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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, Stuart Ashley

    Related profiles found in government register
  • Morgan, Stuart Ashley
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 1
  • Morgan, Stuart Ashley
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 2
  • Morgan, Stuart Ashley
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 6 IIF 7
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

      IIF 8
    • 4, Unit 4 Clearwater Business Park, Frankland Road, Swindon, SN5 8YZ, England

      IIF 9
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 10
  • Morgan, Stuart Ashley
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Clearwater, Oaksey Road, Poole Keynes, Cirencester, Glos, GL7 6EA, United Kingdom

      IIF 11
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 12
    • Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 13
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 14
    • 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 15 IIF 16
    • 81, St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 20
  • Morgan, Stuart Ashley
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 21
  • Morgan, Stuart Ashley
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Cheney Manor Industrial Estate, Swindon, SN2 2QN, United Kingdom

      IIF 22
  • Morgan, Stuart Ashley
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Fox, Purton, Swindon, SN5 4EF

      IIF 23
  • Morgan, Stuart Ashley
    British financial advisor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Fox, Purton, Swindon, SN5 4EF

      IIF 24
  • Morgan, Stuart Ashley
    British landlord born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Fox, Purton, Swindon, Wiltshire, SN5 4EF

      IIF 25
  • Morgan, Stuart Ashley
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 26
  • Morgan, Stuart Ashley
    British property consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Glos, GL7 1US

      IIF 27
  • Morgan, Stuart Ashley
    British

    Registered addresses and corresponding companies
    • 3 The Fox, Purton, Swindon, SN5 4EF

      IIF 28
  • Morgan, Stuart Ashley
    British co director

    Registered addresses and corresponding companies
    • 3 The Fox, Purton, Swindon, SN5 4EF

      IIF 29
  • Mr Stuart Ashley Morgan
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tiger Plant Yard, Bridge End Road, Swindon, SN3 4PD, England

      IIF 30
    • Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 31
  • Mr Stuart Ashley Morgan
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

      IIF 32
    • Clearwater, Oaksey Road, Poole Keynes, Cirencester, Gloucestershire, GL7 6EA, United Kingdom

      IIF 33
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 34 IIF 35
    • Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 36
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 37
    • 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 38
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 43
    • Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 44 IIF 45
    • Unit 5 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 46
  • Mr Stuart Ashley Morgan
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 26
  • 1
    AGILIS HOLDINGS LTD
    - now 14316684
    AGILIS AUTOMOTIVE LTD
    - 2025-01-28 14316684
    Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-29 ~ 2023-09-29
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2023-09-29 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    APPLEWOOD COURT RESIDENTS (SWINDON) LIMITED
    01664985
    15 Windsor Road, Swindon
    Active Corporate (17 parents)
    Officer
    2003-03-11 ~ 2017-05-24
    IIF 24 - Director → ME
  • 3
    AUTO IMPERIUM LIMITED
    12919836
    103 Sandgate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-08-01
    IIF 16 - Director → ME
  • 4
    CLEARWATER ASSET HOLDINGS LTD
    11068672
    Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-17 ~ 2025-07-17
    IIF 5 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLEARWATER CONSTRUCTION (SOUTH WEST) LTD
    - now 08515449
    1CALL INSTALLATIONS LTD - 2013-10-15
    Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CLEARWATER PERFORMANCE LTD
    10277790
    8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLEARWATER PRO TRADING LTD
    - now 13665987
    THE ULTIMATE CAR CLUB LTD
    - 2023-11-03 13665987
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    CLEARWATER VEHICLES LTD
    08569973
    Unit 4 Clearwater Business Park, Frankland Road Blagrove, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COTSWOLD BESPOKE HOMES LIMITED
    11446372
    Tiger Plant Yard, Bridge End Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    2018-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    COTSWOLD BH LTD
    12233431
    Tiger Plant Yard, Bridge End Road, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-30 ~ 2020-01-12
    IIF 2 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    D-SIGN IMPORT LTD
    - now 09027983
    FISHER ASSET MANAGEMENT LTD
    - 2015-01-08 09027983
    Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    DEUS SOLIS PROPERTIES LTD
    14975019
    1 Market Hill, Calne, England
    Active Corporate (4 parents)
    Officer
    2024-04-05 ~ 2026-02-05
    IIF 9 - Director → ME
  • 13
    FOXHAM AUTOMOTIVE LIMITED - now
    ZENTRACK AUTOMOTIVE LIMITED
    - 2021-04-20 10791441
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-01 ~ 2020-12-31
    IIF 7 - Director → ME
  • 14
    FPFP LTD - now
    CORINIUM AUTOMOTIVE LIMITED
    - 2026-03-11 12730418
    CORINIUM SPECIALIST PARTS LIMITED - 2023-07-18
    CORINIUM AUTOMOTIVE LIMITED - 2022-12-08
    BM DRVERS CLUB LIMITED - 2021-11-29
    BMW AND MINI DRIVERS CLUB LIMITED - 2021-10-06
    ZENTRACK PARTS GROUP LIMITED - 2021-08-04
    The Straw Barn Meppershall Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2024-10-01
    IIF 6 - Director → ME
  • 15
    INVESTMENT PORTFOLIOS LTD
    05837675
    Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (3 parents)
    Officer
    2006-06-06 ~ 2009-04-15
    IIF 23 - Director → ME
    2009-12-01 ~ 2011-12-30
    IIF 25 - Director → ME
    2012-06-22 ~ dissolved
    IIF 27 - Director → ME
    2006-06-06 ~ 2009-04-15
    IIF 28 - Secretary → ME
  • 16
    M & R AUTOCENTRES LIMITED
    08638892
    Unit 2 Cheney Manor Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 17
    MAGNOLIA SPV LTD
    08938023
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-13 ~ 2025-06-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAGNOLIA SWINDON LTD
    - now 09674496
    BLUNSDON MEWS LTD
    - 2016-05-04 09674496
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-07-07 ~ 2024-06-28
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
    2016-07-01 ~ 2022-12-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEW ERA ENTERPRISES LIMITED
    13115471
    103 Sandgate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ 2023-08-01
    IIF 15 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-08-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PERFORMANCE CAR CLUB LIMITED
    - now 04277473
    SWINDON AUTOMOTIVE LIMITED - 2016-05-09
    QUAY CONSULTANCY LIMITED - 2015-06-05
    SVENSONI BUSINESS DEVELOPMENT LIMITED - 2015-01-20
    1 TO 1 BUSINESS SOLUTIONS LTD - 2014-09-10
    121 BUSINESS SOLUTIONS LTD - 2011-08-09
    1 TO 1 BUSINESS SOLUTIONS LTD - 2011-07-26
    M4 BUSINESS SOLUTIONS LIMITED - 2011-07-22
    PERFORMANCE & SPECIALIST CARS LIMITED - 2010-10-08
    WILTSHIRE BUSINESS SERVICES LIMITED - 2009-08-04
    PERFORMANCE & SPECIALIST CARS LIMITED - 2006-06-28
    THE RENEWALS WAREHOUSE LIMITED - 2004-12-16
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED - 2002-05-22
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED - 2002-02-21
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Active Corporate (14 parents)
    Officer
    2019-07-06 ~ 2019-08-31
    IIF 8 - Director → ME
  • 21
    PROTUBE HIRE & SALES LTD
    13523000
    Protube Hire And Sales Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (2 parents)
    Officer
    2021-07-21 ~ 2022-07-04
    IIF 20 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-07-04
    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
    IIF 43 - Right to appoint or remove directors OE
  • 22
    THE BIG YELLOW TEA POT COMPANY LTD
    11531644
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-22 ~ 2023-01-06
    IIF 14 - Director → ME
    Person with significant control
    2018-08-22 ~ 2023-03-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    THE SHIRES (SWINDON) MANAGEMENT COMPANY LIMITED
    05389831
    Delta 606 Welton Road, Swindon, England
    Active Corporate (7 parents)
    Officer
    2008-05-08 ~ now
    IIF 21 - Director → ME
    2008-05-08 ~ 2010-07-30
    IIF 29 - Secretary → ME
  • 24
    TIGER PLANT HOLDINGS LTD
    14437353
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-10-24 ~ 2024-06-28
    IIF 13 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    TIGER PLANT LTD
    10469579
    C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-08 ~ 2024-06-28
    IIF 12 - Director → ME
    Person with significant control
    2016-11-08 ~ 2022-12-21
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ZENFAB LTD
    13079939
    Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.