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

Swinstead, Philip Edgar

    Related profiles found in government register
  • Swinstead, Philip Edgar
    British company director born in October 1943

    Registered addresses and corresponding companies
  • Swinstead, Philip Edgar
    British director born in October 1943

    Registered addresses and corresponding companies
  • Swinstead, Philip Edgar
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR

      IIF 16
  • Swinstead, Philip Edgar
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Swinstead, Philip Edgar
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 23
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 24
  • Swinstead, Philip Edgar
    British investor born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rodmarton, GL7 6PE, United Kingdom

      IIF 25
  • Swinstead, Philip Edgar
    British company director born in October 1943

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Bent Veldsduinweg 3, 211ak Aerdenhout, Netherlands Antilles

      IIF 26
  • Swinstead, Philip Edgar
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, London, W1F 9JB, England

      IIF 27
    • icon of address 10, High Street, Bassingbourn, Royston, Hertfordshire, SG8 5NE, United Kingdom

      IIF 28
  • Swinstead, Philip Edgar
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 29
  • Swinstead, Philip
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 30 IIF 31
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, United Kingdom

      IIF 32
  • Mr Philip Edgar Swinstead
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR

      IIF 33
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 34
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    IR MEDIA GROUP LIMITED - 2015-07-01
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 3
    INITION HOLDINGS LIMITED - 2019-08-16
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -207,786 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ANTICS TECHNOLOGIES LIMITED - 2008-12-02
    KELSEUS LIMITED - 2004-11-26
    SEGAR TECHNOLOGY LIMITED - 1999-11-29
    icon of address Alastair Woolley, Parity, 11 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 10 High Street, Bassingbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 28 - Director → ME
Ceased 20
  • 1
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SD EUROPE LIMITED - 1990-07-01
    SD-SCICON UK LIMITED - 1992-10-01
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-08-21
    IIF 4 - Director → ME
  • 2
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-02
    IIF 22 - Director → ME
  • 3
    INTERNET INDIRECT PLC - 2005-04-25
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ 2000-11-29
    IIF 3 - Director → ME
  • 4
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS BORDER LIMITED - 2015-07-01
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    298,700 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2024-01-17
    IIF 32 - Director → ME
    icon of calendar 2003-05-21 ~ 2010-07-29
    IIF 26 - Director → ME
  • 5
    MONTAGU BOSTON INVESTMENT TRUST PLC - 1984-03-20
    CONSOLIDATED VENTURE TRUST PLC - 1993-05-18
    icon of address 6 Stratton Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2009-01-15
    IIF 8 - Director → ME
  • 6
    MADE CONTENT LIMITED - 2016-02-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 21 - Director → ME
  • 7
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1997-08-29
    IIF 5 - Director → ME
  • 8
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-04
    IIF 24 - Director → ME
  • 9
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 19 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-02-13
    IIF 11 - Director → ME
  • 10
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1996-07-16
    IIF 2 - Director → ME
  • 11
    CRAVE LEARNING LTD - 2010-03-24
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-13
    IIF 12 - Director → ME
  • 12
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-13
    IIF 9 - Director → ME
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 20 - Director → ME
  • 13
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-13
    IIF 14 - Director → ME
  • 14
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-27 ~ 2002-01-31
    IIF 7 - Director → ME
    icon of calendar 2004-11-12 ~ 2007-10-17
    IIF 10 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-11-04
    IIF 29 - Director → ME
  • 15
    PARITY HOLDINGS LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-05-09 ~ 2001-06-30
    IIF 15 - Director → ME
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 17 - Director → ME
  • 16
    COMAC GROUP PLC - 1994-07-06
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-14 ~ 2001-06-30
    IIF 6 - Director → ME
  • 17
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    PARITY SOLUTIONS LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 18 - Director → ME
  • 18
    SCICON UK LIMITED - 1982-08-02
    SCICON INTERNATIONAL LIMITED - 1981-12-31
    SCIENTIFIC CONTROL SYSTEMS (HOLDINGS) LIMITED - 1979-12-31
    SCICON HOLDINGS LIMITED - 1981-12-31
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-08-21
    IIF 1 - Director → ME
  • 19
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,007 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-07-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-07-08
    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
  • 20
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-03-22
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.