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 Stuart Ashley Morgan

    Related profiles found in government register
  • 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 1
    • icon of address Clearwater, Oaksey Road, Poole Keynes, Cirencester, Gloucestershire, GL7 6EA, United Kingdom

      IIF 2
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 3 IIF 4
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 5
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 6
    • icon of address 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 7
    • icon of address 81 St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 12
    • icon of address Unit 4 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 13 IIF 14
    • icon of address Unit 5 Clearwater Business Park, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YZ, England

      IIF 15
  • 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 16
    • icon of address Unit 4, Frankland Road, Blagrove, Swindon, SN5 8YZ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Mcgills,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 24
    • icon of address Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 25
    • icon of address The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 26 IIF 27
    • icon of address 103, Sandgate, Swindon, Wiltshire, SN3 4HJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 81, St Austell Way, Churchward, Swindon, Wiltshire, SN2 2DG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 2, Tiger Plant Yard, Bridge End Road, Swindon, Wiltshire, SN3 4PD, United Kingdom

      IIF 34
  • Morgan, Stuart Ashley
    English landlord born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Unit 4 Clearwater Business Park, Frankland Road, Swindon, SN5 8YZ, England

      IIF 35
  • 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 36 IIF 37
  • 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 38
  • Morgan, Stuart Ashley
    British director 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 39
  • Morgan, Stuart Ashley
    British co director 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • Morgan, Stuart Ashley
    British

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

      IIF 47
  • Morgan, Stuart Ashley
    British co director

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

      IIF 48
child relation
Offspring entities and appointments
Active 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
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,734 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 3 - 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 31 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE ULTIMATE CAR CLUB LTD - 2023-11-03
    icon of address Mcgills ,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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 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 35 - 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 46 - 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 41 - Director → ME
  • 12
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370 GBP2023-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 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
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,394 GBP2023-12-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 40 - Director → ME
  • 15
    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 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 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 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 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 43 - 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 29 - Director → ME
  • 4
    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
    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 26 - Director → ME
  • 5
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-01-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    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 27 - Director → ME
  • 7
    icon of address Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-12-30
    IIF 44 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-04-15
    IIF 42 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-04-15
    IIF 47 - Secretary → ME
  • 8
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-08-01
    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
  • 10
    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
    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 18 - Director → ME
  • 11
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-07-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2023-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,394 GBP2023-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2010-07-30
    IIF 48 - Secretary → 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
    Officer
    icon of calendar 2022-10-24 ~ 2024-06-28
    IIF 24 - Director → ME
  • 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
    Officer
    icon of calendar 2016-11-08 ~ 2024-06-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-12-21
    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

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.