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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Swadling, Janet Diana

    Related profiles found in government register
  • Swadling, Janet Diana
    British

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

      IIF 1 IIF 2
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 3 IIF 4 IIF 5
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG, United Kingdom

      IIF 7
  • Swadling, Janet Diana
    British company secretary

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

      IIF 8
    • Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 9
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 10
  • Swadling, Janet Diana
    British college administrator born in March 1961

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

      IIF 11
  • Swadling, Janet
    British

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

      IIF 12
  • Swadling, Janet
    British corporate affairs director born in March 1961

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

      IIF 13 IIF 14
  • Swadling, Janet Diana

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

      IIF 15
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG

      IIF 16
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 17 IIF 18
    • Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 19
    • Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 20
    • 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 21
  • Swadling, Janet Diana
    British born in March 1961

    Resident in England

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

      IIF 22
    • The Bike Depot, Cowley Road, Cambridge, CB4 0DL, England

      IIF 23
    • Ground Floor, Moray House, Forthside Way, Stirling, FK8 1QZ

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

    Resident in England

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

      IIF 25
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 Queen Street Place, Queen Street Place, London, EC4R 1BE, England

      IIF 26
  • Swadling, Janet Diana
    British born in March 1961

    Resident in Scotland

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

      IIF 27
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 28
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in Scotland

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

      IIF 29
    • Sac Central Office, West Mains Road, Edinburgh, EH9 3JG

      IIF 30
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 31
    • Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 32
  • Swadling, Janet Diana
    British company secretary born in March 1961

    Resident in Scotland

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

      IIF 33 IIF 34 IIF 35
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 36 IIF 37
    • Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 38
  • Swadling, Janet Diana
    British company secretary/director born in March 1961

    Resident in Scotland

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

      IIF 39
  • Swadling, Janet Diana
    British corporate affairs director born in March 1961

    Resident in Scotland

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

      IIF 40
  • Swadling, Janet Diana
    British finance and corporate affairs born in March 1961

    Resident in Scotland

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

      IIF 41
  • Swadling, Janet Diana
    British born in March 1961

    Resident in United Kingdom

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

      IIF 42
  • Swadling, Janet Diana
    British chartered secretary born in March 1961

    Resident in United Kingdom

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

      IIF 43
    • Hartshead House, 2 Cutlers Gate, Sheffield, South Yorkshire, S4 7TL, United Kingdom

      IIF 44
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 45
  • Swadling, Janet Diana
    British principal born in March 1961

    Resident in United Kingdom

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

      IIF 46
  • Swadling, Janet
    British consultant and senior executive born in March 1961

    Resident in United Kingdom

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

      IIF 47
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in Scotland

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

      IIF 48
  • Janet Swadling
    British born in March 1961

    Resident in United Kingdom

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

      IIF 49
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    CAMBRIDGE ACADEMIC PARTNERSHIP
    - now 07557831 11192344
    PARKSIDE FEDERATION ACADEMIES
    - 2018-08-31 07557831
    Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (44 parents, 2 offsprings)
    Officer
    2017-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 2
    CAMBRIDGE CARBON FOOTPRINT LTD
    05750297
    The Bike Depot, Cowley Road, Cambridge, England
    Active Corporate (35 parents)
    Officer
    2025-05-21 ~ now
    IIF 23 - Director → ME
  • 3
    CARE FARMING SCOTLAND
    SC379153
    Apex Scotland, 9 Great Stuart Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2010-05-25 ~ 2014-01-17
    IIF 41 - Director → ME
    2010-05-25 ~ 2014-01-17
    IIF 16 - Secretary → ME
  • 4
    CITRUS FORMER TRUSTEE LIMITED - now
    CITRUS PENSION PLAN TRUSTEE LIMITED
    - 2017-07-10 02723472 10255689
    LAWDC PENSION TRUSTEE LIMITED
    - 2010-07-09 02723472
    Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (58 parents)
    Officer
    2008-01-18 ~ 2017-06-22
    IIF 43 - Director → ME
  • 5
    CITRUS PENSION PLAN TRUSTEE LIMITED - now
    CITRUS NEWCO LIMITED
    - 2017-07-12 10255689
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    2016-07-08 ~ 2017-06-23
    IIF 44 - Director → ME
  • 6
    CITY OF CAMBRIDGE EDUCATION FOUNDATION
    04930419 05909518
    Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2018-07-18 ~ now
    IIF 22 - Director → ME
  • 7
    EQUESTRIAN FACILITIES SCOTLAND LIMITED
    SC294657
    Sruc King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2013-05-01 ~ 2017-06-08
    IIF 32 - Director → ME
    2013-05-01 ~ 2017-06-08
    IIF 19 - Secretary → ME
  • 8
    FIELDFARE ASSOCIATES LTD
    06906544
    Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England
    Active Corporate (11 parents)
    Officer
    2013-09-13 ~ 2017-06-08
    IIF 39 - Director → ME
    2013-09-13 ~ 2017-06-08
    IIF 20 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-08-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    FIELDFARE TRAINING LIMITED
    - now SC456578
    LISTER SQUARE (NO. 179) LIMITED - 2013-10-02
    Sruc, King's Buildings King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 29 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 15 - Secretary → ME
  • 10
    HGCA PENSION PLAN TRUSTEES LIMITED
    07814192
    Ahdb Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (19 parents)
    Officer
    2020-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    J D SWADLING LIMITED
    10997624
    5 High Green, Great Shelford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    NATIONAL LAND BASED COLLEGE
    09635465
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (37 parents)
    Officer
    2015-06-11 ~ 2018-03-01
    IIF 46 - Director → ME
  • 13
    NORTH OF SCOTLAND COLLEGE OF AGRICULTURE
    SC008177
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (41 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 36 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 6 - Secretary → ME
  • 14
    NORTH WEST KENT BUSINESS SERVICES LIMITED
    02369960
    North West Kent College Of, Technology, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (10 parents)
    Officer
    (before 1991-04-07) ~ 1994-12-28
    IIF 11 - Director → ME
    (before 1991-04-07) ~ 1994-12-28
    IIF 2 - Secretary → ME
  • 15
    NORTH WEST KENT COLLEGE TRAINING TRUST
    02453237
    North West Kent College, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-12-18) ~ 1995-06-06
    IIF 1 - Secretary → ME
  • 16
    SAC CONSULTING LIMITED
    - now SC344821
    YORK PLACE (NO.501) LIMITED - 2008-09-24
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2009-10-16 ~ 2017-06-08
    IIF 30 - Director → ME
    2009-10-16 ~ 2017-06-08
    IIF 12 - Secretary → ME
  • 17
    SAC CORPORATE TRUSTEE LIMITED
    SC151249
    West Mains Road, Edinburgh, Midlothian
    Active Corporate (79 parents, 2 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 27 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 7 - Secretary → ME
  • 18
    SAC LIMITED
    - now SC352509
    FAIRBROTHER JONES LIMITED
    - 2008-12-30 SC352509
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2008-12-12 ~ 2017-06-08
    IIF 38 - Director → ME
    2008-12-12 ~ 2017-06-08
    IIF 9 - Secretary → ME
  • 19
    SRUC
    - now SC103046 SC431502
    THE SCOTTISH AGRICULTURAL COLLEGE
    - 2012-10-01 SC103046 SC431502
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (128 parents, 5 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 40 - Director → ME
    1999-08-16 ~ 2017-06-09
    IIF 8 - Secretary → ME
  • 20
    SRUC COMMERCIAL LIMITED
    - now SC432610
    LISTER SQUARE (NO. 124) LIMITED - 2012-09-19
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Active Corporate (10 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 28 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 17 - Secretary → ME
  • 21
    SRUC CONSULTING LIMITED
    - now SC148683
    COSAC LIMITED
    - 2012-10-03 SC148683
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 34 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 4 - Secretary → ME
  • 22
    SRUC INNOVATION LIMITED - now
    SAC COMMERCIAL LIMITED
    - 2024-06-28 SC148684
    COSAR LIMITED
    - 2001-04-05 SC148684
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (75 parents, 5 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 35 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 10 - Secretary → ME
  • 23
    THE EAST OF SCOTLAND COLLEGE OF AGRICULTURE
    SC005149
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (38 parents)
    Officer
    2001-10-02 ~ 2017-06-09
    IIF 37 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 5 - Secretary → ME
  • 24
    THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
    - now 03824061
    AGSKILLS LIMITED
    - 2021-07-13 03824061
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (44 parents)
    Officer
    2022-04-27 ~ 2025-07-31
    IIF 25 - Director → ME
    2019-12-26 ~ 2021-06-29
    IIF 26 - Director → ME
    2021-07-19 ~ 2022-04-27
    IIF 21 - Secretary → ME
  • 25
    THE SCOTTISH AGRICULTURAL COLLEGE LIMITED
    - now SC431502 SC103046
    SRUC LIMITED - 2012-10-01
    LISTER SQUARE (NO. 117) LIMITED - 2012-08-30
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 31 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 18 - Secretary → ME
  • 26
    THE WEST OF SCOTLAND COLLEGE
    - now SC005003
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (37 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 33 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 3 - Secretary → ME
  • 27
    U.M. SERVICES LIMITED
    03526107
    150 Aldersgate Street, London
    Dissolved Corporate (39 parents)
    Officer
    2004-12-10 ~ 2007-10-03
    IIF 13 - Director → ME
  • 28
    U.M.ASSOCIATION LIMITED
    02731799
    5 St. Helen's Place, London, United Kingdom
    Active Corporate (56 parents, 1 offspring)
    Officer
    2004-11-25 ~ 2007-10-03
    IIF 14 - Director → ME
  • 29
    ZERO WASTE SCOTLAND LIMITED
    SC436030
    Ground Floor Moray House, Forthside Way, Stirling
    Active Corporate (21 parents)
    Officer
    2017-12-13 ~ 2025-12-14
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.