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 born in August 1953

    Resident in England

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

      IIF 1 IIF 2
    • One, Glass Wharf, Bristol, BS2 0ZX

      IIF 3
    • One, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 4
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 5
    • 26, Clearwater Place, Long Ditton, Surbiton, KT6 4ET, England

      IIF 6
  • Swanwick, Mark Christian David
    British chairman born in August 1953

    Resident in England

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

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

      IIF 8
  • Swanwick, Mark Christian David
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • ., Wash Barn, Buckfastleigh, Devon, TQ11 0JU

      IIF 9
    • Llanllyr Water Company, Talsarn, Lampeter, Ceredigion, SA48 8QB, Wales

      IIF 10
    • 11, Netil Studios, London, E8 3RL, England

      IIF 11
    • C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, United Kingdom

      IIF 12
    • 26 Clearwater Place, Surbiton, Surrey, KT6 4ET

      IIF 13 IIF 14
  • Swanwick, Mark Christian David
    British director born in August 1953

    Resident in England

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

      IIF 15
    • Produce House, Britannia Way, The Valley, Bolton, Lancashire, BL2 2HH

      IIF 16
    • Riverside Industrial Estate, Marsh Lane, Boston, Lincolnshire, PE21 7RJ

      IIF 17
    • Riverside Industrial Estate, Marsh Lane, Boston, Lincolnshire, PE21 7RJ, United Kingdom

      IIF 18 IIF 19
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 20
    • 1 - 2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 21
    • Kemp Road 152-160, City Road, London, EC1V 2NX, England

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

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

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

      IIF 27
  • Swanwick, Mark Christian David
    British born in August 1953

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

      IIF 28
  • Swanwick, Mark Christian David
    British chairman and managing director born in August 1953

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

      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
    • 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
    • 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
    • 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
    • One, Glass Wharf, Bristol, BS2 0ZX

      IIF 37
  • Swanwick, Mark Christian David

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

      IIF 38
child relation
Offspring entities and appointments 34
  • 1
    1180 WATER COMPANY LIMITED
    - now 03913816
    THE ORGANIC WATER COMPANY LIMITED
    - 2000-04-26 03913816
    Patrick Gee, Accounts Llanllyr Water Co Ltd, Talsarn, Lampeter, Ceredigion, Wales
    Dissolved Corporate (4 parents)
    Officer
    2000-04-08 ~ dissolved
    IIF 13 - Director → ME
  • 2
    AIRTH CAPITAL LIMITED
    SC427653
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-12-24 ~ 2014-08-08
    IIF 20 - Director → ME
  • 3
    BLACKFORD CAPITAL LIMITED
    SC388584
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ 2012-11-09
    IIF 25 - Director → ME
  • 4
    CASTLEGATE 660 LIMITED
    07822525 10177057, 05920697, 05621115... (more)
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CONSTANT PROGRESS LIMITED
    09671706
    1 - 2 Royal Exchange Buildings, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    CORINTHIAN FOODS LIMITED
    SC388582
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ 2012-11-09
    IIF 24 - Director → ME
  • 7
    CRAVE FREE FROM LIMITED
    - now 10768417
    CRAVE NO MORE LTD
    - 2022-11-15 10768417
    11 Netil Studios, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -271,102 GBP2024-03-31
    Officer
    2022-08-01 ~ 2024-05-22
    IIF 11 - Director → ME
  • 8
    DOLE UK LIMITED - now
    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 02208873
    WORLD FRESH ORGANISATION LIMITED
    - 1996-09-05 02208873
    PADPICK LIMITED
    - 1988-03-08 02208873
    Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Officer
    ~ 1998-05-20
    IIF 32 - Director → ME
  • 9
    DORCHESTER CHOCOLATES LIMITED
    - now 01206736
    THE HOUSE OF DORCHESTER LIMITED - 2002-10-31
    UNGARETTI AND SPICE LIMITED - 2000-01-17
    1 The Royal Arcade 28 Old Bond Street, London
    Active Corporate (12 parents)
    Officer
    2011-07-07 ~ 2014-07-22
    IIF 2 - Director → ME
  • 10
    FIELD DOCTOR LTD
    - now 12118273
    STEM KITCHEN LIMITED - 2020-06-24
    11 Laura Place, Bath, England
    Active Corporate (9 parents)
    Equity (Company account)
    -983,650 GBP2024-12-31
    Officer
    2025-03-17 ~ now
    IIF 6 - Director → ME
  • 11
    FODABOX LIMITED
    - now 07591686
    BOROUGH BOX LTD - 2021-09-15
    DISCOVER DATA LTD - 2014-05-16
    Unit 10 Quadrant Park, Welwyn Garden City, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,013,814 GBP2024-03-31
    Officer
    2021-10-04 ~ 2024-01-15
    IIF 27 - Director → ME
  • 12
    FRESHTIME UK LIMITED
    - now 03877917
    WILLOUGHBY (252) LIMITED - 2000-02-15
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2005-03-17 ~ 2017-07-03
    IIF 17 - Director → ME
  • 13
    GIBIE HOME FURNISHINGS LIMITED
    11780840
    31 Rutland Street, Lcb Depot, Leicester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -50,664 GBP2022-12-31
    Officer
    2020-07-07 ~ 2022-02-02
    IIF 22 - Director → ME
  • 14
    GROWPURA LIMITED
    - now 08008175 12112981
    H2O-GANICS LIMITED - 2019-11-04
    H2OGANICS LIMITED - 2013-04-04
    CERESTA LIMITED - 2013-04-02
    The Manor House, 260 Ecclesall Road South, Sheffield
    In Administration Corporate (13 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Officer
    2021-09-09 ~ 2024-03-31
    IIF 5 - Director → ME
  • 15
    HIGHLAND INVESTMENT COMPANY LIMITED
    - now 00233185
    HIGHLAND INVESTMENT COMPANY,LIMITED - 1988-08-11
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (17 parents, 2 offsprings)
    Profit/Loss (Company account)
    84,669 GBP2023-10-01 ~ 2024-09-30
    Officer
    2002-06-18 ~ 2007-11-19
    IIF 14 - Director → ME
  • 16
    HOUSE OF DORCHESTER LIMITED
    - now 04499810
    THE HOUSE OF DORCHESTER HOLDINGS LIMITED
    - 2002-10-31 04499810 01206736
    QUAYSHELFCO 943 LIMITED
    - 2002-09-24 04499810 05471041, 03976893, 03737252... (more)
    1 The Royal Arcade 28 Old Bond Street, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2002-09-16 ~ 2014-07-22
    IIF 1 - Director → ME
  • 17
    LLANLLYR WATER COMPANY LIMITED
    03648492
    Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (19 parents)
    Equity (Company account)
    659,106 GBP2020-12-31
    Officer
    1999-05-25 ~ 2014-03-06
    IIF 10 - Director → ME
  • 18
    MARK SWANWICK ASSOCIATES LIMITED
    - now 03534625
    EXPRESSLOGIC LIMITED
    - 1998-05-07 03534625
    One, Glass Wharf, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    48,396 GBP2024-05-31
    Officer
    1998-04-20 ~ now
    IIF 3 - Director → ME
    1998-04-20 ~ 2000-06-05
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    OLIVER KAY HOLDINGS LIMITED
    06014697
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2007-01-12 ~ 2012-11-12
    IIF 16 - Director → ME
  • 20
    ORCHIDWOOD MUSHROOMS LIMITED
    - now 02808043
    ORCHIDWOOD LIMITED - 1993-04-20
    36 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (15 parents)
    Equity (Company account)
    472,564 GBP2018-10-31
    Officer
    1999-11-04 ~ 2002-03-12
    IIF 35 - Director → ME
  • 21
    PERSONALIZED PRODUCTS LIMITED
    01032071
    1 The Royal Arcade, 28 Old Bond Street, London
    Active Corporate (13 parents)
    Officer
    2011-07-07 ~ 2014-07-22
    IIF 15 - Director → ME
  • 22
    PIONEERING DRINKS LTD
    12359614
    Flat 1 6 Vine Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 23
    PROVIDORE LIMITED
    - now 04504244
    WILLOUGHBY (402) LIMITED - 2002-11-15
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (27 parents)
    Officer
    2010-02-18 ~ 2017-07-03
    IIF 18 - Director → ME
  • 24
    REDBRIDGE PRODUCE & FLOWERS LIMITED - now
    REDBRIDGE PRODUCE AND FLOWERS LIMITED - 1998-07-09
    FRANCIS NICHOLLS LIMITED
    - 1998-07-06 03034745
    MIGHTYPEAK LIMITED - 1995-04-21
    Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    1996-10-02 ~ 1998-05-20
    IIF 30 - Director → ME
  • 25
    RIVERFORD ORGANIC FARMERS LIMITED
    - now 03731570
    RIVERFORD ORGANIC FARMS LIMITED - 2016-03-31
    RIVERFORD ORGANIC VEGETABLES LIMITED - 2012-05-15
    . Wash Barn, Buckfastleigh, Devon
    Active Corporate (25 parents, 3 offsprings)
    Equity (Company account)
    6,670,393 GBP2020-05-02
    Officer
    2018-04-10 ~ 2019-05-15
    IIF 9 - Director → ME
  • 26
    SAYBEST LIMITED - now
    REDBRIDGE HOLDINGS LIMITED
    - 2003-10-06 03024623 04881196
    FRANCIS NICHOLLS GROUP LIMITED
    - 1996-10-03 03024623
    SAYBEST LIMITED - 1995-05-16
    Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    1998-07-21 ~ 1999-11-18
    IIF 31 - Director → ME
    1996-10-02 ~ 1998-05-20
    IIF 33 - Director → ME
  • 27
    SOUPOLOGIE LIMITED
    08076111
    Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    -160,474 GBP2023-12-31
    Officer
    2020-10-02 ~ 2022-11-25
    IIF 4 - Director → ME
  • 28
    STAFFA CAPITAL LIMITED
    SC388583
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ 2012-11-09
    IIF 23 - Director → ME
  • 29
    THE BAY GROUP LIMITED
    06345377
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (20 parents, 2 offsprings)
    Officer
    2008-01-16 ~ 2017-07-03
    IIF 19 - Director → ME
  • 30
    THE FRESH PRODUCE CONSORTIUM (U.K.)
    02721319
    Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire
    Active Corporate (49 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,311 GBP2024-12-31
    Officer
    1993-03-24 ~ 1997-03-03
    IIF 29 - Director → ME
  • 31
    THE LONDON TEA COMPANY LIMITED
    - now 05094887
    THE CEYLON TEA COMPANY LIMITED - 2005-05-17
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    THE STRATUS GROUP LIMITED
    SC166803
    K P M G, 37 Albyn Place, Aberdeen
    RECEIVERSHIP Corporate (14 parents)
    Officer
    1999-11-04 ~ 2001-08-08
    IIF 34 - Director → ME
  • 33
    THOMGALLA LIMITED - now
    ELLA DRINKS LIMITED
    - 2024-10-17 SC190452
    DALGLEN (NO. 704) LIMITED
    - 1999-01-25 SC190452 SC178177, SC336157, SC248922... (more)
    Wandershiell, Aldbar, Brechin, Angus
    Active Corporate (5 parents)
    Equity (Company account)
    -10,977 GBP2025-02-28
    Officer
    1999-01-21 ~ 2006-06-30
    IIF 28 - Director → ME
  • 34
    WOW FOOD AND DRINKS LTD
    - now 09032297
    CHIA LOVE LTD - 2015-07-23
    601 High Road Leytonstone, London
    Liquidation Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Officer
    2015-07-27 ~ 2018-10-25
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.