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

Mr Christopher Maguire

    Related profiles found in government register
  • Mr Christopher Maguire
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Montgomery Drive, Lainshaw Estate, Stewarton, Ayrshire, KA3 3AP

      IIF 1
    • icon of address 3 Montgomery Drive, Lainshaw Estate, Stewarton, Ayrshire, KA3 3AP, Scotland

      IIF 2
  • Rev. Christopher Maguire
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Coopers Yard, Curran Road, Cardiff, CF10 5NB, Wales

      IIF 3
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 7
  • Mr Christopher Maguire
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Haddington Close, Aylesbury, HP22 5QB, England

      IIF 8
  • Maguire, Christopher
    British consultant born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Montgomery Drive, Stewarton, East Ayrshire, KA3 3AP

      IIF 9
  • Maguire, Christopher
    British director born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Montgomery Drive, Lainshaw Estate, Stewarton, Ayrshire, KA3 3AP, Scotland

      IIF 10
  • Maguire, Christopher
    British management consultant born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Montgomery Drive, Stewarton, East Ayrshire, KA3 3AP

      IIF 11
  • Christopher Maguire
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Shirley Grove, Stockport, Greater Manchester, SK3 8LJ, United Kingdom

      IIF 12
  • Maguire, Christopher, Rev.
    British clerical officer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 13
  • Maguire, Christopher, Rev.
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Merlin Close, Benson, Wallingford, OX10 6UW, England

      IIF 14
  • Maguire, Christopher, Rev.
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 15 IIF 16 IIF 17
  • Maguire, Christopher, Rev.
    British managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn (front), The Long Barn (front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England

      IIF 18
  • Maguire, Christopher
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Maguire, Christopher
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Shirley Grove, Stockport, Greater Manchester, SK3 8LJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Montgomery Drive, Lainshaw Estate, Stewarton, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,927 GBP2020-08-31
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,899 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -293 GBP2023-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Merlin Close, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Shirley Grove, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Long Barn (front) The Long Barn (front), Little Baldon, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 96 Haining Wynd, Muirhead, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    56,585 GBP2024-07-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 11 - Director → ME
  • 8
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    JOHN G LAKE MINISTRIES UK - 2023-05-22
    icon of address 12 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Merlin Close, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 1
  • 1
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2018-06-30
    IIF 19 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.