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

Swan, Christopher Paul Mckinley

    Related profiles found in government register
  • Swan, Christopher Paul Mckinley
    British chairman born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 1
  • Swan, Christopher Paul Mckinley
    British chairman of a public company born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 2
  • Swan, Christopher Paul Mckinley
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swan, Christopher Paul Mckinley
    British company secretary born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 16
  • Swan, Christopher Paul Mckinley
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 17 IIF 18 IIF 19
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT, United Kingdom

      IIF 24 IIF 25
    • icon of address Stanley House 27, Wellington Road, Bilston, West Midlands, WV14 6AH, United Kingdom

      IIF 26
    • icon of address The, Valley Stadium, Bromsgrove Road, Redditch, Worcestershire, B97 4RN, England

      IIF 27
    • icon of address Lower Brook House, Ford Lane, Langley, Stratford-upon-avon, CV37 0HN, England

      IIF 28
    • icon of address Stanley House, Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH, United Kingdom

      IIF 29
  • Swan, Christopher Paul Mckinley
    British entrepreneur born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st &2nd Floor Office, 64-66 Market Place, Warwick, Market Place, Warwick, CV34 4SD, England

      IIF 30
  • Swan, Christopher Paul Mckinley
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 31 IIF 32 IIF 33
  • Mr Christopher Paul Mckinley Swan
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House 27, Wellington Road, Bilston, West Midlands, WV14 6AH, United Kingdom

      IIF 34
    • icon of address Lower Brook House, Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, United Kingdom

      IIF 35
  • Swan, Christopher Paul Mckinley
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor Office, 64-66 Market Place, Warwick, CV34 4SD, England

      IIF 36
  • Swan, Christopher Paul Mckinley
    British managing director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Ornes Wolverton Fields, Norton Lindsey, Warwick, Warwickshire, CV35 8JN

      IIF 37
  • Swan, Christopher Paul Mckinley
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address Kissingtree House, Kissingtree Lane, Alveston, Warwickshire, CV37 7QT

      IIF 38
  • Mr Christopher Paul Mckinley Swan
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Brook House, Ford Lane, Langley, Stratford-upon-avon, CV37 0HN, England

      IIF 39
    • icon of address 1st & 2nd Floor Office, 64-66 Market Place, Warwick, CV34 4SD, England

      IIF 40
    • icon of address 1st &2nd Floor Office, 64-66 Market Place, Warwick, Market Place, Warwick, CV34 4SD, England

      IIF 41
  • Mr Christopher Paul Mckinley Swan
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH

      IIF 42
  • Mr Christopher Swan
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH

      IIF 43
    • icon of address 1st &2nd Floor Office, 64-66 Market Place, Warwick, Market Place, Warwick, CV34 4SD, England

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Stanley House 27 Wellington Road, Bilston, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    544,458 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Lower Brook House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650,533 GBP2023-12-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st & 2nd Floor Office 64-66 Market Place, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,496 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    MARONCAPE LIMITED - 2004-02-06
    icon of address 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,350 GBP2023-12-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Lower Brook House Ford Lane, Langley, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Valley Stadium, Bromsgrove Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 31
  • 1
    AUTELA COMPONENTS LIMITED - 1998-03-04
    BELLRITE LIMITED - 1985-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2000-08-02
    IIF 5 - Director → ME
  • 2
    JEWELBROAD LIMITED - 1985-08-05
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-29 ~ 2000-08-02
    IIF 19 - Director → ME
  • 3
    AUTOGEM LIMITED - 2001-05-25
    AUTOGEM (HOLDINGS) LIMITED - 1979-12-31
    AUTOGEM (U.K.) LIMITED - 1976-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-29 ~ 2000-08-02
    IIF 18 - Director → ME
  • 4
    BRACKLEY CLUTCH LIMITED - 2001-01-16
    INGLEBY (1054) LIMITED - 1998-03-06
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-12 ~ 2000-08-02
    IIF 13 - Director → ME
  • 5
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-11
    IIF 37 - Director → ME
  • 6
    icon of address 1st & 2nd Floor Office 64-66 Market Place, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,496 GBP2022-12-31
    Officer
    icon of calendar 2010-05-10 ~ 2024-06-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 7
    MARONCAPE LIMITED - 2004-02-06
    icon of address 1st &2nd Floor Office, 64-66 Market Place, Warwick Market Place, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,350 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 41 - Has significant influence or control OE
    icon of calendar 2023-01-23 ~ 2023-01-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    ESSEX ELECTRICAL SERVICES (DOMESTIC DISTRIBUTORS) LIMITED - 1984-08-23
    icon of address 38 Langham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2000-08-02
    IIF 14 - Director → ME
  • 9
    EDMUNDS WALKER LIMITED - 2001-05-15
    WILLOW VALE LIMITED - 1994-07-18
    WILLOW VALE BRAKE AND CLUTCH SERVICE LIMITED - 1980-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 2000-08-02
    IIF 11 - Director → ME
  • 10
    EMERGENCY SPARES (LOUGHBOROUGH) LIMITED - 1992-09-30
    ROGER G. GOSLING LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-09 ~ 2000-08-02
    IIF 10 - Director → ME
  • 11
    FINELIST LIMITED - 1994-01-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-19 ~ 2000-08-02
    IIF 31 - Director → ME
  • 12
    SILENCER DISTRIBUTORS (U.K.) LIMITED - 2000-12-07
    SILENCER DISTRIBUTORS (NORTHERN) LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-06-04 ~ 2000-08-02
    IIF 33 - Director → ME
  • 13
    icon of address Edison Road, St. Ives, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-06-30
    Officer
    icon of calendar 1996-10-29 ~ 1999-06-17
    IIF 21 - Director → ME
  • 14
    AUTOSTART (SOUTHERN) LIMITED - 2001-03-15
    METROSPACE LIMITED - 1986-03-03
    icon of address Regal House, Birmingham Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-12 ~ 2000-08-02
    IIF 8 - Director → ME
  • 15
    XL COMPONENT DISTRIBUTION LIMITED - 2001-03-15
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-19 ~ 2000-08-02
    IIF 9 - Director → ME
  • 16
    MOTOR WORLD GROUP LIMITED - 2000-12-28
    LIGHTJET LIMITED - 1989-06-06
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-01 ~ 2000-08-02
    IIF 16 - Director → ME
  • 17
    MOTOR WORLD LIMITED - 2000-12-13
    BRADFORD MOTORISTS SUPERMARKETS LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-01 ~ 2000-08-02
    IIF 7 - Director → ME
  • 18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2000-08-02
    IIF 3 - Director → ME
  • 19
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2002-10-15
    IIF 17 - Director → ME
  • 20
    FERRARIS PISTON SERVICE LIMITED - 2001-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-03 ~ 2000-08-02
    IIF 12 - Director → ME
  • 21
    BHHP LIFE & PENSIONS LIMITED - 2004-02-23
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2005-05-20
    IIF 20 - Director → ME
  • 22
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    659,348 GBP2024-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2020-07-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33 GBP2024-06-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-11-13
    IIF 25 - Director → ME
  • 24
    THE COBALT CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-23
    icon of address 20 Brickfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,463 GBP2024-04-30
    Officer
    icon of calendar 2004-04-20 ~ 2005-08-16
    IIF 38 - Secretary → ME
  • 25
    FIRSTLINE LIMITED - 2000-12-22
    FILTER INTERNATIONAL LIMITED - 1987-11-09
    CORALSHORE TRADING CO. LIMITED - 1984-05-30
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-17 ~ 2000-08-02
    IIF 32 - Director → ME
  • 26
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-26 ~ 2000-03-07
    IIF 23 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Active Corporate
    Officer
    icon of calendar 1998-03-12 ~ 2000-08-02
    IIF 6 - Director → ME
  • 28
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ 2000-08-02
    IIF 22 - Director → ME
  • 29
    icon of address Orchestra Of The Swan Warwick Schools' Foundation, Myton Road, Warwick, Warwickshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,231 GBP2017-08-31
    Officer
    icon of calendar 1998-02-16 ~ 2000-02-07
    IIF 2 - Director → ME
  • 30
    THE DISCOVERY CENTRE - 2001-06-05
    icon of address Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2000-02-18
    IIF 1 - Director → ME
  • 31
    VECO AUTOMOTIVE LIMITED - 2001-05-25
    DESIGNHAPPY LIMITED - 1991-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-03-12 ~ 2000-08-02
    IIF 4 - 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.