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, Paul Anthony

    Related profiles found in government register
  • Swift, Paul Anthony
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M5, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 1
    • icon of address Oaklands Farm, Kinton, Leintwardine, Shropshire, SY7 0LS, United Kingdom

      IIF 2
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 3
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 4
  • Swift, Paul Anthony
    British chief executive born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Crispin's House, Duke Street, Norwich, NR3 1PD

      IIF 5
    • icon of address St Crispin's House, Duke Street, Norwich, NR3 1PD, England

      IIF 6
  • Swift, Paul Anthony
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland Farm, Hinton, Leintwardine, Craven Arms, Shropshire, SY7 0LT

      IIF 7
  • Swift, Paul Anthony
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland Farm, Hinton, Leintwardine, Craven Arms, Shropshire, SY7 0LT

      IIF 8
  • Mr Paul Anthony Swift
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands Farm, Kinton, Leintwardine, Shropshire, SY7 0LS, United Kingdom

      IIF 9
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 14
  • Swift, Paul Anthony
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, Phoenix Drive, Liverpool, L14 9PU, England

      IIF 15
  • Swift, Paul Anthony
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 16 IIF 17
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 18
  • Swift, Paul Anthony
    British public house/restaurant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 19
  • Mr Paul Anthony Swift
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 20
    • icon of address Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 21
  • Mr Paul Anthony Swift
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, Phoenix Drive, Liverpool, L14 9PU, England

      IIF 22
  • Mr Paul Anthony Swift
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 23 IIF 24
  • Swift, Paul

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    727,861 GBP2024-09-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,867,155 GBP2024-09-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,110 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    P&T CABS LTD LTD - 2019-08-23
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,288 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,525 GBP2024-02-29
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Oaklands Farm, Kinton, Leintwardine, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    PERPIGNON LIMITED - 2017-11-28
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2009-04-02 ~ 2011-03-31
    IIF 7 - Director → ME
  • 2
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    727,861 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2018-07-19 ~ 2018-07-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,867,155 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-07-06
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-19 ~ 2018-10-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2011-03-31
    IIF 8 - Director → ME
  • 6
    UK CREDIT FUNDING NUMBER ONE LIMITED - 2015-08-21
    icon of address 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2015-01-05
    IIF 5 - Director → ME
  • 7
    icon of address Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,691 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2025-08-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-07
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,525 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ 2023-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-03-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2016-07-05
    IIF 6 - 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.