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 Robert James O'donovan

    Related profiles found in government register
  • Mr Robert James O'donovan
    British born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Sandy Bottom, West Prawle, Salcombe, TQ8 8PW, United Kingdom

      IIF 1
  • Mr Robert James O’donovan
    British born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 538 Broadway St #2, Venice, California, 90291, United States

      IIF 2
  • Mr Robert James O'donovan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Worship Street, Shoreditch, London, EC2A 2DU, United Kingdom

      IIF 3
    • icon of address 68, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 4
    • icon of address Second Home Spitalfields, 68 Hanbury Street, Spitalfields, London, E1 5JL, United Kingdom

      IIF 5
  • Robert James O'donovan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Robert James O'donovan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 7
  • Mr Rob Odonovan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • O'donovan, Robert James
    British company director born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Meadow Barn, Norton Farm, Selborne Road, Alton, Hampshire, GU34 3NB, United Kingdom

      IIF 9
    • icon of address Avonglen Limited, Epsilon House, Enterprise Road, Southampton Science Park, Southampton, Hampshire, SO16 7NS, United Kingdom

      IIF 10
  • O’donovan, Robert James
    British company director born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Meadow Barn, Norton Farm, Selborne Road, Alton, Hampshire, GU34 3NB, United Kingdom

      IIF 11
    • icon of address 538 Broadway St #2, Venice, California, 90291, United States

      IIF 12
  • O'donovan, Robert James
    born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Sandy Bottom, West Prawle, Salcombe, TQ8 8PW, United Kingdom

      IIF 13
  • O'donovan, Robert James
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address 43, Worship Street, Shoreditch, London, EC2A 2DU, United Kingdom

      IIF 17
    • icon of address Second Home Spitalfields, 68 Hanbury Street, Spitalfields, London, E1 5JL, United Kingdom

      IIF 18
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 19 IIF 20
  • O'donovan, Robert James
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 21
  • O'donovan, Robert James
    British company director born in September 1989

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • O'donovan, Robert James
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Avonglen Limited Epsilon House, Enterprise Road, Southampton Science Park, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,460,733 GBP2022-12-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,012,305 GBP2020-12-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,297 GBP2024-06-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,646 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BULLET PROOF MUSIC LIMITED - 2008-07-09
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,701 GBP2018-12-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    THE LUBERATION LABORATORY LIMITED - 2009-01-19
    YES PURE INTIMACY LTD - 2011-03-09
    icon of address Meadow Barn Norton Farm, Selborne Road, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,372 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 16 - Director → ME
  • 13
    YES LUBE LIMITED - 2006-07-14
    icon of address Meadow Barn Norton Farm, Selborne Road, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-12-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,407,496 GBP2020-12-31
    Officer
    icon of calendar 2014-09-05 ~ 2020-12-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,457 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2024-02-01
    IIF 22 - Director → ME
  • 4
    NUTSHOT LIMITED - 2021-01-27
    HUSK STORE LIMITED - 2021-01-28
    icon of address Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,960 GBP2018-08-31
    Officer
    icon of calendar 2019-11-27 ~ 2020-05-18
    IIF 23 - Director → ME

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.