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

Mcguire, Kieran Joseph

    Related profiles found in government register
  • Mcguire, Kieran Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Longshot Lane Ind Est, 48 Longshot Lane Ind Est, Bracknell, RG12 1RL, United Kingdom

      IIF 1
    • icon of address 58, Braybrooke Road, Bracknell, Berks, RG42 2HN, United Kingdom

      IIF 2
    • icon of address Unit 48 Longshot Lane, Unit 48 Longshot Lane, Bracknell, Berks, RG12 1RL, United Kingdom

      IIF 3
    • icon of address Unit 48, Unit 48, Longshot Lane, Bracknell, Uk, RG12 1RL, United Kingdom

      IIF 4
  • Mcguire, Kieran Joseph
    Irish director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsh Court, 4, Wilton Road, Reading, RG30 2ST, England

      IIF 5
  • Mcguire, Kieran
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Palmer, Carmellite Drive, Reading, Berkshire, RG302SD, United Kingdom

      IIF 6
  • Ward, Sarah Jane
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mcguire, Kieran Joseph
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13938992 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9 IIF 10
  • Mr Kieran Joseph Mcguire
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Longshot Lane Ind Est, 48 Longshot Lane Ind Est, Bracknell, RG12 1RL, United Kingdom

      IIF 11
    • icon of address 58, Braybrooke Road, Bracknell, Berkshire, RG42 2HN, England

      IIF 12
    • icon of address Unit 48, Unit 48, Longshot Lane, Bracknell, Uk, RG12 1RL, United Kingdom

      IIF 13
  • Ward, Sarah Jane
    British childcare born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Dark Lane, Tilehurst, Reading, Berkshire, RG31 6RA

      IIF 14
  • Ward, Sarah Jane
    British direcotor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Dark Lane, Tilehurst, Reading, Berkshire, RG31 6RA, United Kingdom

      IIF 15
  • Ward, Sarah Jane
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Dark Lane, Dark Lane, Reading, Berkshire, RG31 6RA, England

      IIF 16
  • Ward, Sarah Jane
    British travel consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Dark Lane, Tilehurst, Reading, RG31 6RA, United Kingdom

      IIF 17
  • Mcguire, Kieran
    British joiner born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Mr Kieran Joseph Mcguire
    Irish born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • icon of address Marsh Court, 4, Wilton Road, Reading, RG30 2ST, England

      IIF 23
  • Mcguire, Kieron John
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rembrandt Hotel, 33 Sackville Street, Manchester, M1 3LZ, England

      IIF 24
  • Mr Kieran Joseph Mcguire
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mrs Sarah Jane Ward
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Dark Lane, Dark Lane, Reading, Berkshire, RG31 6RA, England

      IIF 26
    • icon of address 24, Dark Lane, Tilehurst, Reading, Berks, RG31 6RA, England

      IIF 27
  • Mcguire, Kai Leah
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 28 IIF 29
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 30
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 31
  • Mcguire, Kai
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 32
  • Mcguire, Kai Leah
    English company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Demesme Drive, Staylbridge, Manchester, SK15 2NY, England

      IIF 33
    • icon of address 369, Grimshaw Lane, Middleton, Manchester, M24 1GQ, England

      IIF 34
    • icon of address 22 Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 35
  • Mcguire, Kieron
    English bar owner born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mcguire, Kieron
    English director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sackville Street, Manchester, M1 3WF, England

      IIF 37
    • icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 38
  • Mr Kieron Mcguire
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
  • Mr Kieron Mcguire
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Demesne Drive, Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 40
  • Mcguire, Kieron John

    Registered addresses and corresponding companies
    • icon of address The Rembrandt Hotel, 33 Sackville Street, Manchester, M1 3LZ, England

      IIF 41
  • Mr Kai Leah Mcguire
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Grimshaw Lane, Middleton, Manchester, M24 1GQ, England

      IIF 42
    • icon of address 22, Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 43 IIF 44
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 45
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 46
  • Mr Kai Mcguire
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 47
  • Mr Kieron John Mcguire
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rembrandt Hotel, 33 Sackville Street, Manchester, M1 3LZ, England

      IIF 48
  • Mr Kieron Mcguire
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Sackville Street, Manchester, M1 3WF, England

      IIF 49
    • icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 50
  • Mcguire, Kieran

    Registered addresses and corresponding companies
    • icon of address Unit 48 Longshot Lane, Unit 48 Longshot Lane, Bracknell, Berks, RG12 1RL, United Kingdom

      IIF 51
  • Mcguire, Kieron

    Registered addresses and corresponding companies
    • icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 52
  • Ward, Sarah Jane
    British childcare

    Registered addresses and corresponding companies
    • icon of address 24 Dark Lane, Tilehurst, Reading, Berkshire, RG31 6RA

      IIF 53
  • Mr Kai Leah Mcguire
    English born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Demesme Drive, Staylbridge, Manchester, SK15 2NY, England

      IIF 54
    • icon of address 22 Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 55
  • Ward, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 24, Dark Lane, Tilehurst, Reading, RG31 6RA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 48 Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,692 GBP2020-08-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1INSTALL ELECTRICAL LTD - 2024-02-13
    icon of address 27 Old Gloucester Street, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58 Braybrooke Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Demesne Drive, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Demesne Drive, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 109 Heyside, Royton, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,017 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 1 109 Heyside, Royton, Oldham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,765 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    icon of address 369 Grimshaw Lane, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13938992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    TRAVELIFLY LTD - 2021-01-25
    icon of address 24 Dark Lane Tilehurst, Reading, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,088 GBP2024-10-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Rembrandt Hotel, 33 Sackville Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-08-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,692 GBP2020-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-03-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-03-26
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Marsh Court, 4, Wilton Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-06-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 58 Braybrooke Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-08-09
    IIF 3 - Director → ME
    icon of calendar 2014-12-12 ~ 2016-08-10
    IIF 51 - Secretary → ME
  • 4
    icon of address Suite 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-01-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-01-25
    IIF 49 - Has significant influence or control OE
  • 5
    icon of address 4 Brae View, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-09-26
    IIF 14 - Director → ME
    icon of calendar 2004-07-20 ~ 2005-09-26
    IIF 53 - Secretary → ME
  • 6
    TRAVELIFLY LTD - 2021-01-25
    icon of address 24 Dark Lane Tilehurst, Reading, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,088 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2021-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-01-22
    IIF 19 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.