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 Nicholas Paul Swainson

    Related profiles found in government register
  • Mr Nicholas Paul Swainson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 4
  • Mr Nicholas Paul Swainson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 5 IIF 6
    • icon of address 1st Floor, 4a, Burrell Road, Haywards Heath, West Sussex, RH16 1TW, United Kingdom

      IIF 7
  • Swainson, Nicholas Paul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 13 IIF 14
    • icon of address Plummerden Cottage, Plummerden Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QR, United Kingdom

      IIF 15
    • icon of address Unit 11, Bridge Road Industrial Estate, Bridge Road, Haywards Heath, West Sussex, RH16 1TX, England

      IIF 16
    • icon of address Unit 7, Daley House, Bridge Road Business Park, Bridge Road, Haywards Heath, West Sussex, RH16 1TX, England

      IIF 17
    • icon of address Great Plummerden Cottage, Plummerden Lane, Lindfield, West Sussex, RH16 2QR, England

      IIF 18
  • Swainson, Nicholas Paul
    British salesman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Plummerden Cottage, Plummerden Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QR, England

      IIF 19
    • icon of address Unit 10, Bridge Road, Haywards Heath, RH16 1TX, England

      IIF 20
    • icon of address Great Plummerden Cottage, Lindfield, RH16 2QR, United Kingdom

      IIF 21
  • Swainson, Nicholas Paul
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Road, Business Park, Haywards Heath, West Sussex, RH16 1TX, United Kingdom

      IIF 22
  • Swainson, Nicholas Paul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 23
    • icon of address 1st Floor 4a, Burrell Road, Haywards Heath, RH16 1TW, England

      IIF 24
  • Swainson, Nicholas Paul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite C2 64a, Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 27
  • Swainson, Nicholas Paul
    British sales director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 28
  • Swainson, Nicholas Paul
    British sales manager born in March 1974

    Registered addresses and corresponding companies
    • icon of address 5 The Grove, Haywards Heath, West Sussex, RH16 3SJ

      IIF 29
  • Swainson, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Plummerden Cottage, Plummerden Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QR, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor 4a, Burrell Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Jupiter House Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,683 GBP2018-07-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    IR CAPITAL LIMITED - 2009-11-23
    IRQC LIMITED - 2007-07-31
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    445,345 GBP2022-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-03-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 9 Bridge Road, Business Park, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 22 - LLP Member → ME
  • 6
    icon of address Unit 10 Bridge Road, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    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
  • 8
    DALEY HOUSE LTD - 2020-06-09
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Nick Swainson, Unit 7 Bridge Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Unit 7, Daley House Bridge Road Business Park, Bridge Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address Aldrington Marina, Basin Road North, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2016-02-25
    IIF 12 - Director → ME
  • 2
    CERTA MANAGED PRINT SERVICES LIMITED - 2025-08-19
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2022-01-14
    IIF 26 - Director → ME
  • 3
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,857 GBP2025-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2022-01-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2015-02-17
    IIF 9 - Director → ME
  • 5
    KERRY SECURE LIMITED - 2010-06-23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167,286 GBP2021-03-31
    Officer
    icon of calendar 2004-04-30 ~ 2005-06-30
    IIF 29 - Director → ME
  • 6
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2014-01-28
    IIF 15 - Director → ME
    icon of calendar 2007-03-31 ~ 2014-01-28
    IIF 31 - Secretary → ME
  • 7
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,041 GBP2024-02-29
    Officer
    icon of calendar 2009-11-26 ~ 2012-11-09
    IIF 18 - Director → ME
  • 8
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,067 GBP2016-10-31
    Officer
    icon of calendar 2009-08-27 ~ 2012-11-01
    IIF 21 - Director → ME
  • 9
    icon of address Ground Floor, 8 Bridge Road Business Park, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,763 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-24
    IIF 27 - Director → ME
  • 10
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-06-30
    IIF 16 - Director → ME
  • 11
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-06-30
    IIF 14 - Director → ME
  • 12
    QABOO LTD
    - now
    CABAD.TV LTD - 2012-05-21
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,495 GBP2018-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2014-05-31
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.