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 Robin Harold Horatio Swailes

    Related profiles found in government register
  • Mr Robin Harold Horatio Swailes
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, Aquis House, 49-51 Belgrave Street, Reading, Berkshire, RG1 1PL

      IIF 8
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, United Kingdom

      IIF 12 IIF 13
  • Robin Harold Horatio Swailes
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Walton Street, Oxford, OX1 2HG, United Kingdom

      IIF 14 IIF 15
    • icon of address 47 Walton Street, Oxford, Oxfordshire, OX2 6AD, United Kingdom

      IIF 16
  • Mr Robin Harold Horatio Swailes
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 17
  • Mr Robin Harold Horatio Swailes
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 18
  • Swailes, Robin Harold Horatio
    British commercial director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 19
  • Swailes, Robin Harold Horatio
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 20
    • icon of address 47 Walton Street, Oxford, Oxfordshire, OX2 6AD

      IIF 21
  • Swailes, Robin Harold Horatio
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 22 IIF 23 IIF 24
    • icon of address 151, Walton Street, Oxford, Oxfordshire, OX1 2HG, United Kingdom

      IIF 25 IIF 26
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 27 IIF 28
  • Swailes, Robin Harold Horatio
    British film maker born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 29
  • Swailes, Robin Harold Horatio
    British property developer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

      IIF 30
  • Swailes, Robin Harold Horatio
    British retired born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Walton Street, Oxford, Oxfordshire, OX2 6AD

      IIF 31
  • Robin Swailes
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walton Street, Oxford, OX2 6AD, United Kingdom

      IIF 32
  • Swailes, Robin Harold Horatio
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crowe Clark Whitehill Llp, Carrick House, Lypiatt Road, Cheltenham, Glos, GL50 2QJ, United Kingdom

      IIF 33
    • icon of address 47, Walton Street, Oxford, OX2 6AD, England

      IIF 34
    • icon of address 2nd Floor, Aquis House, 49-51 Belgrave Street, Reading, Berkshire, RG1 1PL

      IIF 35
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

      IIF 36
  • Swailes, Robin Harold
    British commercial director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Canal Street, Jericho, Oxford, Oxfordshire, OX2 6BQ

      IIF 37
  • Swailes, Robin Harold
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Canal Street, Oxford, OX2 6BQ, United Kingdom

      IIF 38
  • Swailes, Robin Harold Horatio
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crowe Uk Llp, 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 39
  • Swailes, Robin Harold Horatio
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 40
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 41
  • Swailes, Robin
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Walton Street, Oxford, Oxfordshire, OX2 6AD, United Kingdom

      IIF 42
  • Swailes, Robin Harold Horatio
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Walton Street, Oxford, Oxfordshire, OX2 6AD

      IIF 43
    • icon of address 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, RG1 1PL, England

      IIF 44
  • Swailes, Robin Harold Horatio

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 45
  • Swailes, Robin

    Registered addresses and corresponding companies
    • icon of address 35 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    ROBIN SWAILES DESIGN AND DEVELOPMENT LLP - 2024-10-17
    BLUE SKY SUSTAINABLE DEVELOPMENTS LLP - 2018-01-03
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Crowe Uk Llp, 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-02-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    NOPS REPOSITORY LIMITED - 2016-06-11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415,952 GBP2024-11-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 47 Walton Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    RHHS REPOSITORY LIMITED - 2016-06-12
    ROBIN HAROLD HORATIO SWAILES REPOSITORY LIMITED - 2013-09-05
    ROBIN HAROLD HORATIO SWAILES LIMITED - 2013-01-24
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,829,573 GBP2024-11-30
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    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
  • 9
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,600 GBP2024-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,448,352 GBP2024-11-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,965 GBP2024-11-30
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,110 GBP2024-11-30
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    BCOMP 504 LIMITED - 2016-03-12
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor Aquis House, 49-51 Belgrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    SW DEVELOPMENTS (OXFORD) LIMITED - 2016-06-11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,233,022 GBP2024-11-30
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    407,226 GBP2024-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 40 - Director → ME
Ceased 5
  • 1
    icon of address 3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-25
    IIF 38 - Director → ME
  • 2
    icon of address 48 Walton Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-26 ~ 2024-11-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-05
    IIF 16 - Has significant influence or control OE
  • 3
    NOPS REPOSITORY LIMITED - 2016-06-11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415,952 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,184,614 GBP2024-11-30
    Officer
    icon of calendar 2002-09-27 ~ 2007-05-01
    IIF 37 - Director → ME
    icon of calendar 2002-09-27 ~ 2003-11-30
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-13
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address Allenby Laboratories Wigan Road, Westhoughton, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-10-25
    IIF 21 - Director → ME
    icon of calendar 2007-10-01 ~ 2011-10-25
    IIF 43 - Secretary → 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.