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 Steven Paul Swift

    Related profiles found in government register
  • Mr Steven Paul Swift
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 1
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 2
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 3
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, Cheshire, CW12 4AA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 7
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 8
  • Swift, Steven Paul
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 9
    • icon of address 67, Chorley Old Road, Bolton, Lancs, BL1 3AJ, England

      IIF 10
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, Cheshire, CW12 4AA, England

      IIF 11 IIF 12 IIF 13
    • icon of address 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 14
  • Swift, Steven Paul
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Isis School House, Thorns Road Astley Bridge, Bolton, Lancashire, BL1 6NX

      IIF 15 IIF 16 IIF 17
    • icon of address The Isis School House, Thorns Road, Bolton, BL1 6NX, United Kingdom

      IIF 18
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 19
  • Swift, Steven Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 20
    • icon of address The Isis School House, Thorns Road Astley Bridge, Bolton, Lancashire, BL1 6NX

      IIF 21 IIF 22
    • icon of address The Isis School House, Thorns Road, Bolton, BL1 6NX, United Kingdom

      IIF 23 IIF 24
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 25
    • icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 26
  • Swift, Steven Paul
    British executive director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Isis School House, Thorns Road Astley Bridge, Bolton, Lancashire, BL1 6NX

      IIF 27
  • Swift, Steven Paul
    British proposed director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Isis School House, Thorns Road Astley Bridge, Bolton, Lancashire, BL1 6NX

      IIF 28
  • Swift, Steven Paul
    British

    Registered addresses and corresponding companies
  • Swift, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address The Isis School House, Thorns Road Astley Bridge, Bolton, Lancashire, BL1 6NX

      IIF 33
    • icon of address 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SWIFT'S HOLDINGS LIMITED - 2004-07-23
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    223,369 GBP2016-03-31
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 67 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    JOE CRYER (ROSSENDALE) LIMITED - 2020-08-18
    icon of address 67 Chorley Old Road, Bolton, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    330,438 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 10 - Director → ME
  • 5
    SWIFTS (WM) LIMITED - 2005-11-15
    icon of address 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 34 - Secretary → ME
  • 6
    PARTPITCH LIMITED - 1991-05-31
    icon of address C/o, Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    658,111 GBP2016-06-30
    Officer
    icon of calendar 1994-01-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-07-31 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,830 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,175 GBP2023-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,572 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    CIRCUIT TECH LIMITED - 2004-07-23
    DEALDEVICE LIMITED - 1991-07-05
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    123,994 GBP2024-03-31
    Officer
    icon of calendar 1991-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 12
    WARD T.V. VIDEO RENTALS LIMITED - 1988-03-18
    icon of address Daly & Co, Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,372 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 67 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 15
    VILLASUN PROPERTIES LIMITED - 2005-11-15
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,560 GBP2021-03-31
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 67 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    TELLI SCOPE ELECTRONICS LIMITED - 2005-04-26
    icon of address 4 Grace Road (south), Marsh Barton, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    52,179 GBP2024-09-30
    Officer
    icon of calendar 2004-07-14 ~ 2004-10-31
    IIF 21 - Director → ME
  • 2
    YPCS 130 PLC - 2017-06-05
    icon of address 42 Pearl Brook Avenue, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2005-11-03
    IIF 28 - Director → ME
  • 3
    SWIFT'S HOLDINGS LIMITED - 2004-07-23
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    223,369 GBP2016-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-15
    IIF 29 - Secretary → ME
  • 4
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,572 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 7 - Has significant influence or control OE
  • 5
    CIRCUIT TECH LIMITED - 2004-07-23
    DEALDEVICE LIMITED - 1991-07-05
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    123,994 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-15
    IIF 30 - Secretary → ME
  • 6
    WARD T.V. VIDEO RENTALS LIMITED - 1988-03-18
    icon of address Daly & Co, Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-15
    IIF 31 - Secretary → ME
  • 7
    CIRCUIT TECH (WM) LIMITED - 2005-11-15
    CANARYSUN LIMITED - 2018-07-04
    icon of address Unit 1-9 Stanley Mill, Kirkebrok Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2018-07-24
    IIF 17 - Director → ME
    icon of calendar 2005-11-01 ~ 2018-07-24
    IIF 33 - Secretary → ME
  • 8
    Company number 02889012
    Non-active corporate
    Officer
    icon of calendar 1994-03-01 ~ 1997-06-30
    IIF 27 - 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.