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

O'regan, Michael Rowan Hamilton John

    Related profiles found in government register
  • O'regan, Michael Rowan Hamilton John
    British businessman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 431, London Road, Camberley, Surrey, GU15 3HZ, United Kingdom

      IIF 1
    • Killycoonagh, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 2
    • Killycoonagh House, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 3
    • 2, Portland Road, Oxford, OX2 7EY, England

      IIF 4 IIF 5
    • 6, Northmoor Road, Oxford, OX2 6UP, England

      IIF 6
    • 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 7 IIF 8 IIF 9
    • Dragon School, Bardwell Road, Oxford, OX2 6SS, United Kingdom

      IIF 19
    • The Peeple Centre, Littlemore, Oxford, OX4 6JZ, United Kingdom

      IIF 20
  • O'regan, Michael Rowan Hamilton John
    British co. dir. born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 21
  • O'regan, Michael Rowan Hamilton John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Howard Street, Cowley, Oxford, England, OX4 3AY

      IIF 22
    • 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 23 IIF 24
    • Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 25
  • O'regan, Michael Rowan Hamilton John
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • O'regan, Michael Rowan Hamilton John
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, Portland Road, Oxford, OX2 7EY, England

      IIF 39
  • O'regan, Michael Rowan Hamilton John
    British retired businessman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Peeple Centre, Littlemore, Oxford, OX4 6JZ, England

      IIF 40
  • O'regan, Michael Rowan Hamilton John
    born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 41 IIF 42
  • O Regan, Michael Rowan Hamilton John
    British director born in August 1947

    Registered addresses and corresponding companies
    • 11 Warnborough Road, Oxford, Oxfordshire, OX2 6HZ

      IIF 43
  • O'regan, Michael Rowan Hamilton John
    British

    Registered addresses and corresponding companies
    • Killycoonagh, Back Lane, Marlborough, Wiltshire, SN8 1JJ

      IIF 44
    • 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 45 IIF 46
  • O'regan, Michael Rowan Hamilton John
    British businessman

    Registered addresses and corresponding companies
    • Killycoonagh House, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 47
    • 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 48
  • O'regan, Michael Rowan Hamilton John
    British company director

    Registered addresses and corresponding companies
    • 1a, Howard Street, Oxford, OX4 3AY

      IIF 49
  • Mr Michael Rowan Hamilton John O'regan
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Howard Street, Cowley, Oxford, England, OX4 3AY

      IIF 50
    • 2, Portland Road, Oxford, OX2 7EY, England

      IIF 51
    • Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 52
    • 38-42, Newport Street, Swindon, SN1 3DR

      IIF 53
  • Mr Michael Rowan Hamilton John O' Regan
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, Portland Road, Oxford, Oxfordshire, OX2 7EY, England

      IIF 54
  • Mr Michael Rowan Hamilton John Oregan
    Irish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD

      IIF 55
  • Mr Michael Rowan Hamilton John O'regan
    Irish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 7, Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 56
  • O'regan, Michael Rowan Hamilton John

    Registered addresses and corresponding companies
    • 46, Upland Road, London, SE22 9EF, England

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    Orchard Meadow Primary School, Wesley Close, Oxford
    Dissolved corporate (11 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 19 - director → ME
  • 2
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    2003-11-24 ~ dissolved
    IIF 3 - director → ME
    2009-05-19 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 3
    46 Upland Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 57 - secretary → ME
  • 4
    2 Portland Road, Oxford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    1997-09-16 ~ dissolved
    IIF 4 - director → ME
  • 5
    Oxford Centre For Innovation, New Road, Oxford
    Dissolved corporate (5 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 2 - director → ME
  • 6
    MOSTARN LIMITED - 2000-08-01
    10, The Sanctuary 62 Macrae Road, Ham Green, Pill, Bristol
    Corporate (4 parents)
    Profit/Loss (Company account)
    123,485 GBP2022-10-01 ~ 2023-09-30
    Officer
    2006-07-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    Killycoonagh, Back Lane, Marlborough, Wiltshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,410 GBP2015-08-31
    Officer
    2007-08-21 ~ dissolved
    IIF 44 - secretary → ME
  • 8
    1a Howard Street, Cowley, Oxford, England
    Dissolved corporate (5 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 9
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (9 parents)
    Officer
    2008-03-20 ~ now
    IIF 41 - llp-member → ME
  • 10
    ALLDERLAY LIMITED - 2000-10-20
    The Peeple Centre, Littlemore, Oxford
    Corporate (3 parents)
    Equity (Company account)
    81,526 GBP2024-03-31
    Officer
    2005-05-09 ~ now
    IIF 40 - director → ME
  • 11
    TRADITIONAL QUALITY TOYS LIMITED - 1994-10-21
    KATUMBA II LIMITED - 1989-09-25
    ZIPIDEAL LIMITED - 1988-09-02
    6 Northmoor Road, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 18 - director → ME
    2002-06-15 ~ dissolved
    IIF 48 - secretary → ME
  • 12
    2 Portland Road, Oxford, England
    Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 35
  • 1
    12 New Fetter Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-11-17 ~ 2010-04-22
    IIF 1 - director → ME
  • 2
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    2001-08-20 ~ 2002-07-09
    IIF 12 - director → ME
  • 3
    FIRST LINE SUPPORT LIMITED - 2014-05-12
    5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    164,461 GBP2024-03-31
    Officer
    2005-07-19 ~ 2022-05-05
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NETEFEX LIMITED - 2010-09-24
    5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    38,472 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 55 - Has significant influence or control OE
  • 5
    Kingsbourne House, 229-231 High Holborn, London
    Corporate (4 parents)
    Equity (Company account)
    654,790 GBP2023-12-31
    Officer
    2013-11-12 ~ 2023-08-18
    IIF 26 - director → ME
  • 6
    2 Portland Road, Oxford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    2001-10-09 ~ 2022-10-12
    IIF 49 - secretary → ME
  • 7
    Hamilton House 7, Isis Business Centre, Cowley, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    156,435 GBP2023-12-31
    Officer
    2009-12-01 ~ 2018-11-30
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 56 - Has significant influence or control OE
  • 8
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    BRIGHTHATCH LIMITED - 1994-05-06
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-09-14 ~ 2004-05-31
    IIF 34 - director → ME
  • 9
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -93,982 GBP2021-12-31
    Officer
    2001-12-06 ~ 2012-12-18
    IIF 29 - director → ME
  • 10
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2009-12-09 ~ 2012-12-18
    IIF 37 - director → ME
  • 11
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2001-12-06 ~ 2012-12-18
    IIF 32 - director → ME
  • 12
    KORBELL LIMITED - 1996-10-24
    Network House, Station Road, Maldon, Essex
    Corporate (1 parent)
    Equity (Company account)
    403,459 GBP2022-09-28
    Officer
    1996-12-20 ~ 2002-01-17
    IIF 17 - director → ME
  • 13
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-01-19 ~ 2002-12-02
    IIF 14 - director → ME
  • 14
    Room G15/g16, Building Three, Riverside Way, Camberley
    Dissolved corporate (1 parent)
    Officer
    2008-11-28 ~ 2009-05-16
    IIF 9 - director → ME
  • 15
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,576,912 GBP2023-03-31
    Officer
    1998-10-23 ~ 2000-09-15
    IIF 8 - director → ME
  • 16
    ROUNCY LIMITED - 2013-07-18
    OXFORD PUBLISHING VENTURES LTD. - 1997-04-16
    PRAXTON LIMITED - 1996-09-04
    122 Widney Road, Bentley Heath
    Dissolved corporate (1 parent)
    Officer
    1996-09-12 ~ 2003-05-16
    IIF 24 - director → ME
  • 17
    Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Corporate (5 parents, 3 offsprings)
    Officer
    2000-02-18 ~ 2015-08-26
    IIF 28 - director → ME
  • 18
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2010-09-20
    IIF 33 - director → ME
  • 19
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2004-05-28 ~ 2010-09-20
    IIF 36 - director → ME
  • 20
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2012-11-27
    IIF 42 - llp-member → ME
  • 21
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2010-09-20
    IIF 21 - director → ME
  • 22
    Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Corporate (15 parents, 1 offspring)
    Officer
    1995-06-14 ~ 2013-12-19
    IIF 11 - director → ME
  • 23
    PEEPLE
    - now
    PARENTS EARLY EDUCATION PARTNERSHIP (PEEP) - 2015-01-19
    THE EARLY YEARS INSTITUTE - 2011-09-02
    The Peeple Centre, Littlemore, Oxford
    Corporate (7 parents)
    Officer
    2011-02-02 ~ 2018-02-22
    IIF 20 - director → ME
  • 24
    The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,626 GBP2023-06-30
    Officer
    2000-03-29 ~ 2008-03-10
    IIF 13 - director → ME
  • 25
    RM EDUCATION PLC - 2012-11-05
    RESEARCH MACHINES PLC - 2007-01-08
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    RESEARCH MACHINES LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1994-09-30
    IIF 43 - director → ME
  • 26
    BIRRIDELL LIMITED - 1996-09-13
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    1993-12-22 ~ 2004-05-31
    IIF 30 - director → ME
  • 27
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (8 parents, 7 offsprings)
    Officer
    ~ 2004-05-31
    IIF 31 - director → ME
  • 28
    TRADITIONAL QUALITY TOYS LIMITED - 1994-10-21
    KATUMBA II LIMITED - 1989-09-25
    ZIPIDEAL LIMITED - 1988-09-02
    6 Northmoor Road, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-06-09
    IIF 46 - secretary → ME
  • 29
    SET4BUSINESS LIMITED - 2001-05-11
    ENTREPRENET LIMITED - 2001-03-26
    TOLLBURTON LIMITED - 2000-09-29
    2 Prae Close, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-03-31
    Officer
    2001-09-10 ~ 2006-03-10
    IIF 10 - director → ME
    2000-03-29 ~ 2001-06-30
    IIF 7 - director → ME
  • 30
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79,932 GBP2018-03-31
    Officer
    2019-01-29 ~ 2019-04-10
    IIF 27 - director → ME
  • 31
    55b Magdalen Road, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-07 ~ 2003-04-01
    IIF 15 - director → ME
    2002-06-12 ~ 2003-04-01
    IIF 45 - secretary → ME
  • 32
    The Oxford Academy Sandy Lane West, Littlemore, Oxford, England
    Dissolved corporate (5 parents)
    Officer
    2008-07-24 ~ 2013-07-10
    IIF 16 - director → ME
  • 33
    OXFORDSHIRE INDEPENDENT STATE SCHOOLS PARTNERSHIP - 2012-05-18
    41 Cornmarket Street, Oxford, Oxfordshire
    Dissolved corporate (4 parents)
    Officer
    2003-11-11 ~ 2012-04-30
    IIF 23 - director → ME
  • 34
    Carmelite House, 50 Victoria Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68 GBP2021-12-31
    Officer
    2004-10-19 ~ 2012-12-18
    IIF 35 - director → ME
  • 35
    22b Weston Park Road, Plymouth, England
    Corporate (7 parents)
    Equity (Company account)
    39,594 GBP2023-12-31
    Officer
    2012-08-25 ~ 2014-10-30
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.