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

Mcswiggan, James Paul

    Related profiles found in government register
  • Mcswiggan, James Paul
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mcswiggan, James Paul
    British chartered accountant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 2
  • Mcswiggan, James Paul
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • Mcswiggan, James Paul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77-81, Alma Road, Clifton, Bristol, BS8 2DP

      IIF 6
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address 20, Triton Street, London, NW1 3BF, England

      IIF 8
    • icon of address 77, Nelson Road, Wimbledon, London, Greater London, SW19 1HU, England

      IIF 9
    • icon of address 86-90, 86-90 Paul Street, London, City Of London, EC2A 4NE, England

      IIF 10
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, England

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
  • Mcswiggan, James Paul
    British finance manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF

      IIF 13
  • Mcswiggan, James Paul
    British investment director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • Mcswiggan, James Paul
    British director born in September 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 15
    • icon of address 77, Nelson Road, Wimbledon, London, Greater London, SW19 1HU, England

      IIF 16
  • Mcswiggan, James
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, England

      IIF 17
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, United Kingdom

      IIF 18 IIF 19
  • Mcswiggan, James
    British investment director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21 IIF 22
  • Mcswiggan, James Paul

    Registered addresses and corresponding companies
    • icon of address address

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Mr James Paul Mcswiggan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Streatley Place, London, NW3 1HZ, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 26
  • Mcswiggan, James

    Registered addresses and corresponding companies
    • icon of address 105, Hargwyne Street, London, SW9 9RH, United Kingdom

      IIF 27
  • Mr James Mcswiggan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, England

      IIF 28
    • icon of address 86-90, Paul Street, London, City Of London, EC2A 4NE, United Kingdom

      IIF 29 IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32 IIF 33
  • Mr James Paul Mcswiggan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, City Of London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 Paul Street, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 105 Hargwyne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 18 Streatley Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    NOVARA & CO LIMITED - 2020-05-07
    IFRS CONSULTING LTD - 2014-09-04
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-05-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 86-90 Paul Street, London, City Of London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-24
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    STARGATE DEVELOPMENT PARTNERS LTD - 2025-06-30
    icon of address 86-90 Paul Street, London, City Of London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    ICART ONLINE LIMITED - 2011-09-02
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 12113744: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86-90 Paul Street, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CATALYST INVESTMENT HOLDINGS LIMITED - 2011-07-21
    HACKREMCO (NO. 2300) LIMITED - 2005-12-02
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2015-11-04
    IIF 2 - Director → ME
  • 2
    HACKREMCO (NO.1328) LIMITED - 1998-05-18
    THE FORWARD RETAIL COMPANY LIMITED - 1998-10-20
    LEND LEASE EUROPE GP LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-03-14
    IIF 13 - Director → ME
  • 3
    LEND LEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-14
    IIF 8 - Director → ME
  • 4
    LOVECARS.COM MANAGEMENT LIMITED - 2025-04-01
    I LOVECARS.COM LTD - 2012-12-04
    EVERYONE LOVES CARS LTD - 2011-11-29
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,596 GBP2023-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2015-11-24
    IIF 6 - Director → ME
  • 5
    TINKIE LTD - 2015-05-05
    TINKIE TOTS LTD - 2014-06-30
    THE SPOTTY DINOSAUR COMPANY LTD - 2016-05-05
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,994 GBP2020-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2012-11-05
    IIF 16 - Director → ME
    icon of calendar 2012-11-05 ~ 2013-06-23
    IIF 27 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.