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

Swanton, Elliot James Russell

    Related profiles found in government register
  • Swanton, Elliot James Russell
    British it consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a & 71c, High Street, Heathfield, East Sussex, TN21 8HU

      IIF 1
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QT

      IIF 2
  • Swanton, Elliot James Russell
    British computer programmer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 3
  • Swanton, Elliot James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, England

      IIF 4
    • Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 5
    • 18, King William Street, London, EC4N 7BP, England

      IIF 6
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 7 IIF 8
    • 1 Gibbs Cottages, Pashley Road, Ticehurst, East Sussex, TN15 7HE, England

      IIF 9
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 10
  • Swanton, Elliot James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46a And 46b, Pier Road, Littlehampton, BN17 5LW, England

      IIF 11
  • Swanton, Elliot James Russell
    British it specialist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD

      IIF 12
  • Swanton, Elliott James Russell
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 13
  • Swanton, Elliott James Russell
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gibbs Reed Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 14 IIF 15
  • Swanton, Elliott James Russell
    British it consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 16
    • 360, Studios, 52 Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, United Kingdom

      IIF 17
    • 1, Gibbs Reeds Cottages, Ticehurst, East Sussex, TN5 7HE, United Kingdom

      IIF 18
    • 1, Gibbs Reeds Cottages, Pashley Road Ticehurst, Wadhurst, East Sussex, TN5 7HE, United Kingdom

      IIF 19
  • Swanton, Elliot
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 20 IIF 21
    • Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 22
  • Mr Elliot Swanton
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 23
    • Meridian House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 24
    • 18, King William Street, London, EC4N 7BP, England

      IIF 25
  • Mr Elliot James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. Davids Bridge, Cranbrook, TN17 3HL, England

      IIF 26
    • 45, Pont Street, London, SW1X 0BD

      IIF 27
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 28 IIF 29
    • 205, Penlan Crescent, Uplands, Swansea, SA2 0RH, Wales

      IIF 30
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE

      IIF 31
    • 1 Gibbs Reed Cottages, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 32 IIF 33
    • 1, Pashley Road, Ticehurst, Wadhurst, TN5 7HE, England

      IIF 34
  • Mr Elliott James Russell Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bressenden Place, Westminster, London, SW1E 5BH, England

      IIF 35
  • Swanton, Elliot
    British it consultant born in December 1976

    Registered addresses and corresponding companies
    • F 3, 6 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 36
  • Mr Elliot Swanton
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Association House, St. David's Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    Meridian House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    ASSOCIATION OF COMPUTER EXPERTS - 2011-10-12
    ASSOCIATION OF COMPUTER ENGINEERS - 2011-07-26
    12 Bressenden Place, Westminster, London, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4,545,799 GBP2023-12-31
    Person with significant control
    2016-07-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    Cranbrook Business Centre, High Street, Cranbrook, Kent, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    71,557,026 GBP2024-01-31
    Officer
    2011-03-14 ~ now
    IIF 16 - director → ME
  • 4
    7 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Gibbs Reed Cottages Pashley Road, Ticehurst, Wadhurst, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,739,664 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    7 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Association House, St. Davids Bridge, Cranbrook, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -106,655 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Association House, St. Davids Bridge, Cranbrook, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -5,646,025 GBP2023-06-30
    Officer
    2017-07-07 ~ now
    IIF 4 - director → ME
  • 9
    45 Pont Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,260 GBP2024-03-31
    Officer
    2019-07-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    45 Pont Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    45 Pont Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    SCI PEILLE LTD - 2022-06-27
    Association House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 13
  • 1
    8 High Street, Heathfield, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2004-01-30 ~ 2007-01-31
    IIF 2 - director → ME
  • 2
    C S A L MANAGEMENT SERVICES LIMITED - 2013-09-23
    C S A L LIMITED - 2010-07-28
    ALEXANDER CORPORATE SECURITIES LARGECEST LTD - 2010-03-11
    200 Brook Drive, Reading
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ 2013-03-29
    IIF 17 - director → ME
  • 3
    ASSOCIATION OF COMPUTER EXPERTS - 2011-10-12
    ASSOCIATION OF COMPUTER ENGINEERS - 2011-07-26
    12 Bressenden Place, Westminster, London, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4,545,799 GBP2023-12-31
    Officer
    2005-07-08 ~ 2020-12-31
    IIF 18 - director → ME
  • 4
    ASSOCIATION OF COMPUTER ENGINEERS AND TECHNICIANS - 2014-06-02
    Association House, St. Davids Bridge, Cranbrook, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    60,800,000 GBP2024-03-31
    Officer
    2004-10-27 ~ 2020-12-31
    IIF 19 - director → ME
  • 5
    Cranbrook Business Centre, High Street, Cranbrook, Kent, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    71,557,026 GBP2024-01-31
    Officer
    2010-01-05 ~ 2010-10-20
    IIF 15 - director → ME
  • 6
    46a And 46b Pier Road, Littlehampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -167,699 GBP2022-06-30
    Officer
    2016-03-04 ~ 2021-12-01
    IIF 11 - director → ME
    Person with significant control
    2021-06-18 ~ 2021-12-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    Association House, St Davids Bridge, Cranbrook, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ 2012-01-30
    IIF 14 - director → ME
  • 8
    MANAGEMENTTOOLS LIMITED - 2005-07-12
    71a & 71c High Street, Heathfield, East Sussex
    Dissolved corporate (5 parents)
    Officer
    2010-01-01 ~ 2011-02-01
    IIF 1 - director → ME
    2004-07-31 ~ 2005-09-12
    IIF 36 - director → ME
  • 9
    NEURO BIO TECH LIMITED - 2020-06-23
    Association House, St. Davids Bridge, Cranbrook, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,612,945 GBP2023-09-30
    Officer
    2020-05-30 ~ 2020-07-01
    IIF 3 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    STORM KINETICS LIMITED - 2016-04-07
    111 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967,059 GBP2016-11-30
    Officer
    2015-11-12 ~ 2016-04-06
    IIF 13 - director → ME
  • 11
    SCI PEILLE LTD - 2022-06-27
    Association House, St. David's Bridge, Cranbrook, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-21 ~ 2022-06-20
    IIF 20 - director → ME
    Person with significant control
    2021-10-21 ~ 2022-06-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    Wellington House, East End Road, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,135,919 GBP2021-08-31
    Officer
    2016-10-24 ~ 2018-10-23
    IIF 9 - director → ME
  • 13
    18 King William Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,268,202 GBP2021-08-31
    Officer
    2015-03-25 ~ 2020-08-27
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-27
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.