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

Mr Stuart Ashley Morgan

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • Clearwater, Oaksey Road, Poole Keynes, Cirencester, Gloucestershire, GL7 6EA, United Kingdom

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

      IIF 14 IIF 15
    • Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 16
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 17
    • 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 18
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 23
    • Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 24 IIF 25
    • Unit 5 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29 IIF 30 IIF 31
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 32 IIF 33
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

      IIF 34
    • 4, Unit 4 Clearwater Business Park, Frankland Road, Swindon, SN5 8YZ, England

      IIF 35
    • 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 36
  • 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 37
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 38
    • Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 39
    • Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 40
    • 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 41 IIF 42
    • 81, St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 46
  • Morgan, Stuart Ashley
    British

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

      IIF 47
  • Morgan, Stuart Ashley
    British co director

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

      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 30 - Director → ME
    Person with significant control
    2023-09-29 ~ 2023-09-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2023-09-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 8 - 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 42 - 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 31 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 14 - 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 44 - 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 37 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 13 - 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 29 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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 10 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - 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 27 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    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
    IIF 4 - 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 28 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 43 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - 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 35 - 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 33 - 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 32 - 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 7 - Director → ME
    2009-12-01 ~ 2011-12-30
    IIF 9 - Director → ME
    2012-06-22 ~ dissolved
    IIF 11 - Director → ME
    2006-06-06 ~ 2009-04-15
    IIF 47 - 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 6 - 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-01
    IIF 21 - 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 45 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    2016-07-01 ~ 2022-12-21
    IIF 2 - 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 41 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 34 - 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 46 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-07-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 40 - Director → ME
    Person with significant control
    2018-08-22 ~ 2023-03-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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 5 - Director → ME
    2008-05-08 ~ 2010-07-30
    IIF 48 - 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 39 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 38 - Director → ME
    Person with significant control
    2016-11-08 ~ 2022-12-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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 12 - 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.