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

Swayne, Anthony William John

    Related profiles found in government register
  • Swayne, Anthony William John
    British

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British company secretary

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 9
  • Swayne, Anthony William John
    British director

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 10 IIF 11
  • Swayne, Anthony William John

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 18
  • Swayne, Anthony William John
    British chartered accountant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 19
  • Swayne, Anthony William John
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 20
  • Swayne, Anthony William John
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director & company sec born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 33
  • Swayne, Anthony William John
    British finance director & sec born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 34
  • Swayne, Anthony William John
    British finance director/company secre born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swayne, Anthony William John
    British finance director\ co secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 39
  • Swayne, Anthony William John
    British group finance director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Vicarage, East Meon, Petersfield, Hampshire, GU32 1PG

      IIF 40 IIF 41
  • Mr Anthony William John Swayne
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • House, High Street, East Meon, Petersfield, Hampshire, GU32 1QD, England

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    ANDOLITE LIMITED
    - now 04299363
    BOOST ELECTRICAL LIMITED
    - 2002-06-06 04299363
    FINBACK OFFICE SERVICES LIMITED
    - 2002-02-19 04299363
    3a Fitzgilbert Court Castledown Business Park, Ludgershall, Andover, England
    Active Corporate (8 parents)
    Officer
    2001-10-08 ~ 2005-11-25
    IIF 27 - Director → ME
  • 2
    FABER PREST (AUSTRALIA) LIMITED
    - now 02558796
    FP ENGINEERING LIMITED
    - 1992-02-18 02558796
    BROOMCO (425) LIMITED - 1991-01-23
    Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (21 parents)
    Officer
    1991-12-16 ~ 1998-06-07
    IIF 38 - Director → ME
    1995-08-29 ~ 1997-11-12
    IIF 8 - Secretary → ME
  • 3
    FABER PREST (PACIFIC) LIMITED
    - now 00781939
    O.B.M. LIMITED
    - 1997-10-03 00781939
    OATES BUILDERS MERCHANTS LIMITED
    - 1987-08-25 00781939
    Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1993-02-18 ~ 1998-06-07
    IIF 36 - Director → ME
    ~ 1997-11-12
    IIF 5 - Secretary → ME
  • 4
    FABER PREST (US) LIMITED
    - now 00508657
    TILBURY FREIGHT STATION LIMITED
    - 1997-10-03 00508657
    SOUTHERN PORT SERVICES (CROYDON) LIMITED
    - 1991-09-19 00508657
    S.P.S. STORAGE & TRANSPORT LIMITED
    - 1987-10-19 00508657
    P.D. WHARFAGE & TRANSPORT LIMITED
    - 1985-03-27 00508657
    SHEPPARD EQUIPMENT LIMITED
    - 1981-12-31 00508657
    Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (12 parents)
    Officer
    1993-02-18 ~ 1998-06-07
    IIF 35 - Director → ME
    ~ 1997-11-12
    IIF 1 - Secretary → ME
  • 5
    FABER PREST LIMITED
    - now 00036913
    FABER PREST HOLDINGS PUBLIC LIMITED COMPANY
    - 1987-12-08 00036913
    FLAG REDUCTION HOLDINGS PLC - 1981-11-16
    SLAG REDUCTION HOLDINGS P.L.C.
    - 1981-11-16 00036913
    Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (26 parents, 6 offsprings)
    Officer
    ~ 1998-09-30
    IIF 33 - Director → ME
    ~ 1998-09-30
    IIF 17 - Secretary → ME
  • 6
    GODALMING PROPERTY COMPANY LIMITED
    00287715
    Ivy House High Street, East Meon, Petersfield, Hampshire, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 7
    HARSCO METALS 392 LIMITED - now
    SLAG REDUCTION OVERSEAS LIMITED - 2009-12-15
    FABER PREST SHIPPING LIMITED
    - 1995-06-13 02558739
    BROOMCO (433) LIMITED
    - 1991-02-20 02558739
    Harsco House, Regent Park 299 Kingston Road, Leatherhead Surrey
    Dissolved Corporate (15 parents)
    Officer
    1993-02-18 ~ 1995-04-03
    IIF 24 - Director → ME
    ~ 1995-04-03
    IIF 9 - Secretary → ME
  • 8
    HARSCO METALS HOLDINGS LIMITED - now
    MULTISERV HOLDINGS LIMITED - 2010-02-01
    MULTISERV GROUP LIMITED - 2006-07-04
    MULTISERV (SR) LIMITED - 2004-06-25
    HECKETT MULTISERV (SR) LIMITED - 2004-01-29
    SLAG REDUCTION COMPANY LIMITED(THE)
    - 1998-07-31 00569823
    SLAG REDUCTION COMPANY (CARDIFF) LIMITED(THE) - 1983-06-06
    Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (43 parents)
    Officer
    1991-12-10 ~ 1998-06-07
    IIF 41 - Director → ME
  • 9
    HARSCO METALS LIMITED - now
    MINSEP LIMITED - 2009-01-09
    SANDBACH TRUCK CENTRE LIMITED
    - 1999-10-12 01517766
    MEADOWBANK TRUCKS LIMITED
    - 1984-02-27 01517766
    CAMLAW FIFTY-SEVEN LIMITED
    - 1980-12-31 01517766
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1993-02-18 ~ 1998-06-07
    IIF 21 - Director → ME
    ~ 1997-11-12
    IIF 6 - Secretary → ME
  • 10
    HARSCO TRACK TECHNOLOGIES LIMITED - now
    HARSCO RAIL LIMITED
    - 2009-07-01 00766441
    OTIS TRANSPORT SERVICES LIMITED
    - 1991-12-02 00766441
    GUNNESS HAULIERS LIMITED
    - 1989-01-01 00766441
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (13 parents)
    Officer
    1993-02-18 ~ 1998-06-07
    IIF 37 - Director → ME
    ~ 1997-11-12
    IIF 3 - Secretary → ME
  • 11
    HECKETT LIMITED - now
    R & M SHORTHOUSE LIMITED - 2010-01-09
    GUNNESS WHARF LIMITED
    - 1998-07-31 00996992
    FABER PREST PORTS SERVICES LIMITED
    - 1991-12-02 00996992
    J.H.BULL & CO.(SHIPPING)LIMITED
    - 1987-12-10 00996992
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (14 parents)
    Officer
    ~ 1998-06-07
    IIF 34 - Director → ME
    ~ 1997-11-12
    IIF 4 - Secretary → ME
  • 12
    HOPE AND HOMES FOR CHILDREN
    04193179
    Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (54 parents)
    Officer
    2008-02-27 ~ 2015-02-05
    IIF 19 - Director → ME
  • 13
    MOSTYN DOCKS LIMITED
    - now 01517767
    FABER PREST INDUSTRIES LIMITED - 1983-09-21
    SLAG REDUCTION COMPANY (SHEFFIELD) LIMITED(THE) - 1983-06-06
    CAMLAW FIFTY-SIX LIMITED - 1980-12-31
    The Port Of Mostyn Coast Road, Mostyn, Holywell, Flintshire
    Active Corporate (10 parents)
    Officer
    1992-09-30 ~ 1993-01-04
    IIF 12 - Secretary → ME
  • 14
    MULTISERV (ASR) LIMITED
    01273683
    Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Active Corporate (25 parents)
    Officer
    1993-11-04 ~ 1993-11-11
    IIF 30 - Director → ME
  • 15
    MULTISERV (SHEFFIELD) LIMITED - now
    HECKETT MULTISERV (SHEFFIELD) LIMITED - 2004-01-29
    SLAG REDUCTION COMPANY (SHEFFIELD) LIMITED(THE)
    - 1998-07-31 01180867
    SLAG REDUCTION COMPANY, LIMITED (THE)
    - 1983-06-06 01180867
    Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey
    Dissolved Corporate (24 parents)
    Officer
    ~ 1998-06-07
    IIF 40 - Director → ME
  • 16
    MULTISERV LIMITED - now
    OTIS TRANSPORT SERVICES LIMITED
    - 2010-01-09 01610568
    OTIS EURO TRANSRAIL LIMITED
    - 1991-12-02 01610568
    DUNCAN TRANSRAIL LIMITED
    - 1989-01-13 01610568
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (19 parents)
    Officer
    ~ 1998-06-07
    IIF 31 - Director → ME
  • 17
    NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED
    02671817
    10 Broad Street, Abingdon, Oxon
    Dissolved Corporate (20 parents)
    Officer
    2002-08-23 ~ 2003-11-11
    IIF 20 - Director → ME
  • 18
    RMS TRENT PORTS LIMITED - now
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED
    - 1998-07-31 00317586
    FABER PREST PORTS LIMITED
    - 1995-01-13 00317586
    GUNNESS WHARF LIMITED
    - 1991-12-02 00317586
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (31 parents)
    Officer
    ~ 1998-06-07
    IIF 32 - Director → ME
    1992-09-30 ~ 1993-01-04
    IIF 15 - Secretary → ME
  • 19
    SAVILLE & HOLDSWORTH (UK) LTD. - now
    ADVANCED PERSONNEL TECHNOLOGY LIMITED
    - 2008-01-22 01819939
    The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2001-02-09 ~ 2001-05-31
    IIF 26 - Director → ME
    2001-02-09 ~ 2001-05-31
    IIF 10 - Secretary → ME
  • 20
    SAVILLE & HOLDSWORTH GROUP LIMITED
    - now 03109063
    PROMPTHOUSE LIMITED - 1996-02-06
    The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (20 parents)
    Officer
    1998-11-23 ~ 2001-05-31
    IIF 25 - Director → ME
    1998-11-23 ~ 2001-05-31
    IIF 11 - Secretary → ME
  • 21
    SAVILLE & HOLDSWORTH LIMITED
    - now 03109058
    SHL GROUP LIMITED - 1997-08-27
    TOPMICRO LIMITED - 1995-10-19
    The Pavilion, 1 Atwell Place, Thames Ditton, Surrey
    Dissolved Corporate (28 parents)
    Officer
    1998-11-23 ~ 2001-05-31
    IIF 28 - Director → ME
    1998-11-23 ~ 2001-05-31
    IIF 16 - Secretary → ME
  • 22
    SHL GROUP LIMITED - now
    SHL GROUP PLC
    - 2006-11-21 01328744
    SAVILLE & HOLDSWORTH LIMITED - 1997-08-27
    The Pavilion 1 Atwell Place, Thames Ditton, Surrey
    Active Corporate (40 parents, 2 offsprings)
    Officer
    1998-11-23 ~ 2001-05-01
    IIF 23 - Director → ME
    1998-11-23 ~ 2001-05-31
    IIF 13 - Secretary → ME
  • 23
    SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. - now
    SAVILLE & HOLDSWORTH (UK) LTD
    - 2008-01-22 03317813
    SHL (UK) LIMITED
    - 2000-10-06 03317813
    HIKEACE LIMITED
    - 2000-06-14 03317813
    The Pavilion 1 Atwell Place, Thames Ditton, Surrey
    Active Corporate (27 parents)
    Officer
    1998-11-23 ~ 2001-05-31
    IIF 29 - Director → ME
    1998-11-23 ~ 2001-05-31
    IIF 14 - Secretary → ME
  • 24
    STEELPHALT LIMITED
    00865004
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    ~ 1997-11-12
    IIF 7 - Secretary → ME
  • 25
    THE GIRL MAG LTD.
    - now 02808090
    CLIFFORD FOARD LIMITED
    - 2013-05-28 02808090
    BINX ELECTRONICS LIMITED
    - 2007-07-02 02808090
    THE LIGHTING BAR COMPANY LIMITED
    - 2005-12-20 02808090
    ANDOLITE LIMITED
    - 2002-06-06 02808090
    WORKACTIVE LIMITED - 1994-12-01
    The Old Vicarage, East Meon, Petersfield, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2002-04-22 ~ dissolved
    IIF 22 - Director → ME
  • 26
    THE SLAG REDUCTION COMPANY LIMITED - now
    MANCHESTER TRUCK CENTRE LIMITED
    - 1999-10-12 00696612
    OTIS RENTALS LIMITED
    - 1991-09-04 00696612
    FERGUSSON AND COMPANY LIMITED
    - 1988-07-27 00696612
    FERGUSSON & COMPANY (BUILDERS MERCHANTS) LIMITED
    - 1985-02-19 00696612
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (14 parents)
    Officer
    1993-02-18 ~ 1998-06-07
    IIF 39 - Director → ME
    ~ 1997-11-12
    IIF 2 - Secretary → 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.