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 John Paul Swingewood

    Related profiles found in government register
  • Mr John Paul Swingewood
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Howley Park Business Village, Pullan Way, Leeds, LS27 0BZ, England

      IIF 1
  • Mr John Paul Swingewood
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy, Bineham Park Farm, East Grinstead Road, Chailey, Sussex, BN8 4DD, England

      IIF 2
    • icon of address Rogers Farm, Lunces Common, Haywards Heath, Sussex, RH16 4QU, United Kingdom

      IIF 3 IIF 4
    • icon of address Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 5
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 6
    • icon of address Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 7
    • icon of address Broomy, Bineham Park Farm, North Chailey, Lewes, BN8 4DD, England

      IIF 8
    • icon of address 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA

      IIF 9
    • icon of address Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 10
  • Swingewood, John Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ

      IIF 11
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 12
    • icon of address Unit 8, Howley Park Business Village, Pullan Way, Leeds, LS27 0BZ, England

      IIF 13
    • icon of address Broomy, Bineham Park Farm, North Chailey, Lewes, BN8 4DD, England

      IIF 14
  • Swingwood, John Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Harbour Marine Park, Northshore Shipyard, Itchenor, West Sussex, PO20 7AY, England

      IIF 15
  • Swingwood, John Paul
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Rogers Farm, Lunces Common, Wivelsfield, West Sussex, RH16 4QU

      IIF 16
  • Swingewood, John Paul
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn, East Grinstead Road, Chailey, East Sussex, BN8 4DD, United Kingdom

      IIF 17
    • icon of address Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU

      IIF 18 IIF 19
    • icon of address Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 20
    • icon of address Broomy, Bineham Park Farm, East Grinstead Road, North Chailey, Lewes, East Sussex, BN8 4DD, United Kingdom

      IIF 21
  • Swingewood, John Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swingewood, John Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rogers Farm, Ditchling Road, Haywards Heath, RH16 4QU, England

      IIF 27
    • icon of address Rogers Farm, Ditchling Road, Haywards Heath, West Sussex, RH16 4QU, England

      IIF 28 IIF 29
    • icon of address Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 30 IIF 31 IIF 32
    • icon of address Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 39
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 40
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 44
    • icon of address Avaiation House, Swordfish Way, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6NG

      IIF 45
    • icon of address Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 46
    • icon of address Hemming House, Hemming Street, London, E1 5BL

      IIF 47
  • Swingewood, John Paul
    British director of new media born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 48
  • Swingewood, John Paul
    British entrepreneur born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, - 39, Moorgate, London, EC2R 6AR, England

      IIF 49
  • Swingewood, John Paul
    British management consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England

      IIF 50
    • icon of address 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA, United Kingdom

      IIF 51 IIF 52
  • Swingewood, John Paul

    Registered addresses and corresponding companies
    • icon of address 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,178 GBP2015-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    296,514 GBP2023-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Unit 8 Howley Park Business Village, Pullan Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,577 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,058 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    209,363 GBP2016-06-30
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    EMIZON INTERNATIONAL LTD - 2017-04-20
    icon of address 1 Allerton Road, Central Park, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,539 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INGENIOUS TELECOM LIMITED - 2015-05-01
    icon of address Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,885 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 21 - LLP Member → ME
  • 10
    icon of address Broomy Bineham Park Farm, North Chailey, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,560 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    118 ENQUIRIES LIMITED - 2013-07-10
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,861 GBP2018-03-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,984 GBP2018-03-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    659,660 GBP2016-02-29
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 44 - Director → ME
Ceased 31
  • 1
    MAIDEN CORPORATION LIMITED - 2009-07-01
    icon of address The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -132 GBP2024-06-30
    Officer
    icon of calendar 1991-02-28 ~ 1999-02-28
    IIF 30 - Director → ME
  • 2
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1999-10-25
    IIF 35 - Director → ME
  • 3
    icon of address 45 Bartholomew Street, Newbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,001 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2016-10-01
    IIF 20 - LLP Designated Member → ME
  • 4
    BRITISH INTERACTIVE BROADCASTING LIMITED - 1999-03-24
    PRECIS (1481) LIMITED - 1997-05-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2001-05-21
    IIF 34 - Director → ME
  • 5
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2025-07-25
    IIF 29 - Director → ME
  • 6
    icon of address Unit 1 Chichester Harbour Marine Park, Northshore Shipyard, Itchenor, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,216 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-12-31
    IIF 15 - Director → ME
  • 7
    icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2013-06-07
    IIF 12 - Director → ME
  • 8
    BLUE BREAKER LIMITED - 2001-07-30
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2004-06-27 ~ 2004-06-28
    IIF 31 - Director → ME
  • 9
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-12-23
    IIF 36 - Director → ME
  • 10
    VIO WORLDWIDE LIMITED - 2011-08-12
    icon of address Berkshire House 7th Floor, 168 - 173 High Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-24 ~ 1999-12-30
    IIF 24 - Director → ME
  • 11
    icon of address 2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    296,514 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-10-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2024-01-12
    IIF 17 - LLP Member → ME
  • 13
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2007-01-09
    IIF 23 - Director → ME
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2017-04-25
    IIF 51 - Director → ME
    icon of calendar 2011-08-22 ~ 2017-04-25
    IIF 53 - Secretary → ME
  • 15
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-25
    IIF 10 - Has significant influence or control OE
  • 16
    EESCAPE LIMITED - 2005-09-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2007-01-09
    IIF 32 - Director → ME
  • 17
    GAMEPLAY PLC - 2004-03-29
    GAMEPLAY.COM PLC - 2000-10-13
    SHOPPING REVOLUTION LIMITED - 1999-07-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2001-03-22
    IIF 33 - Director → ME
  • 18
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    icon of address 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Officer
    icon of calendar 2011-03-25 ~ 2015-10-16
    IIF 50 - Director → ME
  • 19
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-20 ~ 2011-04-06
    IIF 19 - LLP Member → ME
  • 20
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 18 - LLP Member → ME
  • 21
    EXPENSE PLC - 2000-02-01
    icon of address 29 Park Square West, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2005-09-20
    IIF 38 - Director → ME
  • 22
    BIB (MARKETING CONTRIBUTIONS) LIMITED - 1999-06-16
    MARKETING CONTRIBUTIONS LIMITED - 1999-04-21
    BIB (MARKETING CONTRIBUTIONS) LIMITED - 1999-03-10
    MCCO LIMITED - 1998-08-06
    PRECIS (1649) LIMITED - 1998-07-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 1998-09-07
    IIF 25 - Director → ME
  • 23
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2008-02-25
    IIF 16 - Director → ME
  • 24
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2011-05-25
    IIF 26 - Director → ME
  • 25
    CIRCUITURGENT LIMITED - 1989-04-07
    SECRI-PLEX LIMITED - 1989-04-25
    icon of address Securi-plex Limited, Avaiation House Swordfish Way, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,714,372 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2025-07-25
    IIF 45 - Director → ME
    icon of calendar 2016-05-09 ~ 2016-10-31
    IIF 28 - Director → ME
  • 26
    OPEN INTERACTIVE LIMITED - 2001-10-17
    BIB (PLATFORM COMPANY) LIMITED - 1999-03-10
    OPSCP LIMITED - 1998-08-06
    PRECIS (1647) LIMITED - 1998-07-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2001-05-21
    IIF 37 - Director → ME
  • 27
    SKY NEW MEDIA VENTURES PLC - 2003-08-19
    CASTLEVILLE PLC - 2000-02-01
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2001-05-21
    IIF 22 - Director → ME
  • 28
    icon of address Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    807,825 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2025-07-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-25
    IIF 7 - Has significant influence or control OE
  • 29
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2001-05-21
    IIF 48 - Director → ME
  • 30
    UNSURPASSED PLC - 2004-02-19
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC - 2016-07-25
    PANNAL PLC - 2007-10-10
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2016-03-22
    IIF 47 - Director → ME
  • 31
    CENTRALNIC GROUP LIMITED - 2013-08-12
    CENTRALNIC GROUP PLC - 2023-10-09
    CENTRALNIC (ACQUISITION) LIMITED - 2013-08-12
    icon of address 4th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2015-09-14
    IIF 49 - 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.