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

Mr Richard David Swaine

    Related profiles found in government register
  • Mr Richard David Swaine
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 30, Main Street, Bishop Wilton, York, YO42 1RU, England

      IIF 8
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, England

      IIF 9 IIF 10
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, United Kingdom

      IIF 11 IIF 12
    • icon of address The Chestnuts, Main Street, Bishop Wilton, York, YO42 1RU, England

      IIF 13
  • Richard Swaine
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, England

      IIF 14 IIF 15
  • Swaine, Richard David
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swaine, Richard David
    British chartered surveyor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU

      IIF 31
  • Swaine, Richard David
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swaine, Richard David
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swaine, Richard David
    British chartered surveyor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 48 Woodland Gardens, Muswell Hill, London, N10 3UA

      IIF 49
    • icon of address 8 Berkeley Road, Crouch End, London, N8 8RY

      IIF 50
  • Swaine, Richard David
    British

    Registered addresses and corresponding companies
  • Swaine, Richard David
    British company director

    Registered addresses and corresponding companies
  • Swaine, Richard David
    British director

    Registered addresses and corresponding companies
  • Swaine, Richard David

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU

      IIF 74 IIF 75 IIF 76
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 82
    • icon of address The Chestnuts, 30 Main Street, Bishop Wilton, York, YO42 1RU, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 29 - Director → ME
  • 2
    STEVTON (NO. 308) LIMITED - 2004-09-20
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    9,820 GBP2024-06-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-09-27 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    STEVTON (NO. 276) LIMITED - 2003-11-07
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,140,343 GBP2017-06-30
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-11-06 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BELGRAVE LAND LIMITED - 2004-07-12
    MIDLEX ONE HUNDRED AND FOURTEEN LIMITED - 2001-11-08
    icon of address Resolve Partners, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2001-11-12 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    STEVTON (NO. 324) LIMITED - 2005-06-14
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    678,604 GBP2024-06-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-06-03 ~ now
    IIF 60 - Secretary → ME
  • 6
    MIDLEX ONE HUNDRED AND FIVE LIMITED - 2000-09-28
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,362,542 GBP2018-06-30
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2000-09-28 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    STEVTON (NO.247) LIMITED - 2002-12-04
    BELGRAVE LAND (GRIMSBY) LIMITED - 2012-03-15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,336,149 GBP2018-06-30
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2002-12-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    STEVTON (NO.287) LIMITED - 2004-04-05
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2004-03-31 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BRADELMILE LIMITED - 1997-12-19
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    824,323 GBP2024-06-30
    Officer
    icon of calendar 1997-12-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-03-23 ~ now
    IIF 70 - Secretary → ME
  • 10
    STEVTON (NO.330) LIMITED - 2005-07-07
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    821,110 GBP2024-06-30
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2005-07-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STEVTON (NO.370) LIMITED - 2006-11-13
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-11-07 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    8,188,456 GBP2024-06-30
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-03-28 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OCEANTRIM LIMITED - 1998-03-26
    BELGRAVE LAND LIMITED - 2001-10-30
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    8,223 GBP2024-06-30
    Officer
    icon of calendar 1998-01-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-12-14 ~ now
    IIF 71 - Secretary → ME
  • 14
    STEVTON (NO. 303) LIMITED - 2004-07-13
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    2,027,443 GBP2025-06-30
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2004-07-07 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    STEVTON (NO.294) LIMITED - 2004-06-08
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    501,754 GBP2024-06-30
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-06-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BELGRAVE LAND (LUTON NORTH) LIMITED - 2017-04-05
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -9,949 GBP2025-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Hillier Hopkins, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6,991 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-06-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2019-06-30
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-10-20 ~ dissolved
    IIF 79 - Secretary → ME
  • 19
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,537 GBP2024-02-29
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 82 - Secretary → ME
  • 20
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,910,782 GBP2024-06-30
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-07-09 ~ now
    IIF 75 - Secretary → ME
  • 21
    STEVTON (NO. 374) LIMITED - 2007-01-11
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,409,242 GBP2025-06-30
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-01-23 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    93,815 GBP2024-04-05
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-09-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    STEVTON (NO. 278) LIMITED - 2004-04-20
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    18,609 GBP2024-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2021-10-15
    IIF 36 - Director → ME
    icon of calendar 2004-04-15 ~ 2021-10-15
    IIF 62 - Secretary → ME
  • 2
    STEVTON (NO. 324) LIMITED - 2005-06-14
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    678,604 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MIDLEX ONE HUNDRED AND THIRTEEN LIMITED - 2001-10-18
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2015-05-14
    IIF 37 - Director → ME
    icon of calendar 2001-11-22 ~ 2015-05-14
    IIF 54 - Secretary → ME
  • 4
    BELGRAVE LAND LIMITED - 2017-06-27
    STEVTON (NO. 258) LIMITED - 2003-07-17
    B L 5 LIMITED - 2004-07-12
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2003-07-11 ~ 2016-06-22
    IIF 33 - Director → ME
    icon of calendar 2003-07-11 ~ 2016-06-22
    IIF 59 - Secretary → ME
  • 5
    BELGRAVE LAND (LUTON SOUTH) LIMITED - 2017-06-27
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    809,482 GBP2020-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2016-06-22
    IIF 42 - Director → ME
    icon of calendar 2006-06-23 ~ 2016-06-22
    IIF 52 - Secretary → ME
  • 6
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2025-06-30
    Officer
    icon of calendar 2014-10-20 ~ 2021-10-15
    IIF 47 - Director → ME
    icon of calendar 2014-10-20 ~ 2021-10-15
    IIF 81 - Secretary → ME
  • 7
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2015-05-14
    IIF 46 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-05-14
    IIF 80 - Secretary → ME
  • 8
    BELGRAVE LAND (SOUTHWARK) LIMITED - 2006-06-19
    STEVTON (NO.289) LIMITED - 2004-02-20
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2006-03-10
    IIF 32 - Director → ME
    icon of calendar 2004-02-18 ~ 2006-03-10
    IIF 63 - Secretary → ME
  • 9
    INSIGNIA RICHARD ELLIS FINANCIAL LIMITED - 2001-08-17
    CB RICHARD ELLIS FINANCIAL LIMITED - 2007-03-16
    CB RICHARD ELLIS REAL ESTATE FINANCE LIMITED - 2011-11-30
    CBRE REAL ESTATE FINANCE LIMITED - 2014-03-03
    CBRE FINANCIAL LIMITED - 2004-09-20
    CBRE CORPORATE FINANCE LIMITED - 2004-08-24
    FORMATSTABLE LIMITED - 1988-02-24
    RICHARD ELLIS VENTURE CONSULTANTS LIMITED - 1995-01-27
    INSIGNIA FINANCIAL SERVICES LIMITED - 2003-07-23
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-09-15
    IIF 50 - Director → ME
  • 10
    CBRE FINANCIAL LIMITED - 2004-08-24
    CB RICHARD ELLIS INDIRECT INVESTMENT SERVICES LIMITED - 2011-11-30
    RICHARD ELLIS CORPORATE FINANCE LIMITED - 2000-03-06
    WALBROOK PROPERTY FINANCE LIMITED - 1993-07-05
    CBRE INDIRECT INVESTMENT SERVICES LIMITED - 2004-09-20
    INSIGNIA RICHARD ELLIS CORPORATE FINANCE LIMITED - 2003-07-23
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1997-04-30
    IIF 49 - Director → ME
  • 11
    BELGRAVE LAND (BEAUMONT LEYS) LIMITED - 2018-01-09
    MIDLEX ONE HUNDRED AND TWENTY SIX LIMITED - 2002-02-22
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-06-30
    Officer
    icon of calendar 2002-02-20 ~ 2017-12-21
    IIF 38 - Director → ME
    icon of calendar 2002-02-20 ~ 2017-12-21
    IIF 68 - Secretary → ME
  • 12
    MIDLEX ONE HUNDRED AND EIGHTEEN LIMITED - 2002-01-09
    BELGRAVE LAND (LEICESTER) LIMITED - 2018-01-09
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,637,807 GBP2017-06-30
    Officer
    icon of calendar 2002-01-10 ~ 2017-12-21
    IIF 34 - Director → ME
    icon of calendar 2002-01-10 ~ 2017-12-21
    IIF 61 - Secretary → ME
  • 13
    BL (LEICESTER) LIMITED - 2018-01-09
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2017-06-30
    Officer
    icon of calendar 2014-10-20 ~ 2017-12-21
    IIF 45 - Director → ME
    icon of calendar 2014-10-20 ~ 2017-12-21
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-12-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Blackrow Engineering Co Ltd Estate Road No 7, South Humberside Ind Estate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-07-24
    IIF 41 - Director → ME
    icon of calendar 2000-12-21 ~ 2001-07-24
    IIF 73 - Secretary → ME
  • 15
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    icon of address 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2003-01-22
    IIF 31 - Director → ME
    icon of calendar 2000-06-30 ~ 2003-01-22
    IIF 76 - Secretary → 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.