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 Jeremy Steven De Swarte

    Related profiles found in government register
  • Mr Jeremy Steven De Swarte
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Belmont Road, Bushey, WD23 2JR, United Kingdom

      IIF 1
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 9 IIF 10
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, W23 9HP, United Kingdom

      IIF 11
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 12
  • Mr Jeremy Steven De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, England

      IIF 13
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 14 IIF 15
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 16
    • icon of address 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 20
  • Jeremy Steven De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 21
  • Mr. Jeremy De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 22
  • De Swarte, Jeremy Steven
    British co director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 23 IIF 24
  • De Swarte, Jeremy Steven
    British co diree born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, W23 3HP, United Kingdom

      IIF 25
  • De Swarte, Jeremy Steven
    British co.director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 26
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • De Swarte, Jeremy Steven
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 34
    • icon of address The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 35
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 36
  • De Swarte, Jeremy Steven
    British property developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Herfordshire, WD23 3HP, United Kingdom

      IIF 37
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 38
    • icon of address The Barn, Bournehall House, Bournhall Road, Bushey, WD23 3HP, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Jeremy De Swarte
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Bournehall House, Bournehall Road, Bushey, WD23 3HP, United Kingdom

      IIF 45
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 33b Mill Lane, London, NW6 1NX

      IIF 46
  • De Swarte, Jeremy Steven
    British

    Registered addresses and corresponding companies
    • icon of address 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 47
  • De Swarte, Jeremy Steven
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 48
  • De Swarte, Jeremy Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Woodlands Road, Bushey, Watford, Hertfordshire, WD2 2LR

      IIF 49
  • De Swarte, Jeremy Steven
    British property developer

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 50
  • De Swarte, Jeremy Steven
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Swarte, Jeremy Steven
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodlands Road, Bushey, WD23 2LR, United Kingdom

      IIF 56
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 57
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 58
  • De Swarte, Jeremy Steven
    British property developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, England

      IIF 59
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 60
    • icon of address 32, Woodland Road, Bushey, Watford, Hertfordshire, WD2 2LR, United Kingdom

      IIF 61
  • De Swarte, Jeremy
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 62
  • De Swarte, Jeremy
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Bournehall House, Bournehall Road, Bushey, Herts, WD23 3HP, United Kingdom

      IIF 63
  • De Swarte, Jeremy Steven

    Registered addresses and corresponding companies
    • icon of address The Barn, Bournehall House, Bournehall Road, Bushey, Hertfordshire, WD23 3HP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,570,114 GBP2016-11-30
    Officer
    icon of calendar 2014-05-25 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    16,315 GBP2016-05-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address The Barn Bournehall House, Bournehall Road, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2022-12-31
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,216 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1995-11-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    HIGHROCK PROPERTY LIMITED - 2023-10-23
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,890 GBP2015-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 9
    BRIDGEWOOD (PARK AVENUE) LIMITED - 2022-11-28
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -138,660 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    BRIDGEWOOD PLC - 2023-07-28
    BRIDGEWOOD GROUP PLC - 2023-07-28
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,148,244 GBP2024-08-31
    Officer
    icon of calendar 1994-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    KINGFISHERS LIMITED - 2000-06-23
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,739 GBP2024-05-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NYBRAND LIMITED - 2014-07-29
    icon of address St. Martins House, The Runway, Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    901,596 GBP2016-02-26
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 61 - Director → ME
  • 13
    NOBEL ESTATES LIMITED - 2007-03-05
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,135 GBP2021-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    LYNWOOD LIMITED - 1999-05-04
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,082 GBP2019-08-31
    Officer
    icon of calendar 1999-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    ABBEYMANOR LIMITED - 1999-12-15
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,094 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 20
    icon of address 843 Finchley Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,213 GBP2016-10-31
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1994-11-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 23
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    68,865 GBP2024-02-28
    Officer
    icon of calendar 1998-02-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    DINECART LIMITED - 1998-02-24
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    HILLSIDE DEVELOPMENTS (BATH) LIMITED - 2000-07-18
    icon of address 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -484 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 1999-08-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Barn Bournehall House, Bournehall Road, Bushey, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 15 Folkestone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 1998-08-26 ~ 2004-10-10
    IIF 54 - Director → ME
  • 2
    icon of address 5 Sentinel Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-05-05
    IIF 56 - Director → ME
  • 3
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,216 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1995-11-10 ~ 2002-08-22
    IIF 49 - Secretary → ME
  • 4
    BRIDGEWOOD PLC - 2023-07-28
    BRIDGEWOOD GROUP PLC - 2023-07-28
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,148,244 GBP2024-08-31
    Officer
    icon of calendar 1993-11-25 ~ 1997-07-29
    IIF 47 - Secretary → ME
  • 5
    KINGFISHERS LIMITED - 2000-06-23
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,739 GBP2024-05-31
    Officer
    icon of calendar 2000-06-01 ~ 2006-10-03
    IIF 52 - Director → ME
    icon of calendar 2000-06-01 ~ 2006-10-03
    IIF 48 - Secretary → ME
  • 6
    TOPDIGIT LIMITED - 2014-10-30
    icon of address Brook House, 58 Brook Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2024-11-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,302 GBP2016-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2019-10-02
    IIF 41 - Director → ME
  • 8
    icon of address 3 Nadder Road, Tidworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,168 GBP2024-10-31
    Officer
    icon of calendar 1999-10-11 ~ 2000-05-23
    IIF 46 - Director → ME
  • 9
    icon of address 23 The Academy Wells Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2004-10-13 ~ 2024-10-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2024-10-10
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address Brook House, 58 Brook Street, Luton
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2022-12-31
    Officer
    icon of calendar 2010-05-26 ~ 2024-12-31
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.