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, Stuart

    Related profiles found in government register
  • Mcguire, Stuart
    British chairman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Augustine Road, Crawley, West Sussex, RH11 8GA, England

      IIF 1 IIF 2
    • icon of address 22, St. Augustine Road, Southgate, Crawley, West Sussex, RH11 8GA, England

      IIF 3
  • Mcguire, Stuart
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Augustine Road, Crawley, West Sussex, RH11 8GA, England

      IIF 4
    • icon of address 19 Horsefield Green, Cuckfield, West Sussex, RH17 5GS, England

      IIF 5
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 6 IIF 7
  • Mcguire, Stuart
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Augustine Road, Crawley, West Sussex, RH11 8GA, England

      IIF 8
  • Mcguire, Stuart
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gifford Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 9
  • Mcguire, Stuart
    British sales director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Friars Close, Bowdon, Cheshire, WA14 3FB

      IIF 10
    • icon of address 22, St. Augustine Road, Crawley, West Sussex, RH11 8GA, England

      IIF 11
  • Mr Stuart Mcguire
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Augustine Road, Crawley, RH11 8GA, England

      IIF 12
    • icon of address 19, Horsefield Green, Cuckfield, West Sussex, RH17 5GS, England

      IIF 13 IIF 14
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF

      IIF 15
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Number One, Vicarage Lane, London, E15 4HF, England

      IIF 18
  • Mcguire, Stuart Lloyd
    British chief executive officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 19
  • Mcguire, Stuart Lloyd
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR, United Kingdom

      IIF 20
  • Mcguire, Stuart Lloyd
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartham Park House, Hartham Park, Corsham, SN13 0RP, England

      IIF 21
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 22
    • icon of address 1, Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 23
  • Mcguire, Stuart
    British sales director

    Registered addresses and corresponding companies
    • icon of address 3 Vicarage Gate Mews, Warren Lodge Drive, Kingswood, Surrey, KT20 6QH

      IIF 24
  • Stuart Mcguire
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 25
  • Mr Stuart Lloyd Mcguire
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Vicarage Lane Stratford, London, E15 4HF

      IIF 26
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    34 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 20 - Director → ME
  • 2
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    124,052 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,057 GBP2025-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,401 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hartham Park House, Hartham Park, Corsham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 21 - Director → ME
  • 8
    SCORPIO WORLDWIDE LIMITED - 2013-10-10
    icon of address 1 Vicarage Lane, Stratford, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    SCORPIO DOMESTIC SALES LIMITED - 2006-05-09
    icon of address 1 Vicarage Lane Stratford, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -90,305 GBP2018-12-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-06-07
    IIF 5 - Director → ME
    IIF 9 - Director → ME
  • 2
    icon of address 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,981 GBP2019-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-06-20
    IIF 22 - Director → ME
  • 3
    icon of address 1 Vicarage Lane, Stratford, England, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-20
    IIF 23 - Director → ME
  • 4
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    124,052 GBP2019-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2019-11-29
    IIF 1 - Director → ME
  • 5
    MOODIE INTERNATIONAL LIMITED - 2024-09-23
    icon of address St Judes Church, Dulwich Road, London, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    2,717,218 GBP2024-09-18
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-24
    IIF 4 - Director → ME
  • 6
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,100,412 GBP2019-12-31
    Officer
    icon of calendar 1997-01-28 ~ 2019-11-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 18 - Has significant influence or control OE
  • 7
    JBS TRADING LIMITED - 2000-10-03
    JILL MCGUIRE LIMITED - 1994-05-13
    ARRIVEORDER LIMITED - 1991-09-17
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-22 ~ 2003-04-16
    IIF 10 - Director → ME
    icon of calendar 1994-04-22 ~ 1998-09-22
    IIF 24 - 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.