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

Swash, Philip Antony

    Related profiles found in government register
  • Swash, Philip Antony
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 1 IIF 2
    • Mark Garrett Tax And Accountancy, 23 Leafield Industrial Estate, Neston, Corsham, SN13 9RS, England

      IIF 3
    • Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 4
    • Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, United Kingdom

      IIF 5
  • Swash, Philip Antony
    British chief executive, gkn driveline born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0WR

      IIF 6
    • Po Box 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 7
  • Swash, Philip Antony
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ferry Road, East Cowes, Isle Of Wight, PO32 6RA

      IIF 8
    • 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 9
    • Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0WR, United Kingdom

      IIF 10
    • Po Box 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL

      IIF 11
    • Po Box 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL, England

      IIF 12
  • Swash, Philip Antony
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Swash, Philip Antony
    British aerospace born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Park Avenue, Hawarden, Cheshire, CH5 3HZ

      IIF 38
  • Swash, Philip Antony
    British chief executive officer europeanops born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Park Avenue, Hawarden, Cheshire, CH5 3HZ

      IIF 39
  • Swash, Philip Antony
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 55, Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL, England

      IIF 40
  • Mr Philip Antony Swash
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 41
    • Box House, Bath Road, Corsham, SN13 8AA, United Kingdom

      IIF 42
    • Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 39
  • 1
    BEAUFORT AIR-SEA EQUIPMENT LIMITED
    00509588
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (26 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 27 - Director → ME
  • 2
    FRED AND LOLA LIMITED
    11600653
    11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GKN AEROSPACE SERVICES LIMITED
    - now 00355922 11246268
    GKN WESTLAND AEROSPACE LIMITED - 2001-06-01
    WESTLAND AEROSPACE LIMITED - 1996-01-02
    WESTLAND AEROSTRUCTURES LIMITED - 1992-12-15
    BRITISH HOVERCRAFT CORPORATION LIMITED - 1987-04-08
    VICKERS (AVIATION) LIMITED - 1966-12-06
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (53 parents, 7 offsprings)
    Officer
    2009-06-01 ~ 2014-01-13
    IIF 8 - Director → ME
  • 4
    GKN AUTOMOTIVE LIMITED
    - now 00034104
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    GKN TRANSMISSION LIMITED - 1989-01-03
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (52 parents, 16 offsprings)
    Officer
    2015-09-25 ~ 2018-04-19
    IIF 6 - Director → ME
  • 5
    GKN CEDU LIMITED
    - now 00352162
    GKN WHEELS LIMITED - 1999-12-30
    GKN STENOR LIMITED - 1995-08-29
    STENOR LIMITED - 1980-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2011-10-31 ~ 2013-04-30
    IIF 40 - Director → ME
  • 6
    GKN DRIVELINE UK LIMITED
    10992330
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2017-11-27 ~ 2018-04-19
    IIF 10 - Director → ME
  • 7
    GKN HYBRID POWER LIMITED
    - now 06005208
    WILLIAMS HYBRID POWER LIMITED
    - 2014-04-01 06005208
    AUTOMOTIVE HYBRID POWER LIMITED - 2008-04-10
    2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (33 parents)
    Officer
    2014-03-31 ~ 2015-09-25
    IIF 12 - Director → ME
  • 8
    GKN LIMITED - now
    GKN PLC
    - 2018-08-16 04191106
    NEW GKN PLC - 2001-08-01
    MISTYCOVE PLC - 2001-05-18
    11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (48 parents, 2 offsprings)
    Officer
    2016-01-08 ~ 2018-04-19
    IIF 7 - Director → ME
  • 9
    GKN UK INVESTMENTS LIMITED
    - now 00184343 03968609, 00394430
    GKN U.S. INVESTMENTS LIMITED - 2008-05-12
    G.K.N. BOLTS AND NUTS LIMITED - 1999-01-04
    FREDK.MOUNTFORD(BIRMINGHAM)LIMITED - 1976-12-31
    2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (28 parents)
    Officer
    2008-05-15 ~ 2010-11-30
    IIF 39 - Director → ME
  • 10
    HAMSARD 3066 LIMITED
    06169684 06778337, 11013245, 16103206... (more)
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 32 - Director → ME
  • 11
    HAMSARD 3067 LIMITED
    06169681 06778337, 11013245, 16103206... (more)
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (19 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 31 - Director → ME
  • 12
    HOLDIO HOLDCO LIMITED - now
    SURVITEC HOLDCO LIMITED
    - 2020-03-03 09355651
    ONEX EAGLE HOLDCO LIMITED - 2015-03-18
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-01-30
    IIF 22 - Director → ME
  • 13
    HOLDIO MIDCO LIMITED - now
    SURVITEC MIDCO LIMITED
    - 2020-03-03 09353440
    ONEX EAGLE MIDCO LIMITED - 2015-03-18
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-01-30
    IIF 23 - Director → ME
  • 14
    KIRKHILL (DORMANT) LIMITED
    - now 01090926
    MULTIFABS (DORMANT) LIMITED - 2004-07-01
    MULTIFABS SURVIVAL LIMITED - 1999-02-26
    MULTIFABS LIMITED - 1997-05-30
    CADOAK NO.2 LIMITED - 1989-02-23
    GARRICK TRAVEL HOLDINGS LIMITED - 1988-09-29
    SMALL WORLD (TRAVEL) LIMITED - 1981-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (36 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 37 - Director → ME
  • 15
    LIFEGUARD EQUIPMENT LIMITED
    - now 00893329
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (29 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 36 - Director → ME
  • 16
    MOVEERO LIMITED - now
    GKN WHEELS LIMITED - 2021-09-06
    GKN LAND SYSTEMS LIMITED
    - 2017-01-06 00751186
    GKN OFFHIGHWAY LIMITED - 2010-07-12
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2007-03-02
    AUTO TRANSMISSIONS SALES LIMITED - 1999-08-18
    Hadley Castle Works, Hadley, Telford, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2015-09-25
    IIF 11 - Director → ME
  • 17
    NAUTICAIR COMPONENTS LIMITED
    - now 01222029
    RIGBYDENE LIMITED - 1976-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (22 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 26 - Director → ME
  • 18
    PHIL SWASH LTD
    12072597
    Goodwood House, Blackbrook Park Avenue, Taunton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    239,319 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 19
    PSD (BATH) LIMITED
    11405514
    Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,173 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    R.F.D. (NORTHERN IRELAND) LIMITED
    NI003563
    Kingsway, Dunmurry, Belfast
    Dissolved Corporate (18 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 14 - Director → ME
  • 21
    RFD LIMITED
    - now 00488183
    RFD INFLATABLES LIMITED - 1982-10-01
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (20 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 25 - Director → ME
  • 22
    SCUTELLATA LTD
    15662369
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-20 ~ 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
  • 23
    SEAWEATHER AVIATION SERVICES LIMITED
    01981216
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (21 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 18 - Director → ME
  • 24
    SEAWEATHER HOLDINGS LIMITED
    - now 01884158
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 16 - Director → ME
  • 25
    SEAWEATHER MARINE SERVICES LIMITED
    01295131
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (21 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 1 - Director → ME
  • 26
    SGL (FINANCE) LIMITED
    - now 05172976
    HAMSARD 2741 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 34 - Director → ME
  • 27
    SGL (HOLDINGS) LIMITED
    - now 05172520
    HAMSARD 2742 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 29 - Director → ME
  • 28
    SGL LIMITED
    - now 05120404
    HAMSARD 2738 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 33 - Director → ME
  • 29
    SGL TRUSTEE COMPANY LIMITED
    05554345
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    2020-04-22 ~ 2020-04-22
    IIF 9 - Director → ME
    2019-12-11 ~ 2020-04-22
    IIF 35 - Director → ME
  • 30
    SHARK SPORTS LIMITED
    01166443
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (19 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 30 - Director → ME
  • 31
    SURVITEC ACQUISITION COMPANY LIMITED
    - now 09333067
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (21 parents, 10 offsprings)
    Officer
    2019-12-11 ~ 2020-10-06
    IIF 24 - Director → ME
  • 32
    SURVITEC AUD NEWCO LIMITED
    09491698
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (13 parents)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 15 - Director → ME
  • 33
    SURVITEC GROUP (FINANCE 1) LIMITED
    - now 07070606 07092474, 07092763
    HURRICANEBROOK LIMITED - 2010-02-24
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 2 - Director → ME
  • 34
    SURVITEC GROUP (FINANCE 2) LIMITED
    - now 07092474 07070606, 07092763
    CYCLONEBRIDGE LIMITED - 2010-02-24
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 21 - Director → ME
  • 35
    SURVITEC GROUP (FINANCE 3) LIMITED
    - now 07092763 07070606, 07092474
    CYCLONEDRIFT LIMITED - 2010-02-24
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 20 - Director → ME
  • 36
    SURVITEC GROUP (HOLDINGS) LIMITED
    - now 07084204
    HURRICANEDRIFT LIMITED - 2010-02-24
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2019-11-11 ~ 2020-04-22
    IIF 19 - Director → ME
  • 37
    SURVITEC GROUP HOLDCO LIMITED
    12382931
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-02-07 ~ 2020-04-22
    IIF 17 - Director → ME
  • 38
    SURVITEC GROUP LIMITED
    - now 00905173 NF004330
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (28 parents, 19 offsprings)
    Officer
    2019-12-11 ~ 2020-04-22
    IIF 28 - Director → ME
  • 39
    WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE - now
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY
    - 2010-07-12 00173634
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (77 parents)
    Equity (Company account)
    391,684 GBP2024-12-31
    Officer
    2001-11-19 ~ 2003-07-21
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.