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

Swire, Hugo George William, Lord

    Related profiles found in government register
  • Swire, Hugo George William, Lord
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 1
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 2 IIF 3 IIF 4
  • Swire, Hugo George William, Lord
    British member of parliament born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5
    • icon of address 55, Tufton Street, London, SW1P 3QL, England

      IIF 6
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 7
    • icon of address 5th Floor Thames Tower, Station Road, Reading, RG1 1LX, England

      IIF 8
    • icon of address Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP, England

      IIF 9
  • Swire, Hugo George William, Rt Hon
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansell Court, 69 Mansell Street, London, E1 8AN, England

      IIF 10
  • Swire, Hugo George William, Rt Hon
    British minister of the crown born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint, Clyst St.mary, Exeter, Devon., EX5 1DJ

      IIF 11
  • Swire, Hugo George William, Rt Hon
    British mp born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewinnard Manor, St Erth, Hayle, Cornwall, TR27 6JX, United Kingdom

      IIF 12
  • Sir Hugo George William Swire
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 41-44 Great Queen Street, London, WC2B 5AD, England

      IIF 13
  • Lord Hugo George William Swire
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 14
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 15
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 16 IIF 17
  • Swire, Hugo George William
    British auctioneer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kilmaine Road, London, SW6 7JX

      IIF 18
  • Swire, Hugo George William
    British member of parliament born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kilmaine Road, London, SW6 7JX

      IIF 19
  • Swire, Hugo George William
    British memeber & parciamont born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kilmaine Road, London, SW6 7JX

      IIF 20
  • Swire, Hugo George William
    British mp born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kilmaine Road, London, SW6 7JX

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    A T GROUP LIMITED - 2000-03-03
    A T CONTROLS (NORTH) LIMITED - 1994-05-16
    DERIVEHAPPY LIMITED - 1991-04-15
    icon of address Lowton Business Park Newton Road, Lowton, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,068 GBP2024-04-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-06-05
    IIF 9 - Director → ME
  • 2
    icon of address Mansell Court, 69 Mansell Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2023-10-31
    IIF 10 - Director → ME
  • 3
    icon of address 105 Courtyard Studios Lakes Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,430 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-10
    IIF 6 - Director → ME
  • 4
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2023-02-08
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Westpoint, Clyst St.mary, Exeter, Devon.
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-24 ~ 2020-07-21
    IIF 11 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-10-04
    IIF 2 - Director → ME
  • 7
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2019-06-16 ~ 2023-02-01
    IIF 5 - Director → ME
  • 8
    WORLD HERITAGE COAST TRUST - 2007-02-02
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    120,843 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ 2019-12-10
    IIF 21 - Director → ME
  • 9
    PHOTO - ME INTERNATIONAL P L C - 2022-08-01
    icon of address Unit 3b Blenheim Road, Epsom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2010-05-14
    IIF 19 - Director → ME
  • 10
    SOTHEBY & CO. - 1984-08-31
    icon of address 34 & 35 New Bond St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2003-07-01
    IIF 18 - Director → ME
  • 11
    SYMPHONY PLASTIC TECHNOLOGIES PLC - 2007-03-19
    SPI-TEK PLC. - 2000-02-25
    FORMLIST LIMITED - 1998-12-11
    icon of address 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2010-05-14
    IIF 20 - Director → ME
  • 12
    icon of address 14 Wadham Road, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    14,598 GBP2025-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2022-11-27
    IIF 12 - 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.