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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Janet Diana Swadling

    Related profiles found in government register
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ahdb, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 1
  • Janet Swadling
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 2
  • Ms Janet Diana Swadling
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 3
  • Swadling, Janet Diana
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ahdb, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 4
  • Swadling, Janet Diana
    British chartered secretary born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartshead House, 2 Cutlers Gate, Sheffield, South Yorkshire, S4 7TL

      IIF 5
    • Hartshead House, 2 Cutlers Gate, Sheffield, South Yorkshire, S4 7TL, United Kingdom

      IIF 6
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH

      IIF 7
  • Swadling, Janet Diana
    British principal born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rural Innovation Centre, Unit 169, Avenue H, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 8
  • Swadling, Janet
    British consultant and senior executive born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 9
  • Swadling, Janet Diana
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Parkside Community College, Parkside, Cambridge, Cambridgeshire, CB1 1EH

      IIF 10
    • The Bike Depot, Cowley Road, Cambridge, CB4 0DL, England

      IIF 11
    • Ground Floor, Moray House, Forthside Way, Stirling, FK8 1QZ

      IIF 12
  • Swadling, Janet Diana
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG, United Kingdom

      IIF 13
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 14
  • Swadling, Janet Diana
    British ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 15
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 Queen Street Place, Queen Street Place, London, EC4R 1BE, England

      IIF 16
  • Swadling, Janet Diana
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • King's Buildings, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 17
    • Sac Central Office, West Mains Road, Edinburgh, EH9 3JG

      IIF 18
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 19
    • Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 20
  • Swadling, Janet Diana
    British company secretary born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Greenbank Road, Edinburgh, EH10 5RY

      IIF 21 IIF 22 IIF 23
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 24 IIF 25
    • Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 26
  • Swadling, Janet Diana
    British company secretary/director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 27
  • Swadling, Janet Diana
    British corporate affairs director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 28
  • Swadling, Janet Diana
    British finance and corporate affairs born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG

      IIF 29
  • Swadling, Janet Diana
    British college administrator born in March 1961

    Registered addresses and corresponding companies
    • 105 Wentworth Drive, Dartford, Kent, DA1 3NQ

      IIF 30
  • Swadling, Janet
    British corporate affairs director born in March 1961

    Registered addresses and corresponding companies
    • Woburn House, 20 Tavistock Square, London, WC1H 9HW

      IIF 31 IIF 32
  • Swadling, Janet Diana
    British

    Registered addresses and corresponding companies
    • 105 Wentworth Drive, Dartford, Kent, DA1 3NQ

      IIF 33 IIF 34
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 35 IIF 36 IIF 37
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG, United Kingdom

      IIF 39
  • Swadling, Janet Diana
    British company secretary

    Registered addresses and corresponding companies
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, United Kingdom

      IIF 40
    • Sac, West Mains Road, Edinburgh, EH9 3JG

      IIF 41
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 42
  • Swadling, Janet
    British

    Registered addresses and corresponding companies
    • Sac Central Office, West Mains Road, Edinburgh, EH9 3JG

      IIF 43
  • Swadling, Janet Diana

    Registered addresses and corresponding companies
    • King's Buildings, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 44
    • Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JG

      IIF 45
    • Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 46 IIF 47
    • Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 48
    • Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 49
    • 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    CAMBRIDGE ACADEMIC PARTNERSHIP
    - now 07557831 11192344
    PARKSIDE FEDERATION ACADEMIES
    - 2018-08-31 07557831
    Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Dissolved Corporate (44 parents, 2 offsprings)
    Officer
    2017-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CAMBRIDGE CARBON FOOTPRINT LTD
    05750297
    The Bike Depot, Cowley Road, Cambridge, England
    Active Corporate (35 parents)
    Officer
    2025-05-21 ~ now
    IIF 11 - Director → ME
  • 3
    CARE FARMING SCOTLAND
    SC379153
    Apex Scotland, 9 Great Stuart Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2010-05-25 ~ 2014-01-17
    IIF 29 - Director → ME
    2010-05-25 ~ 2014-01-17
    IIF 45 - Secretary → ME
  • 4
    CITRUS FORMER TRUSTEE LIMITED - now
    CITRUS PENSION PLAN TRUSTEE LIMITED
    - 2017-07-10 02723472 10255689
    LAWDC PENSION TRUSTEE LIMITED
    - 2010-07-09 02723472
    Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (58 parents)
    Officer
    2008-01-18 ~ 2017-06-22
    IIF 5 - Director → ME
  • 5
    CITRUS PENSION PLAN TRUSTEE LIMITED - now
    CITRUS NEWCO LIMITED
    - 2017-07-12 10255689
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (25 parents)
    Officer
    2016-07-08 ~ 2017-06-23
    IIF 6 - Director → ME
  • 6
    CITY OF CAMBRIDGE EDUCATION FOUNDATION
    04930419 05909518
    Parkside Community College, Parkside, Cambridge, Cambridgeshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2018-07-18 ~ now
    IIF 10 - Director → ME
  • 7
    EQUESTRIAN FACILITIES SCOTLAND LIMITED
    SC294657
    Sruc King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2013-05-01 ~ 2017-06-08
    IIF 20 - Director → ME
    2013-05-01 ~ 2017-06-08
    IIF 48 - Secretary → ME
  • 8
    FIELDFARE ASSOCIATES LTD
    06906544
    Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England
    Active Corporate (11 parents)
    Officer
    2013-09-13 ~ 2017-06-08
    IIF 27 - Director → ME
    2013-09-13 ~ 2017-06-08
    IIF 49 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-08-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    FIELDFARE TRAINING LIMITED
    - now SC456578
    LISTER SQUARE (NO. 179) LIMITED - 2013-10-02
    Sruc, King's Buildings King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 17 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 44 - Secretary → ME
  • 10
    HGCA PENSION PLAN TRUSTEES LIMITED
    07814192
    Ahdb Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (19 parents)
    Officer
    2020-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    J D SWADLING LIMITED
    10997624
    5 High Green, Great Shelford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    NATIONAL LAND BASED COLLEGE
    09635465
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (37 parents)
    Officer
    2015-06-11 ~ 2018-03-01
    IIF 8 - Director → ME
  • 13
    NORTH OF SCOTLAND COLLEGE OF AGRICULTURE
    SC008177
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (41 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 24 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 38 - Secretary → ME
  • 14
    NORTH WEST KENT BUSINESS SERVICES LIMITED
    02369960
    North West Kent College Of, Technology, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1994-12-28
    IIF 30 - Director → ME
    ~ 1994-12-28
    IIF 34 - Secretary → ME
  • 15
    NORTH WEST KENT COLLEGE TRAINING TRUST
    02453237
    North West Kent College, Oakfield Lane, Dartford, Kent
    Dissolved Corporate (17 parents)
    Officer
    ~ 1995-06-06
    IIF 33 - Secretary → ME
  • 16
    SAC CONSULTING LIMITED
    - now SC344821
    YORK PLACE (NO.501) LIMITED - 2008-09-24
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2009-10-16 ~ 2017-06-08
    IIF 18 - Director → ME
    2009-10-16 ~ 2017-06-08
    IIF 43 - Secretary → ME
  • 17
    SAC CORPORATE TRUSTEE LIMITED
    SC151249
    West Mains Road, Edinburgh, Midlothian
    Active Corporate (79 parents, 2 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 13 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 39 - Secretary → ME
  • 18
    SAC LIMITED
    - now SC352509
    FAIRBROTHER JONES LIMITED
    - 2008-12-30 SC352509
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2008-12-12 ~ 2017-06-08
    IIF 26 - Director → ME
    2008-12-12 ~ 2017-06-08
    IIF 41 - Secretary → ME
  • 19
    SRUC
    - now SC103046 SC431502
    THE SCOTTISH AGRICULTURAL COLLEGE
    - 2012-10-01 SC103046 SC431502
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (128 parents, 5 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 28 - Director → ME
    1999-08-16 ~ 2017-06-09
    IIF 40 - Secretary → ME
  • 20
    SRUC COMMERCIAL LIMITED
    - now SC432610
    LISTER SQUARE (NO. 124) LIMITED - 2012-09-19
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Active Corporate (10 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 14 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 46 - Secretary → ME
  • 21
    SRUC CONSULTING LIMITED
    - now SC148683
    COSAC LIMITED
    - 2012-10-03 SC148683
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 22 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 36 - Secretary → ME
  • 22
    SRUC INNOVATION LIMITED - now
    SAC COMMERCIAL LIMITED
    - 2024-06-28 SC148684
    COSAR LIMITED
    - 2001-04-05 SC148684
    Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (75 parents, 5 offsprings)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 23 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 42 - Secretary → ME
  • 23
    THE EAST OF SCOTLAND COLLEGE OF AGRICULTURE
    SC005149
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (38 parents)
    Officer
    2001-10-02 ~ 2017-06-09
    IIF 25 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 37 - Secretary → ME
  • 24
    THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE
    - now 03824061
    AGSKILLS LIMITED
    - 2021-07-13 03824061
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (44 parents)
    Officer
    2019-12-26 ~ 2021-06-29
    IIF 16 - Director → ME
    2022-04-27 ~ 2025-07-31
    IIF 15 - Director → ME
    2021-07-19 ~ 2022-04-27
    IIF 50 - Secretary → ME
  • 25
    THE SCOTTISH AGRICULTURAL COLLEGE LIMITED
    - now SC431502 SC103046
    SRUC LIMITED - 2012-10-01
    LISTER SQUARE (NO. 117) LIMITED - 2012-08-30
    Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2013-12-16 ~ 2017-06-08
    IIF 19 - Director → ME
    2013-12-16 ~ 2017-06-08
    IIF 47 - Secretary → ME
  • 26
    THE WEST OF SCOTLAND COLLEGE
    - now SC005003
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (37 parents)
    Officer
    2001-10-02 ~ 2017-06-08
    IIF 21 - Director → ME
    1999-08-16 ~ 2017-06-08
    IIF 35 - Secretary → ME
  • 27
    U.M. SERVICES LIMITED
    03526107
    150 Aldersgate Street, London
    Dissolved Corporate (39 parents)
    Officer
    2004-12-10 ~ 2007-10-03
    IIF 31 - Director → ME
  • 28
    U.M.ASSOCIATION LIMITED
    02731799
    5 St. Helen's Place, London, United Kingdom
    Active Corporate (56 parents, 1 offspring)
    Officer
    2004-11-25 ~ 2007-10-03
    IIF 32 - Director → ME
  • 29
    ZERO WASTE SCOTLAND LIMITED
    SC436030
    Ground Floor Moray House, Forthside Way, Stirling
    Active Corporate (21 parents)
    Officer
    2017-12-13 ~ 2025-12-14
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.