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 Francis Stanley Swindells

    Related profiles found in government register
  • Mr Francis Stanley Swindells
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Joan Sidebotham, Victoria Mill, Foundry Bank, Congleton, CW12 1EE, United Kingdom

      IIF 1
    • icon of address 72c, Moss Lane, Maccesfield, SK11 7TT, United Kingdom

      IIF 2
    • icon of address 72 C, Moss Lane, Cheshire Demolition Office, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 3
    • icon of address 72, Moss Lane, Cheshire Demolition Yard, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 4
    • icon of address 72, Moss Lane, C/o Cheshire Demolition Office, Macclesfield, SK11 7TT, United Kingdom

      IIF 5
    • icon of address 72, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 6
    • icon of address 72c, Cheshire Demoli Office, Moss Lane, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 7 IIF 8
    • icon of address 72c, Moss Lane, C/o Cheshire Demolition Office, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 9
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 10
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire, SK11 7TT, England

      IIF 11 IIF 12
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 13
    • icon of address 72c, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Moss House Cottage, 72 Moss Lane, Macclesfield, SK11 7TT, United Kingdom

      IIF 17 IIF 18
    • icon of address Moss House Cottage, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 19
    • icon of address The Oaks, Bosley, Macclesfield, SK11 0PW, England

      IIF 20
  • Swindells, Francis Stanley
    British businessman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, Whitby Road, Pickering, North Yorkshire, YO18 7HL, England

      IIF 21
  • Swindells, Francis Stanley
    British commercial director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 22
    • icon of address The Oaks, Bosley, Macclesfield, SK11 0PW, England

      IIF 23
  • Swindells, Francis Stanley
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Joan Sidebotham, Victoria Mill, Foundry Bank, Congleton, CW12 1EE, United Kingdom

      IIF 24
    • icon of address 72c, Moss Lane, Maccesfield, SK11 7TT, United Kingdom

      IIF 25
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 26
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire, SK11 7TT, England

      IIF 27
    • icon of address 72c, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 28 IIF 29 IIF 30
  • Swindells, Francis Stanley
    British contractor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire, SK11 7TT, England

      IIF 31
  • Swindells, Francis Stanley
    British demolition contractor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Congleton Road Bosley, Macclesfield, Cheshire, SK11 0PW

      IIF 32 IIF 33
  • Swindells, Francis Stanley
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72c, Moss Lane, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 34
    • icon of address Cheshire Demo, Office, 72 Moss Lane, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 35
    • icon of address Moss House Cottage, 72 Moss Lane, Macclesfield, SK11 7TT, United Kingdom

      IIF 36
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 37
  • Swindells, Francis Stanley
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 C, Moss Lane, Cheshire Demolition Office, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 38
    • icon of address 72, Moss Lane, Cheshire Demolition Yard, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 39
    • icon of address 72, Moss Lane, C/o Cheshire Demolition Office, Macclesfield, SK11 7TT, United Kingdom

      IIF 40
    • icon of address 72c, Moss Lane, C/o Cheshire Demolition Office, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 41
    • icon of address Cheshire Demol Head Office, 72c Moss Lane, Macclesfield, Cheshire, SK11 7TT, United Kingdom

      IIF 42
    • icon of address Moss House Cottage, Moss Lane, Macclesfield, SK11 7TT, England

      IIF 43
  • Swindells, Francis Stanley
    British contractor born in March 1956

    Registered addresses and corresponding companies
    • icon of address Moss House Cottage 72 Moss Lane, Macclesfield, Cheshire, SK11 7TT

      IIF 44 IIF 45
  • Swindells, Francis Stanley
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72c, Cheshire Demoli Office, Moss Lane, Macclesfield, Cheshire East, SK11 7TT, United Kingdom

      IIF 46 IIF 47
  • Swindells, Francis Stanley
    British

    Registered addresses and corresponding companies
    • icon of address Moss House Cottage 72 Moss Lane, Macclesfield, Cheshire, SK11 7TT

      IIF 48 IIF 49
  • Swindells, Francis Stanley

    Registered addresses and corresponding companies
    • icon of address The Oaks, Congleton Road Bosley, Macclesfield, Cheshire, SK11 0PW

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    CDE PROPERTIES LIMITED - 2022-06-20
    icon of address Moss House Cottage, 72 Moss Lane, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -360,618 GBP2025-02-28
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 72c Moss Lane, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 72c Moss Lane, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,613 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 4
    CHESHIRE DEMOLITION (DARWEN) LIMITED - 2023-10-23
    FOUNTAIN ST LIVING LTD - 2023-10-25
    icon of address 72c Moss Lane, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,208 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 72c Moss Lane, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,503,570 GBP2024-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fao Joan Sidebotham Victoria Mill, Foundry Bank, Congleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,202,674 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 72 Moss Lane, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Moss House Cottage, Moss Lane, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cheshire Demo Office, 72 Moss Lane, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 72 C Moss Lane, Cheshire Demolition Office, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 72c Moss Lane, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 72 Moss Lane, Cheshire Demolition Yard, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    840 GBP2024-02-29
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Cheshire Demol Head Office, 72c Moss Lane, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -280 GBP2025-02-28
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 72c Moss Lane, Maccesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 72c Moss Lane, C/o Cheshire Demolition Office, Macclesfield, Cheshire East, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 72 Moss Lane, C/o Cheshire Demolition Office, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    840 GBP2025-02-28
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 72c Cheshire Demoli Office, Moss Lane, Macclesfield, Cheshire East, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 18
    icon of address 72c Cheshire Demoli Office, Moss Lane, Macclesfield, Cheshire East, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address 72c Moss Lane, Macclesfield, Cheshire East, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2024-08-28
    IIF 37 - Director → ME
  • 2
    icon of address Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    437,654 GBP2025-05-31
    Officer
    icon of calendar 1996-09-23 ~ 2002-06-05
    IIF 45 - Director → ME
    icon of calendar 1997-03-10 ~ 2000-01-28
    IIF 49 - Secretary → ME
  • 3
    icon of address 72c Moss Lane, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,613 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-02-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHESHIRE PROPERTIES LIMITED - 2005-11-11
    STARTBRIGHT LIMITED - 1994-07-06
    icon of address The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,733 GBP2019-03-31
    Officer
    icon of calendar 1994-02-25 ~ 2001-12-20
    IIF 44 - Director → ME
    icon of calendar 1999-11-30 ~ 2002-01-31
    IIF 48 - Secretary → ME
  • 5
    icon of address 6 Manchester Road, Buxton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 2014-09-11 ~ 2024-11-26
    IIF 21 - Director → ME
  • 6
    icon of address Hewetson Mill, 16 London Road, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2021-02-26
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Hardman Street West Floor 10, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,011 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2023-07-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2023-07-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 3 Pott Hall, Shrigley Road, Pott Shrigley, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    127 GBP2025-05-31
    Officer
    icon of calendar 2001-05-09 ~ 2004-11-24
    IIF 32 - Director → ME
    icon of calendar 2001-05-09 ~ 2004-11-24
    IIF 50 - Secretary → ME
  • 9
    icon of address Rookery Manor Bollington Road, Bollington, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,762 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2009-02-09
    IIF 33 - Director → ME
    icon of calendar 2003-12-15 ~ 2009-02-09
    IIF 51 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.