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

Swift, James Richard

    Related profiles found in government register
  • Swift, James Richard
    British co director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 1 IIF 2
  • Swift, James Richard
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 3
  • Swift, James Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 4
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 5
    • icon of address 2 Westlecot House, Westlecot Road, Swindon, SN1 4EQ

      IIF 6
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 7
  • Swift, James Richard
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 8
  • Swift, James
    British franchisee born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 9
  • Swift, James Richard
    British co director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 10 IIF 11
  • Swift, James Richard
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 12
  • Swift, James Richard
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Swift, James Richard
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 29
  • Mr James Richard Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 34
    • icon of address Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 35
  • Mr James Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 York Road, Hartlepool, TS26 9EA, England

      IIF 36
  • Swift, James Richard
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 37
  • Swift, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, United Kingdom

      IIF 38
  • Mr James Richard Swift
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 106 Viney Court, Viney Street, Somerset, TA1 3FB, United Kingdom

      IIF 46
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 47
    • icon of address Suite 106 Viney Court, Viney Street, Taunton, TA1 3FB, United Kingdom

      IIF 48
  • Swift, James Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 106 Viney Court Viney Street, Taunton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,086 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 15 - Director → ME
  • 3
    NSJ PIZZA LIMITED - 2007-10-05
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 53 - Secretary → ME
  • 4
    icon of address 77 Manton Drive, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,287 GBP2023-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 58 - Secretary → ME
  • 6
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 12 - Director → ME
  • 8
    SOUTH SHIELDS DP LIMITED - 2015-07-09
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,244 GBP2023-12-30
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address 178 York Road, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,111 GBP2024-09-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 57 - Secretary → ME
  • 12
    DM 32 LIMITED - 2008-05-22
    icon of address Leonard Curtis Recovery, 30 Queen Square, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -560 GBP2016-03-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 17
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,810,896 GBP2024-03-31
    Officer
    icon of calendar 1996-09-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    468,346 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,505,840 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 55 - Secretary → ME
  • 22
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,462,100 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    522,051 GBP2024-03-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-08-17 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 106 Viney Court Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,617 GBP2024-09-30
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-06-03 ~ now
    IIF 54 - Secretary → ME
Ceased 12
  • 1
    NSJ PIZZA LIMITED - 2007-10-05
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 49 - Secretary → ME
  • 2
    icon of address 38 Carver Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,911 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2023-07-20
    IIF 16 - Director → ME
    icon of calendar 2021-06-03 ~ 2023-07-20
    IIF 50 - Secretary → ME
  • 3
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 63 - Secretary → ME
  • 4
    icon of address 19 Gerrard Street, C/o Herkes Courtney Wong Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2017-04-01
    IIF 5 - Director → ME
  • 5
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-11-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2011-06-02
    IIF 1 - Director → ME
    icon of calendar 2010-03-30 ~ 2011-06-02
    IIF 52 - Secretary → ME
  • 7
    icon of address Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-06-02
    IIF 6 - Director → ME
    icon of calendar 2010-03-30 ~ 2011-06-02
    IIF 61 - Secretary → ME
  • 8
    icon of address 4 Dorcan Business Village, Murdock Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,232 GBP2020-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-02-16
    IIF 24 - Director → ME
  • 9
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,810,896 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 64 - Secretary → ME
  • 10
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-11-07
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2014-01-02
    IIF 2 - Director → ME
  • 12
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2011-10-05
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.