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 Kieron John Mcguire

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address 22, Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 4 IIF 5
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 6
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 7
  • 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 8
    • icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 9
  • 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 10
  • 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 11
    • icon of address 22 Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 17
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 18
  • 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 19
    • icon of address 369, Grimshaw Lane, Middleton, Manchester, M24 1GQ, England

      IIF 20
    • icon of address 22 Demesne Drive, Stalybridge, SK15 2NY, England

      IIF 21
  • 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 22
  • 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 23
    • icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, M24 4DF, England

      IIF 24
  • Mcguire, Kieron John

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

      IIF 25
  • Mcguire, Kieron

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

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 22 Demesne Drive, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Demesne Drive, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address 369 Grimshaw Lane, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Britannia Inn, 6 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Rembrandt Hotel, 33 Sackville Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-08-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 1
  • 1
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-01-25
    IIF 8 - Has significant influence or control 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.