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

Mcgovern, Oliver James

    Related profiles found in government register
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 1
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 2
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Church Street, Birmingham, B3 2DP, England

      IIF 3
    • Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 4
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 5 IIF 6
    • Cranbrook House, 287-291 Banbury, Summertown, Oxford, OX2 7JQ, United Kingdom

      IIF 7
    • The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 8
  • Mcgovern, Oliver James
    British investor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 9
    • The M Group, Cranbrook House, Banbury Road, Summertown, Oxfordshire, OX2 7JQ

      IIF 10
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 11
  • Mcgovern, Oliver James
    British property born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, 111a Manor Road, Woodstock, Oxfordshire, OX20 1XS

      IIF 12
  • Mcgovern, Oliver James
    British property development born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 13
    • Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 14
  • Mcgovern, Oilver
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prama House Suite 70, 267 Banbury Road, Summertown, Oxford, Oxon, OX2 7HT

      IIF 15
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310 Zellig Building, Gibb Street, Birmingham, B9 4AU, England

      IIF 16
    • Lombard House, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 17
    • Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 18
    • Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 19 IIF 20 IIF 21
    • 10, Little Portland Street, London, W1W 7JG, England

      IIF 22
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 23
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 24 IIF 25
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 26 IIF 27
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mcgovern, Oliver James
    British property development

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 32
    • Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 33
  • Mcgovern, Oliver James

    Registered addresses and corresponding companies
    • Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 34
    • The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 35
  • Mr Oliver Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worton, Witney, OX29 4SX, England

      IIF 36
  • Mr Oliver James Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 37
    • Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 38
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 39
    • C9, Glyme Court, C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 40
    • Frameless, Unit 2, 6 Marble Arch, London, W1H 7EJ, England

      IIF 41
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 42 IIF 43
    • Pusey House, 15c Arnolds Way, Oxford, OX2 9JB, England

      IIF 44
    • 4, Wroslyn Road, Freeland, Witney, OX29 8HU, England

      IIF 45
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 52
  • Mcgovern, Oliver

    Registered addresses and corresponding companies
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 53
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    NORTHMOOR ESTATES LIMITED - 2016-09-02
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2021-02-28
    Officer
    2016-02-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-09-08 ~ dissolved
    IIF 14 - director → ME
    2004-09-08 ~ dissolved
    IIF 33 - secretary → ME
  • 3
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (2 parents)
    Officer
    2018-03-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    9 Worton, Witney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    272,018 GBP2020-10-31
    Officer
    2012-04-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIMEIO (UK) LIMITED - 2013-04-04
    INTELLIGENT TOOLS LIMITED - 2013-02-25
    Cranbrook House, 287/291 Banbury Road, Oxford
    Dissolved corporate (1 parent)
    Officer
    2008-05-14 ~ dissolved
    IIF 6 - director → ME
  • 6
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Officer
    2017-08-17 ~ now
    IIF 23 - director → ME
  • 7
    MCGOVERN DUNNE HOMES LIMITED - 2010-06-28
    C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -431,901 GBP2023-12-31
    Officer
    2003-12-17 ~ now
    IIF 13 - director → ME
    2003-12-17 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -130,686 GBP2021-08-31
    Officer
    2016-08-31 ~ now
    IIF 5 - director → ME
  • 9
    MANORWOOD HOMES LTD - 2021-04-12
    4 Wroslyn Road, Freeland, Witney, England
    Corporate (2 parents)
    Person with significant control
    2022-12-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    The Old Exchange, Market Place, Woodstock, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,194 GBP2021-05-31
    Officer
    2016-05-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-06 ~ now
    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
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (1 parent)
    Officer
    2018-03-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (2 parents)
    Officer
    2020-11-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    Wenrisc House 4 Meadow Court, High Street, Witney, England
    Corporate (5 parents)
    Officer
    2018-03-05 ~ 2022-06-16
    IIF 31 - director → ME
    Person with significant control
    2018-03-05 ~ 2020-10-27
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (4 parents)
    Officer
    2018-12-11 ~ 2019-01-07
    IIF 17 - director → ME
  • 3
    294 Banbury Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-07-24 ~ 2015-03-10
    IIF 9 - director → ME
    2012-07-24 ~ 2015-03-10
    IIF 35 - secretary → ME
  • 4
    BUCKS HAIRDRESSING LIMITED - 2023-02-21
    18 Assheton Road, Beaconsfield, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -981 GBP2023-12-31
    Officer
    2022-10-12 ~ 2024-07-15
    IIF 21 - director → ME
    Person with significant control
    2022-10-12 ~ 2023-06-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    PXP OFFICIAL LIMITED - 2021-03-30
    230 Gibb Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    452,565 GBP2023-12-31
    Officer
    2020-04-15 ~ 2023-10-06
    IIF 16 - director → ME
  • 6
    SIMEIO TRADING LIMITED - 2017-07-20
    Third Floor Sterling House, Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-04-30 ~ 2019-01-07
    IIF 3 - director → ME
  • 7
    6 Field View Lane, Kidlington, England
    Corporate (10 parents)
    Equity (Company account)
    576 GBP2023-12-31
    Officer
    2020-11-27 ~ 2022-12-15
    IIF 27 - director → ME
    2020-11-27 ~ 2021-10-12
    IIF 54 - secretary → ME
    Person with significant control
    2020-11-27 ~ 2023-03-01
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    DIGITAL ART CONSULTANCY LIMITED - 2022-08-25
    Frameless Unit 2, 6 Marble Arch, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-03-18 ~ 2022-09-15
    IIF 19 - director → ME
    2022-01-04 ~ 2022-03-17
    IIF 20 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-05-25
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    Pusey House, 15c Arnolds Way, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    666 GBP2023-10-31
    Officer
    2014-10-02 ~ 2017-07-27
    IIF 2 - director → ME
    2014-10-02 ~ 2017-07-27
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 44 - Right to appoint or remove directors OE
  • 10
    12 Stephen Road, Headington, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    2,059 GBP2023-12-31
    Officer
    2012-01-31 ~ 2013-03-28
    IIF 11 - director → ME
    2012-01-31 ~ 2013-03-28
    IIF 34 - secretary → ME
  • 11
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Corporate (9 parents)
    Officer
    2008-12-01 ~ 2009-09-10
    IIF 12 - director → ME
  • 13
    ALDERSON FINE ART LIMITED - 2007-07-09
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (4 parents)
    Officer
    2017-09-27 ~ 2019-01-07
    IIF 1 - director → ME
  • 14
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-29 ~ 2019-01-07
    IIF 4 - director → ME
  • 15
    294 Banbury Road, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    11,650 GBP2023-12-31
    Officer
    2010-09-27 ~ 2011-01-21
    IIF 10 - director → ME
  • 16
    TWINFILM LIMITED - 2020-06-29
    10 Little Portland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-11 ~ 2021-05-04
    IIF 18 - director → ME
  • 17
    TRIOFILM LIMITED - 2020-06-29
    10 Little Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,981 GBP2024-05-31
    Officer
    2020-05-30 ~ 2022-02-28
    IIF 22 - director → ME
    Person with significant control
    2020-05-30 ~ 2021-01-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 18
    2 Walter Craft Court, Station Road, Chipping Norton, England
    Corporate (4 parents)
    Equity (Company account)
    2,728 GBP2024-03-31
    Officer
    2018-03-05 ~ 2023-05-23
    IIF 28 - director → ME
    Person with significant control
    2018-03-05 ~ 2023-05-23
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-09-21
    IIF 55 - secretary → ME
  • 20
    Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,107 GBP2021-05-31
    Officer
    2016-11-07 ~ 2021-05-01
    IIF 25 - director → ME
  • 21
    C9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2017-01-18 ~ 2020-06-26
    IIF 24 - director → ME
    Person with significant control
    2017-01-18 ~ 2020-04-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
© 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.