LARGECEST LTD - 2010-03-11
    C S A L MANAGEMENT SERVICES LIMITED - 2013-09-23
    icon of address 200 Brook Drive, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2013-03-29
    IIF 5 - Director → ME
  • 3
    ASSOCIATION OF COMPUTER ENGINEERS - 2011-07-26
    ASSOCIATION OF COMPUTER EXPERTS - 2011-10-12
    icon of address 12 Bressenden Place, Westminster, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4,545,799 GBP2023-12-31
    Officer
    icon of calendar 2005-07-08 ~ 2020-12-31
    IIF 6 - Director → ME
  • 4
    ASSOCIATION OF COMPUTER ENGINEERS AND TECHNICIANS - 2014-06-02
    icon of address Association House, St. Davids Bridge, Cranbrook, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,800,000 GBP2024-03-31
    Officer
    icon of calendar 2004-10-27 ~ 2020-12-31
    IIF 7 - Director → ME
  • 5
    icon of address Cranbrook Business Centre, High Street, Cranbrook, Kent, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    71,557,026 GBP2024-01-31
    Officer
    icon of calendar 2010-01-05 ~ 2010-10-20
    IIF 4 - Director → ME
  • 6
    icon of address 46a And 46b Pier Road, Littlehampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -167,699 GBP2022-06-30
    Officer
    icon of calendar 2016-03-04 ~ 2021-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Association House, St Davids Bridge, Cranbrook, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ 2012-01-30
    IIF 3 - Director → ME
  • 8
    MANAGEMENTTOOLS LIMITED - 2005-07-12
    icon of address 71a & 71c High Street, Heathfield, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2005-09-12
    IIF 31 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-02-01
    IIF 19 - Director → ME
  • 9
    NEURO BIO TECH LIMITED - 2020-06-23
    icon of address Association House, St. Davids Bridge, Cranbrook, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,046,098 GBP2024-09-30
    Officer
    icon of calendar 2020-05-30 ~ 2020-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    STORM KINETICS LIMITED - 2016-04-07
    icon of address 111 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967,059 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-06
    IIF 2 - Director → ME
  • 11
    SCI PEILLE LTD - 2022-06-27
    icon of address Association House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-06-20
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    icon of address Wellington House, East End Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,135,919 GBP2021-08-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-10-23
    IIF 16 - Director → ME
  • 13
    icon of address 18 King William Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,268,202 GBP2021-08-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-08-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-27
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% 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.