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

Mr Michael Swift

    Related profiles found in government register
  • Mr Michael Swift
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 3
    • icon of address 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 4
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 5
    • icon of address 24, Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 6
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX, United Kingdom

      IIF 7
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 8
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 9
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 10
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 11
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 12
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 13
  • Swift, Michael
    British computer programmer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 14
  • Swift, Michael
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 15
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 16
    • icon of address 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 17
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 18
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX, United Kingdom

      IIF 19
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ, United Kingdom

      IIF 20
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 21
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 22
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 23
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 24
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 25
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    SWIFTONET LIMITED - 2019-08-23
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,590 GBP2022-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-05 ~ 2019-05-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-05-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Myrtle Grove, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,250 GBP2024-04-05
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-06 ~ 2019-10-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-10-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 23 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 Russell Avenue, March, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-05-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-02-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 8 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.