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

Swain, Stephen James

    Related profiles found in government register
  • Swain, Stephen James

    Registered addresses and corresponding companies
    • icon of address The Orangery, Station Road, Bourne End, Buckinghamshire, SL8 5YP

      IIF 1
    • icon of address 39, Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2TZ, United Kingdom

      IIF 2
    • icon of address 6 Ostlers Court, High Wycombe, Buckinghamshire, HP11 1AR

      IIF 3
    • icon of address Unit 2, Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3FF

      IIF 4
    • icon of address Unit 2, Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3FF, United Kingdom

      IIF 5
    • icon of address 1339, High Road, London, N20 9HR, England

      IIF 6 IIF 7
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 8
    • icon of address Hamilton House, 7, Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 9
  • Swain, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Wheelers Park, High Wycombe, Buckinghamshire, HP13 6GH

      IIF 10
  • Swain, Stephen James
    British co director

    Registered addresses and corresponding companies
    • icon of address 39 Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2TZ

      IIF 11 IIF 12
  • Swain, Stephen James
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH, England

      IIF 13
  • Swain, Stephen James
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 9 Wheelers Park, High Wycombe, Buckinghamshire, HP13 6GH

      IIF 14
  • Swain, Stephen James
    British sales manager born in May 1954

    Registered addresses and corresponding companies
    • icon of address 6 Ostlers Court, High Wycombe, Buckinghamshire, HP11 1AR

      IIF 15
  • Swain, Stephen James
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2TZ

      IIF 16
    • icon of address Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD

      IIF 17
    • icon of address Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 18
  • Mr Stephen James Swain
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2TZ

      IIF 19
    • icon of address Unit 2 Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH, England

      IIF 20 IIF 21
    • icon of address Unit 2 Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3FU, England

      IIF 22 IIF 23
    • icon of address 4, Raymond Court, Potters Bar, EN6 2RJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 6-8 Leaches Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    4 BUSINESS CONSULTANTS LIMITED - 2002-06-05
    icon of address 39 Carver Hill Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,209 GBP2024-05-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 2 Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    TABOO DESIGN LIMITED - 2017-02-14
    icon of address Unit 2 Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 13
  • 1
    icon of address 1339 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2023-10-03
    IIF 7 - Secretary → ME
  • 2
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-03-20
    IIF 14 - Secretary → ME
  • 3
    FIRST LINE SUPPORT LIMITED - 2014-05-12
    icon of address 5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    164,461 GBP2024-03-31
    Officer
    icon of calendar 2020-11-24 ~ 2022-05-05
    IIF 18 - Director → ME
  • 4
    NETEFEX LIMITED - 2010-09-24
    icon of address 5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,472 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-05-05
    IIF 17 - Director → ME
  • 5
    icon of address Hamilton House 7, Isis Business Centre, Cowley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,702 GBP2025-05-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-06-27
    IIF 9 - Secretary → ME
  • 6
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,346 GBP2021-12-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-31
    IIF 8 - Secretary → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,407 GBP2021-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2023-05-05
    IIF 4 - Secretary → ME
  • 8
    icon of address 1339 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,909 GBP2025-03-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-09-30
    IIF 6 - Secretary → ME
  • 9
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    871 GBP2024-06-24
    Officer
    icon of calendar 1991-07-24 ~ 1999-07-30
    IIF 15 - Director → ME
    icon of calendar 1991-07-24 ~ 1999-07-30
    IIF 3 - Secretary → ME
  • 10
    icon of address Units 6,7,8 Leaches Business Centre, Bicester Road, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,254,214 GBP2024-05-31
    Officer
    icon of calendar 2007-11-21 ~ 2021-02-10
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    IIF 21 - Has significant influence or control OE
  • 11
    LUCKYBAY LIMITED - 1986-03-06
    icon of address 10 Alma Court Frampton Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,884 GBP2024-09-30
    Officer
    icon of calendar 2007-11-14 ~ 2019-10-21
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-21
    IIF 24 - Right to appoint or remove directors OE
  • 12
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -946,519 GBP2022-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2023-05-25
    IIF 1 - Secretary → ME
  • 13
    COVETRON LIMITED - 1991-07-24
    THE DOLLS HOUSE LIMITED - 2002-03-08
    MULBERRY'S OF BEACONSFIELD LIMITED - 2023-08-22
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,733,630 GBP2025-03-31
    Officer
    icon of calendar ~ 2001-10-29
    IIF 10 - Secretary → ME
    icon of calendar 2005-07-01 ~ 2018-07-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-07
    IIF 20 - 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.