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, James Richard

    Related profiles found in government register
  • Swift, James Richard

    Registered addresses and corresponding companies
  • Swift, James Richard
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 17
  • Swift, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, United Kingdom

      IIF 18
  • Swift, James Richard
    British co director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 19 IIF 20
  • Swift, James Richard
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 21
  • Swift, James Richard
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Swift, James Richard
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 38
  • Swift, James
    British franchisee born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 York Road, Hartlepool, TS26 9EA, England

      IIF 39
  • Swift, James Richard
    British co director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 40 IIF 41
  • Swift, James Richard
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 42
  • Swift, James Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 43
    • 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 44
    • 2 Westlecot House, Westlecot Road, Swindon, SN1 4EQ

      IIF 45
    • Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 46
  • Swift, James Richard
    British managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 47
  • Mr James Richard Swift
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Suite 106 Viney Court, Viney Street, Somerset, TA1 3FB, United Kingdom

      IIF 55
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 56
    • Suite 106 Viney Court, Viney Street, Taunton, TA1 3FB, United Kingdom

      IIF 57
  • Mr James Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 York Road, Hartlepool, TS26 9EA, England

      IIF 58
  • Mr James Richard Swift
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 10, Leverton Gate, Swindon, SN3 1ND, United Kingdom

      IIF 63
    • Unit 10 Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    Suite 106 Viney Court Viney Street, Taunton, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    41,742 GBP2022-07-31
    Officer
    2019-07-12 ~ now
    IIF 24 - director → ME
  • 3
    NSJ PIZZA LIMITED - 2007-10-05
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    2005-02-11 ~ now
    IIF 20 - director → ME
    2021-06-03 ~ now
    IIF 5 - secretary → ME
  • 4
    77 Manton Drive, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,287 GBP2023-08-31
    Officer
    2016-08-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-09-23 ~ now
    IIF 42 - director → ME
    2021-06-03 ~ now
    IIF 10 - secretary → ME
  • 6
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Corporate (4 parents)
    Officer
    2024-05-26 ~ now
    IIF 21 - director → ME
  • 8
    SOUTH SHIELDS DP LIMITED - 2015-07-09
    Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Corporate (3 parents)
    Equity (Company account)
    -664,244 GBP2023-12-30
    Officer
    2016-08-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    178 York Road, Hartlepool, England
    Dissolved corporate (4 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 10
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,998 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-05-01 ~ now
    IIF 27 - director → ME
    2021-06-03 ~ now
    IIF 9 - secretary → ME
  • 12
    DM 32 LIMITED - 2008-05-22
    Leonard Curtis Recovery, 30 Queen Square, Bristol, Avon
    Dissolved corporate (4 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 43 - director → ME
  • 13
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2010-12-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 18 - director → ME
  • 16
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -560 GBP2016-03-31
    Officer
    2012-05-08 ~ dissolved
    IIF 34 - director → ME
    2012-06-07 ~ dissolved
    IIF 8 - secretary → ME
  • 17
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    906,221 GBP2023-03-31
    Officer
    1996-09-29 ~ now
    IIF 38 - director → ME
    2021-06-03 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    531,612 GBP2022-04-01 ~ 2023-03-31
    Officer
    2015-04-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,463,330 GBP2023-03-31
    Officer
    2015-04-01 ~ now
    IIF 29 - director → ME
  • 21
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-08-31 ~ now
    IIF 31 - director → ME
    2021-06-03 ~ now
    IIF 7 - secretary → ME
  • 22
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,462,100 GBP2023-03-31
    Officer
    2019-05-01 ~ now
    IIF 28 - director → ME
    2021-06-03 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    518,482 GBP2023-03-31
    Officer
    2010-12-08 ~ now
    IIF 32 - director → ME
    2022-08-17 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    Suite 106 Viney Court Viney Street, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    2005-02-11 ~ now
    IIF 19 - director → ME
    2021-06-03 ~ now
    IIF 6 - secretary → ME
Ceased 12
  • 1
    NSJ PIZZA LIMITED - 2007-10-05
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    101,037 GBP2022-04-01 ~ 2023-03-31
    Officer
    2010-03-30 ~ 2011-10-05
    IIF 1 - secretary → ME
  • 2
    38 Carver Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    83,911 GBP2024-03-31
    Officer
    2013-04-09 ~ 2023-07-20
    IIF 25 - director → ME
    2021-06-03 ~ 2023-07-20
    IIF 2 - secretary → ME
  • 3
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    197,388 GBP2022-04-01 ~ 2023-03-31
    Officer
    2010-03-30 ~ 2011-10-05
    IIF 15 - secretary → ME
  • 4
    19 Gerrard Street, C/o Herkes Courtney Wong Ltd, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-05 ~ 2017-04-01
    IIF 44 - director → ME
  • 5
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    86,948 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2019-05-01 ~ 2019-11-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-29 ~ 2011-06-02
    IIF 40 - director → ME
    2010-03-30 ~ 2011-06-02
    IIF 4 - secretary → ME
  • 7
    Unit 11 Basepoint Enterprise Centre, Andersons Road, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2011-06-02
    IIF 45 - director → ME
    2010-03-30 ~ 2011-06-02
    IIF 13 - secretary → ME
  • 8
    4 Dorcan Business Village, Murdock Road, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    -32,232 GBP2020-08-31
    Officer
    2018-08-20 ~ 2022-02-16
    IIF 33 - director → ME
  • 9
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    906,221 GBP2023-03-31
    Officer
    2010-03-30 ~ 2011-10-05
    IIF 16 - secretary → ME
  • 10
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    10,393 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2016-08-31 ~ 2019-11-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ 2014-01-02
    IIF 41 - director → ME
  • 12
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    135,567 GBP2022-04-01 ~ 2023-03-31
    Officer
    2010-03-30 ~ 2011-10-05
    IIF 14 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.