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

Swailes, Deborah Louise

    Related profiles found in government register
  • Swailes, Deborah Louise
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51 Belgrave Street, Reading, Berkshire, RG1 1PL

      IIF 1
  • Swailes, Deborah
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowe Clark Whitehall Llp, Carrick House, Lypiatt Road, Cheltenham, Glos, GL50 2QJ, United Kingdom

      IIF 2
  • Swailes, Deborah Louise
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 3
  • Swailes, Deborah Louise
    British company manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 4
  • Swailes, Deborah Louise
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 5
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 6
  • Swailes, Deborah Louise
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 7
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

      IIF 8
  • Swailes, Deborah Louise

    Registered addresses and corresponding companies
    • icon of address 47, Walton Street, Oxford, OX2 6AD, England

      IIF 9
  • Swailes, Debbie
    British operations manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Summerhill Road, Oxford, OX2 7JY, England

      IIF 10
  • Swailes, Deborah Louise
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Canal Street, Oxford, Oxfordshire, OX2 6BQ

      IIF 11
  • Swailes, Deborah Louise
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG

      IIF 12
    • icon of address 22, Summerhill Road, Oxford, OX2 7JY, England

      IIF 13
    • icon of address 47, Walton Street, Oxford, Oxfordshire, OX2 6AD, United Kingdom

      IIF 14
  • Swailes, Deborah Louise
    British letting agent manageress born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

      IIF 15
  • Swailes, Deborah Louise
    British manageress of company born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 16
  • Mrs Deborah Louise Swailes
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 17
  • Ms Deborah Louise Swailes
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Summerhill Road, Oxford, OX2 7JY, England

      IIF 18
  • Mrs Debbie Swailes
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Summerhill Road, Oxford, OX2 7JY, England

      IIF 19
  • Ms Deborah Louise Swailes
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Canal Street, Oxford, Oxfordshire, OX2 6BQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    ROBIN SWAILES DESIGN AND DEVELOPMENT LLP - 2024-10-17
    BLUE SKY SUSTAINABLE DEVELOPMENTS LLP - 2018-01-03
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address C/o Crowe Uk Llp, 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 3 - Director → ME
  • 3
    MC 477 LIMITED - 2010-05-20
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    MATTOCK & HALL PROPERTY MANAGEMENT COMPANY LIMITED - 1999-02-26
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-11-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,184,614 GBP2024-11-30
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 47 Walton Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 10
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,448,352 GBP2024-11-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 2nd Floor Aquis House, 49-51 Belgrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-11-20
    IIF 9 - Secretary → ME
  • 2
    NOPS REPOSITORY LIMITED - 2016-06-11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415,952 GBP2024-11-30
    Officer
    icon of calendar 2016-01-15 ~ 2019-02-07
    IIF 6 - Director → ME
  • 3
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,184,614 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-13
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address 31 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451 GBP2020-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2020-08-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 18 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.