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

Swanwick, Mark Christian David

    Related profiles found in government register
  • Swanwick, Mark Christian David
    British chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Clearwater Place, Clearwater Place, Long Ditton, Surbiton, Surrey, KT6 4ET, England

      IIF 1
    • icon of address 26, Clearwater Place, Long Ditton, Surbiton, KT6 4ET, England

      IIF 2
  • Swanwick, Mark Christian David
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 3
    • icon of address ., Wash Barn, Buckfastleigh, Devon, TQ11 0JU

      IIF 4
    • icon of address Llanllyr Water Company, Talsarn, Lampeter, Ceredigion, SA48 8QB, Wales

      IIF 5
    • icon of address 11, Netil Studios, London, E8 3RL, England

      IIF 6
    • icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, United Kingdom

      IIF 7
    • icon of address 26, Clearwater Place, Long Ditton, Surbiton, KT6 4ET, England

      IIF 8
    • icon of address 26 Clearwater Place, Surbiton, Surrey, KT6 4ET

      IIF 9 IIF 10
  • Swanwick, Mark Christian David
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House, Of Dorchester, 10 Omega Park, Alton, Hampshire, GU34 2YU, England

      IIF 11 IIF 12 IIF 13
    • icon of address Produce House, Britannia Way, The Valley, Bolton, Lancashire, BL2 2HH

      IIF 14
    • icon of address Riverside Industrial Estate, Marsh Lane, Boston, Lincolnshire, PE21 7RJ

      IIF 15
    • icon of address Riverside Industrial Estate, Marsh Lane, Boston, Lincolnshire, PE21 7RJ, United Kingdom

      IIF 16 IIF 17
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 18
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 19
    • icon of address 1 - 2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 20
    • icon of address Kemp Road 152-160, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 22
    • icon of address 26, Clearwater Place, Long Ditton, Surbiton, KT6 4ET, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 26 Clearwater Place, Surbiton, Surrey, KT6 4ET

      IIF 26
    • icon of address Unit 10, Quadrant Park, Welwyn Garden City, Herts, AL7 1FS, England

      IIF 27
  • Swanwick, Mark Christian David
    British chairman and managing director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SS

      IIF 28
  • Swanwick, Mark Christian David
    British company chairman born in August 1953

    Registered addresses and corresponding companies
    • icon of address 18 Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SW

      IIF 29
  • Swanwick, Mark Christian David
    British importer of fresh produce born in August 1953

    Registered addresses and corresponding companies
  • Swanwick, Mark Christian David
    British non executive director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SS

      IIF 34
  • Swanwick, Mark Christian David
    British non-executive director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SS

      IIF 35
  • Mark Christian David Sanwick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Royal Exchange Buildings, London, ECV3 3LF, England

      IIF 36
  • Mr Mark Christian David Swanwick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 37
  • Swanwick, Mark Christian David

    Registered addresses and corresponding companies
    • icon of address 29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SS

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    THE ORGANIC WATER COMPANY LIMITED - 2000-04-26
    icon of address Patrick Gee, Accounts Llanllyr Water Co Ltd, Talsarn, Lampeter, Ceredigion, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 1 - 2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    STEM KITCHEN LIMITED - 2020-06-24
    icon of address 11 Laura Place, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -983,650 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 8 - Director → ME
  • 5
    EXPRESSLOGIC LIMITED - 1998-05-07
    icon of address One, Glass Wharf, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    48,396 GBP2024-05-31
    Officer
    icon of calendar 1998-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 1 6 Vine Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 2 - Director → ME
  • 7
    THE CEYLON TEA COMPANY LIMITED - 2005-05-17
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 28
  • 1
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ 2014-08-08
    IIF 19 - Director → ME
  • 2
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-09
    IIF 25 - Director → ME
  • 3
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-09
    IIF 24 - Director → ME
  • 4
    CRAVE NO MORE LTD - 2022-11-15
    icon of address 11 Netil Studios, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,102 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-05-22
    IIF 6 - Director → ME
  • 5
    TOTAL WORLDFRESH LIMITED - 2022-11-18
    REDBRIDGE WORLDFRESH LIMITED - 2010-02-01
    REDBRIDGE PRODUCE MARKETING LIMITED - 2004-05-11
    WORLD FRESH ORGANIZATION LIMITED - 1998-07-06
    WORLD FRESH ORGANISATION LIMITED - 1996-09-05
    PADPICK LIMITED - 1988-03-08
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-05-20
    IIF 32 - Director → ME
  • 6
    THE HOUSE OF DORCHESTER LIMITED - 2002-10-31
    UNGARETTI AND SPICE LIMITED - 2000-01-17
    icon of address 1 The Royal Arcade 28 Old Bond Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2014-07-22
    IIF 12 - Director → ME
  • 7
    BOROUGH BOX LTD - 2021-09-15
    DISCOVER DATA LTD - 2014-05-16
    icon of address Unit 10 Quadrant Park, Welwyn Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,013,814 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2024-01-15
    IIF 27 - Director → ME
  • 8
    WILLOUGHBY (252) LIMITED - 2000-02-15
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2017-07-03
    IIF 15 - Director → ME
  • 9
    icon of address 31 Rutland Street, Lcb Depot, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,664 GBP2022-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-02-02
    IIF 21 - Director → ME
  • 10
    H2O-GANICS LIMITED - 2019-11-04
    H2OGANICS LIMITED - 2013-04-04
    CERESTA LIMITED - 2013-04-02
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-31
    IIF 22 - Director → ME
  • 11
    HIGHLAND INVESTMENT COMPANY,LIMITED - 1988-08-11
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    84,669 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-06-18 ~ 2007-11-19
    IIF 10 - Director → ME
  • 12
    THE HOUSE OF DORCHESTER HOLDINGS LIMITED - 2002-10-31
    QUAYSHELFCO 943 LIMITED - 2002-09-24
    icon of address 1 The Royal Arcade 28 Old Bond Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2014-07-22
    IIF 11 - Director → ME
  • 13
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    659,106 GBP2020-12-31
    Officer
    icon of calendar 1999-05-25 ~ 2014-03-06
    IIF 5 - Director → ME
  • 14
    EXPRESSLOGIC LIMITED - 1998-05-07
    icon of address One, Glass Wharf, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    48,396 GBP2024-05-31
    Officer
    icon of calendar 1998-04-20 ~ 2000-06-05
    IIF 38 - Secretary → ME
  • 15
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-01-12 ~ 2012-11-12
    IIF 14 - Director → ME
  • 16
    ORCHIDWOOD LIMITED - 1993-04-20
    icon of address 36 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    472,564 GBP2018-10-31
    Officer
    icon of calendar 1999-11-04 ~ 2002-03-12
    IIF 35 - Director → ME
  • 17
    icon of address 1 The Royal Arcade, 28 Old Bond Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2014-07-22
    IIF 13 - Director → ME
  • 18
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2017-07-03
    IIF 16 - Director → ME
  • 19
    REDBRIDGE PRODUCE AND FLOWERS LIMITED - 1998-07-09
    FRANCIS NICHOLLS LIMITED - 1998-07-06
    MIGHTYPEAK LIMITED - 1995-04-21
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-02 ~ 1998-05-20
    IIF 30 - Director → ME
  • 20
    RIVERFORD ORGANIC FARMS LIMITED - 2016-03-31
    RIVERFORD ORGANIC VEGETABLES LIMITED - 2012-05-15
    icon of address . Wash Barn, Buckfastleigh, Devon
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    6,670,393 GBP2020-05-02
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-15
    IIF 4 - Director → ME
  • 21
    REDBRIDGE HOLDINGS LIMITED - 2003-10-06
    FRANCIS NICHOLLS GROUP LIMITED - 1996-10-03
    SAYBEST LIMITED - 1995-05-16
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-21 ~ 1999-11-18
    IIF 31 - Director → ME
    icon of calendar 1996-10-02 ~ 1998-05-20
    IIF 33 - Director → ME
  • 22
    icon of address Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -160,474 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-11-25
    IIF 3 - Director → ME
  • 23
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-11-09
    IIF 23 - Director → ME
  • 24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2017-07-03
    IIF 17 - Director → ME
  • 25
    icon of address Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    669,082 GBP2023-12-31
    Officer
    icon of calendar 1993-03-24 ~ 1997-03-03
    IIF 28 - Director → ME
  • 26
    icon of address K P M G, 37 Albyn Place, Aberdeen
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2001-08-08
    IIF 34 - Director → ME
  • 27
    ELLA DRINKS LIMITED - 2024-10-17
    DALGLEN (NO. 704) LIMITED - 1999-01-25
    icon of address Wandershiell, Aldbar, Brechin, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    19,502 GBP2023-12-31
    Officer
    icon of calendar 1999-01-21 ~ 2006-06-30
    IIF 29 - Director → ME
  • 28
    CHIA LOVE LTD - 2015-07-23
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Officer
    icon of calendar 2015-07-27 ~ 2018-10-25
    IIF 1 - 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.