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

Swift, Nigel

    Related profiles found in government register
  • Swift, Nigel
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Springburn Way, Glasgow, G21 1TR

      IIF 1
    • icon of address C/o Phoenix, Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 2
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 3
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ, United Kingdom

      IIF 7
    • icon of address Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 8
  • Swift, Nigel
    British marketing and sales director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, CV2 2TX, England

      IIF 9
  • Swift, Nigel
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

      IIF 10
  • Swift, Nigel
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England

      IIF 11 IIF 12
  • Swift, Nigel
    British marketing & sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Swift, Nigel
    British marketing and sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Paradise Way, Coventry Walsgrave Triangle, Coventry, CV2 2TX, England

      IIF 33
    • icon of address Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, CV2 2TX, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    BETTERPROMPT LIMITED - 1988-10-10
    icon of address L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 4 - Director → ME
  • 5
    MIDWEEK LIMITED - 2013-04-05
    icon of address C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2 - Director → ME
  • 6
    INGLEBY (1130) LIMITED - 1998-11-26
    icon of address Rivington Road, Whitehouse, Runcorn, Cheshire
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 200 Springburn Way, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 1 - Director → ME
Ceased 27
  • 1
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-05-01
    IIF 23 - Director → ME
  • 2
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2017-05-16
    IIF 32 - Director → ME
  • 3
    MAWSON & PROCTOR PHARMACEUTICALS LIMITED - 1987-04-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 25 - Director → ME
  • 4
    GEHE UK PLC - 2003-04-25
    ASSETCOIN PUBLIC LIMITED COMPANY - 1995-02-23
    ADMENTA UK PLC - 2014-12-08
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 13 - Director → ME
  • 5
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 29 - Director → ME
  • 6
    SPEED 3150 LIMITED - 1993-06-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 20 - Director → ME
  • 7
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 22 - Director → ME
  • 8
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 27 - Director → ME
  • 9
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    ADMENTA HOLDINGS LIMITED - 2023-11-30
    WEEVSOWN LIMITED - 1991-02-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 10 - Director → ME
  • 10
    LLOYDS PHARMACY LIMITED - 2023-11-30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 39 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 15 - Director → ME
  • 11
    BRANDED GOODS WHOLESALE(SOUTHAMPTON) LIMITED - 1986-01-08
    TEAMWASTE LIMITED - 2008-01-17
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 17 - Director → ME
  • 12
    SEXECLINIC.COM LIMITED - 2002-08-15
    icon of address Lumina, Park Approach, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 31 - Director → ME
  • 13
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 9 - Director → ME
  • 14
    SAVORY & MOORE LIMITED - 1988-10-03
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 16 - Director → ME
  • 15
    CLINOVIA LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE LIMITED - 2016-10-13
    CAREMARK SERVICES LIMITED - 1993-02-10
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED - 2024-11-18
    CAREMARK LIMITED - 1999-06-15
    icon of address Unit 4 Scimitar Park, Roydon Road, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2019-08-16
    IIF 11 - Director → ME
  • 16
    BROOMCO (3227) LIMITED - 2003-08-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2019-08-16
    IIF 12 - Director → ME
  • 17
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    GLOBELOFT LIMITED - 1984-10-29
    icon of address 82 St John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -269,646 GBP2023-06-10 ~ 2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 26 - Director → ME
  • 18
    HEALTHQUEST SOLUTIONS LIMITED - 2015-02-06
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,091,282 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-02-28
    IIF 33 - Director → ME
  • 19
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,067 GBP2018-07-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-08-16
    IIF 18 - Director → ME
  • 20
    MATBURN LIMITED - 1977-12-31
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 24 - Director → ME
  • 21
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414,187 GBP2018-07-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-08-16
    IIF 30 - Director → ME
  • 22
    S.HAYDOCK & COMPANY (CARE) LIMITED - 2000-01-01
    HAYDOCK AGENCIES LIMITED - 1990-05-29
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 35 - Director → ME
  • 23
    SECKLOE 124 LIMITED - 2002-10-23
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 28 - Director → ME
  • 24
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-16
    IIF 34 - Director → ME
  • 25
    LLOYDS PROPERTIES LIMITED - 2023-09-04
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 14 - Director → ME
  • 26
    ALLEN AND JOHN LLOYD (INVESTMENTS) LIMITED - 1986-05-21
    LLOYDS CHEMISTS LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 19 - Director → ME
  • 27
    A.A.H.LIMITED - 1981-12-31
    AAH LIMITED - 2023-09-05
    AAH HOLDINGS PLC - 1993-08-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    IIF 21 - 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.