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 Philip Antony Swash

    Related profiles found in government register
  • Mr Philip Antony Swash
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1
    • icon of address Box House, Bath Road, Corsham, SN13 8AA, United Kingdom

      IIF 2
    • icon of address Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 3
  • Swash, Philip Antony
    British aerospace born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Park Avenue, Hawarden, Cheshire, CH5 3HZ

      IIF 4
  • Swash, Philip Antony
    British chief executive officer europeanops born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Park Avenue, Hawarden, Cheshire, CH5 3HZ

      IIF 5
  • Swash, Philip Antony
    British chief executive, gkn driveline born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0WR

      IIF 6
    • icon of address Po Box 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 7
  • Swash, Philip Antony
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

      IIF 8
    • icon of address 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 9
    • icon of address Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0WR, United Kingdom

      IIF 10
    • icon of address Po Box 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 11
    • icon of address Po Box 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL, England

      IIF 12 IIF 13
  • Swash, Philip Antony
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 14
    • icon of address Kingsway, Dunmurry, Belfast, BT17 9AF

      IIF 15
    • icon of address 1-5 Beaufort Road, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, United Kingdom

      IIF 16
    • icon of address 1-5, Beaufort Road, Birkenhead, CH41 1HQ

      IIF 17
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, BH2 1HQ, United Kingdom

      IIF 18
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 19 IIF 20 IIF 21
    • icon of address Mark Garrett Tax And Accountancy, 23 Leafield Industrial Estate, Neston, Corsham, SN13 9RS, England

      IIF 25
    • icon of address Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 26
    • icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, United Kingdom

      IIF 27
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 28 IIF 29
    • icon of address The Aspect, Fourth Floor, 12 Finsbury Square, London, EC2A 1AS, England

      IIF 30
    • icon of address 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    239,319 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,173 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 27 - Director → ME
Ceased 35
  • 1
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 33 - Director → ME
  • 2
    GKN WESTLAND AEROSPACE LIMITED - 2001-06-01
    WESTLAND AEROSPACE LIMITED - 1996-01-02
    WESTLAND AEROSTRUCTURES LIMITED - 1992-12-15
    BRITISH HOVERCRAFT CORPORATION LIMITED - 1987-04-08
    VICKERS (AVIATION) LIMITED - 1966-12-06
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2014-01-13
    IIF 8 - Director → ME
  • 3
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    GKN TRANSMISSION LIMITED - 1989-01-03
    icon of address 2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2018-04-19
    IIF 6 - Director → ME
  • 4
    GKN WHEELS LIMITED - 1999-12-30
    GKN STENOR LIMITED - 1995-08-29
    STENOR LIMITED - 1980-12-31
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2013-04-30
    IIF 12 - Director → ME
  • 5
    icon of address 2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2018-04-19
    IIF 10 - Director → ME
  • 6
    WILLIAMS HYBRID POWER LIMITED - 2014-04-01
    AUTOMOTIVE HYBRID POWER LIMITED - 2008-04-10
    icon of address 2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-25
    IIF 13 - Director → ME
  • 7
    GKN PLC - 2018-08-16
    NEW GKN PLC - 2001-08-01
    MISTYCOVE PLC - 2001-05-18
    icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2018-04-19
    IIF 7 - Director → ME
  • 8
    GKN U.S. INVESTMENTS LIMITED - 2008-05-12
    G.K.N. BOLTS AND NUTS LIMITED - 1999-01-04
    FREDK.MOUNTFORD(BIRMINGHAM)LIMITED - 1976-12-31
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-11-30
    IIF 5 - Director → ME
  • 9
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 38 - Director → ME
  • 10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 37 - Director → ME
  • 11
    SURVITEC HOLDCO LIMITED - 2020-03-03
    ONEX EAGLE HOLDCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-01-30
    IIF 28 - Director → ME
  • 12
    SURVITEC MIDCO LIMITED - 2020-03-03
    ONEX EAGLE MIDCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-01-30
    IIF 29 - Director → ME
  • 13
    MULTIFABS (DORMANT) LIMITED - 2004-07-01
    MULTIFABS SURVIVAL LIMITED - 1999-02-26
    MULTIFABS LIMITED - 1997-05-30
    CADOAK NO.2 LIMITED - 1989-02-23
    GARRICK TRAVEL HOLDINGS LIMITED - 1988-09-29
    SMALL WORLD (TRAVEL) LIMITED - 1981-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 43 - Director → ME
  • 14
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 42 - Director → ME
  • 15
    GKN WHEELS LIMITED - 2021-09-06
    GKN LAND SYSTEMS LIMITED - 2017-01-06
    GKN OFFHIGHWAY LIMITED - 2010-07-12
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2007-03-02
    AUTO TRANSMISSIONS SALES LIMITED - 1999-08-18
    icon of address Hadley Castle Works, Hadley, Telford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-09-25
    IIF 11 - Director → ME
  • 16
    RIGBYDENE LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 32 - Director → ME
  • 17
    icon of address Kingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 15 - Director → ME
  • 18
    RFD INFLATABLES LIMITED - 1982-10-01
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 31 - Director → ME
  • 19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 19 - Director → ME
  • 20
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 17 - Director → ME
  • 21
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 21 - Director → ME
  • 22
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 40 - Director → ME
  • 23
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 35 - Director → ME
  • 24
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 39 - Director → ME
  • 25
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2020-04-22
    IIF 9 - Director → ME
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 41 - Director → ME
  • 26
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 36 - Director → ME
  • 27
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-10-06
    IIF 30 - Director → ME
  • 28
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 16 - Director → ME
  • 29
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 24 - Director → ME
  • 30
    CYCLONEBRIDGE LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 23 - Director → ME
  • 31
    CYCLONEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 22 - Director → ME
  • 32
    HURRICANEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-11 ~ 2020-04-22
    IIF 20 - Director → ME
  • 33
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ 2020-04-22
    IIF 18 - Director → ME
  • 34
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    IIF 34 - Director → ME
  • 35
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY - 2010-07-12
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    icon of address Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    391,684 GBP2024-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-07-21
    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.