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

Stuart Mcguire

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

    Resident in England

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

      IIF 1
  • Mr Stuart Lloyd Mcguire
    British born in March 1971

    Resident in England

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

      IIF 2
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 3
  • Mr Stuart Mcguire
    British born in March 1971

    Resident in United Kingdom

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

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

      IIF 5 IIF 6
    • 1, Vicarage Lane, Stratford, London, E15 4HF

      IIF 7
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 8 IIF 9
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 10
  • Mcguire, Stuart Lloyd
    British born in March 1971

    Resident in England

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

      IIF 11
    • Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, GU14 6XR, United Kingdom

      IIF 12
  • Mcguire, Stuart Lloyd
    British chief executive officer born in March 1971

    Resident in England

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

      IIF 13
  • Mcguire, Stuart Lloyd
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 14
    • 1, Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 15
  • Mcguire, Stuart
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Horsefield Green, Cuckfield, West Sussex, RH17 5GS, England

      IIF 16
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 17 IIF 18
    • 5 Gifford Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 19
  • Mcguire, Stuart
    British chairman born in March 1971

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • 22, St. Augustine Road, Southgate, Crawley, West Sussex, RH11 8GA, England

      IIF 22
  • Mcguire, Stuart
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 23
  • Mcguire, Stuart
    British managing director born in March 1971

    Resident in United Kingdom

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

      IIF 24
  • Mcguire, Stuart
    British sales director born in March 1971

    Resident in United Kingdom

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

      IIF 25
    • 22, St. Augustine Road, Crawley, West Sussex, RH11 8GA, England

      IIF 26
  • Mcguire, Stuart
    British sales director

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

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    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
    2022-04-25 ~ now
    IIF 12 - Director → ME
  • 2
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    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
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2011-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 5 - Has significant influence or controlOE
  • 4
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,057 GBP2025-03-31
    Officer
    2020-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,401 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Hartham Park House, Hartham Park, Corsham, England
    Active Corporate (4 parents)
    Officer
    2025-09-08 ~ now
    IIF 11 - Director → ME
  • 8
    SCORPIO DISTRIBUTORS LIMITED
    - now
    Other registered number: 03308665
    SCORPIO WORLDWIDE LIMITED - 2013-10-10
    Related registration: 03308665
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2012-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    SCORPIO DOMESTIC SALES LIMITED - 2006-05-09
    1 Vicarage Lane Stratford, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -90,305 GBP2018-12-31
    Officer
    2004-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 7
  • 1
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Officer
    2017-05-03 ~ 2021-06-07
    IIF 16 - Director → ME
    IIF 19 - Director → ME
  • 2
    18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,981 GBP2019-12-31
    Officer
    2017-07-31 ~ 2019-06-20
    IIF 14 - Director → ME
  • 3
    1 Vicarage Lane, Stratford, England, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ 2019-06-20
    IIF 15 - Director → ME
  • 4
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    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
    2004-11-11 ~ 2019-11-29
    IIF 20 - Director → ME
  • 5
    MOODIE INTERNATIONAL LIMITED - 2024-09-23
    St Judes Church, Dulwich Road, London, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    2,717,218 GBP2024-09-18
    Officer
    2014-11-14 ~ 2014-11-24
    IIF 23 - Director → ME
  • 6
    SCORPIO WORLDWIDE LIMITED
    - now
    Other registered number: 08258355
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    Related registration: 08258355
    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
    1997-01-28 ~ 2019-11-29
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 10 - Has significant influence or control OE
  • 7
    JBS TRADING LIMITED - 2000-10-03
    JILL MCGUIRE LIMITED - 1994-05-13
    ARRIVEORDER LIMITED - 1991-09-17
    Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    1994-04-22 ~ 2003-04-16
    IIF 25 - Director → ME
    1994-04-22 ~ 1998-09-22
    IIF 27 - Secretary → 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.