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

Swaisland, Andrew Paul

    Related profiles found in government register
  • Swaisland, Andrew Paul
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Thatcham, Berks, RG19 3JG, England

      IIF 1
  • Swaisland, Andrew Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 2 IIF 3
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 4
    • icon of address Cresta, Shaw Hill, Shaw, Newbury, Berkshire, RG14 2EL, England

      IIF 5 IIF 6
    • icon of address James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 7
    • icon of address James Cowper Kreston, Mill House,overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 8
    • icon of address James Cowper Kreston, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX

      IIF 9
    • icon of address Unit 14, Kingfisher Court, Newbury, RG14 5SJ, England

      IIF 10 IIF 11
    • icon of address 1 High Street, High Street, Thatcham, RG19 3JG, England

      IIF 12
    • icon of address 1 High Street, Thatcham, Berks, RG19 3JG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 1, High Street, Thatcham, Berks, RG19 3JG, United Kingdom

      IIF 22
    • icon of address 32, The Broadway, Thatcham, Berkshire, RG19 3HX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, Berkshire, RG18 9QL, United Kingdom

      IIF 26
  • Swaisland, Andrew Paul
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Thatcham, Berks, RG19 3JG, United Kingdom

      IIF 27
  • Swaisland, Andrew Paul
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresta, Shaw Hill, Thatcham, Berkshire, RG14 2EL

      IIF 28
  • Swaisland, Andrew Paul
    British sales consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cresta, Shaw Hill, Thatcham, Berkshire, RG14 2EL

      IIF 29
  • Mr Andrew Paul Swaisland
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    OFFICE PHONES LIMITED - 2017-12-15
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,795 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    CABLEBASE NETWORK SOLUTIONS LIMITED - 2004-07-19
    CABLEBASE SOLUTIONS LIMITED - 1998-02-17
    ASHLEY DATA TELECOM LIMITED - 1998-01-29
    icon of address Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 14 Kingfisher Court, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,337 GBP2024-10-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,427 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 High Street, Thatcham, Berks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 High Street, Thatcham, Berks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,125 GBP2023-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 The Broadway, Thatcham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address James Cowper Kreston Overbridge Square, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -268 GBP2016-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,516 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,925 GBP2017-03-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 2 - Director → ME
  • 13
    RIVERSIDE BEAUTY LIMITED - 2020-07-19
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,657 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32 The Broadway, Thatcham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2015-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Unit 14 Kingfisher Court, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    999 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TOUCH BLUE PLC - 2017-01-17
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    958,090 GBP2024-09-30
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    ABS MAINTENANCE LIMITED - 1999-03-02
    SWAISLAND LIMITED - 2006-10-10
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,945 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 19
    TOUCH BLUE (FOOTBALL) LTD - 2011-03-01
    icon of address 1 High Street, High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,289 GBP2024-04-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 32 The Broadway, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address James Cowper Kreston Mill House,overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Unit 14 Kingfisher Court, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,337 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-05-30
    IIF 4 - Director → ME
  • 2
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,427 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-03-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,125 GBP2023-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-05-30
    IIF 6 - Director → ME
  • 4
    icon of address 166 The Mall, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2023-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-28
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    TOUCH BLUE PLC - 2017-01-17
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    958,090 GBP2024-09-30
    Officer
    icon of calendar 2006-01-01 ~ 2010-10-15
    IIF 28 - Director → ME
  • 6
    ABS MAINTENANCE LIMITED - 1999-03-02
    SWAISLAND LIMITED - 2006-10-10
    icon of address 1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,945 GBP2024-03-31
    Officer
    icon of calendar 1999-05-10 ~ 2004-11-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.