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

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
    • icon of address 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
    • icon of address 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
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 3 IIF 4
    • icon of address 4, Unit 4 Clearwater Business Park, Frankland Road, Swindon, SN5 8YZ, England

      IIF 5
  • Morgan, Stuart Ashley
    English company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

      IIF 6
  • Morgan, Stuart Ashley
    English director born in October 1970

    Resident in England

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

      IIF 7
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 8 IIF 9
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 10
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 11
    • icon of address The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 12 IIF 13
    • icon of address 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 14 IIF 15
    • icon of address 81, St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Oakley House, Tetbury Road, Cirencester, Glos, GL7 1US

      IIF 27
  • Morgan, Stuart Ashley
    British

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

      IIF 28
  • Morgan, Stuart Ashley
    British co director

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

      IIF 30
    • icon of address 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
    • icon of address Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

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

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

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

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

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

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

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

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

      IIF 44 IIF 45
    • icon of address 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
    • icon of address 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    AGILIS AUTOMOTIVE LTD - 2025-01-28
    icon of address Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,734 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1CALL INSTALLATIONS LTD - 2013-10-15
    icon of address Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246,111 GBP2021-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE ULTIMATE CAR CLUB LTD - 2023-11-03
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Clearwater Business Park, Frankland Road Blagrove, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Tiger Plant Yard, Bridge End Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,691 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FISHER ASSET MANAGEMENT LTD - 2015-01-08
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,428 GBP2018-05-30
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Market Hill, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Unit 2 Cheney Manor Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    BLUNSDON MEWS LTD - 2016-05-04
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    470,603 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,995 GBP2024-12-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    301,948 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -146,892 GBP2024-09-30
    Person with significant control
    icon of calendar 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
  • 16
    icon of address Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 17
  • 1
    AGILIS AUTOMOTIVE LTD - 2025-01-28
    icon of address Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 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
  • 2
    icon of address 15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2017-05-24
    IIF 24 - Director → ME
  • 3
    icon of address 103 Sandgate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2021-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-08-01
    IIF 15 - Director → ME
  • 4
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,734 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2025-07-17
    IIF 9 - Director → ME
  • 5
    BM DRVERS CLUB LIMITED - 2021-11-29
    BMW AND MINI DRIVERS CLUB LIMITED - 2021-10-06
    ZENTRACK PARTS GROUP LIMITED - 2021-08-04
    CORINIUM AUTOMOTIVE LIMITED - 2022-12-08
    CORINIUM SPECIALIST PARTS LIMITED - 2023-07-18
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,136 GBP2023-07-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-10-01
    IIF 12 - Director → ME
  • 6
    icon of address Tiger Plant Yard, Bridge End Road, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2020-01-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-01-01
    IIF 30 - Right to appoint or remove directors OE
    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
  • 7
    ZENTRACK AUTOMOTIVE LIMITED - 2021-04-20
    icon of address The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,390 GBP2021-05-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-12-31
    IIF 13 - Director → ME
  • 8
    icon of address Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-04-15
    IIF 23 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-12-30
    IIF 25 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-04-15
    IIF 28 - Secretary → ME
  • 9
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2023-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2025-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BLUNSDON MEWS LTD - 2016-05-04
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    470,603 GBP2024-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2024-06-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 103 Sandgate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    PERFORMANCE & SPECIALIST CARS LIMITED - 2010-10-08
    M4 BUSINESS SOLUTIONS LIMITED - 2011-07-22
    121 BUSINESS SOLUTIONS LTD - 2011-08-09
    QUAY CONSULTANCY LIMITED - 2015-06-05
    1 TO 1 BUSINESS SOLUTIONS LTD - 2011-07-26
    SWINDON AUTOMOTIVE LIMITED - 2016-05-09
    PERFORMANCE & SPECIALIST CARS LIMITED - 2006-06-28
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED - 2002-05-22
    THE RENEWALS WAREHOUSE LIMITED - 2004-12-16
    WILTSHIRE BUSINESS SERVICES LIMITED - 2009-08-04
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED - 2002-02-21
    SVENSONI BUSINESS DEVELOPMENT LIMITED - 2015-01-20
    1 TO 1 BUSINESS SOLUTIONS LTD - 2014-09-10
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Active Corporate (1 parent)
    Equity (Company account)
    -75,115 GBP2023-09-30
    Officer
    icon of calendar 2019-07-06 ~ 2019-08-31
    IIF 6 - Director → ME
  • 13
    icon of address Protube Hire And Sales Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,534 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-07-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,482 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2023-01-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2023-03-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,995 GBP2024-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2010-07-30
    IIF 29 - Secretary → ME
  • 16
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    301,948 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ 2024-06-28
    IIF 10 - Director → ME
  • 17
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -146,892 GBP2024-09-30
    Officer
    icon of calendar 2016-11-08 ~ 2024-06-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-12-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.