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 Michael Frederick Mcgoun

    Related profiles found in government register
  • Mr Michael Frederick Mcgoun
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Mobberley, Cheshire, WA16 7RD

      IIF 1
  • Mr Michael Mcgoun
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Mobberley, Cheshire, WA16 7RD

      IIF 2
  • Mcgoun, Michael Frederick
    British business consultant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, 8th Floor, 1 New York St, Manchester, M1 4AD, United Kingdom

      IIF 3
  • Mcgoun, Michael Frederick
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mcgoun, Michael Frederick
    British consultant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Church Lane, Mobberley, Knutsford, Cheshire, WA16 7RD

      IIF 11
  • Mcgoun, Michael Frederick
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 12
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 13
    • icon of address The Old Rectory Church Lane, Mobberley, Knutsford, Cheshire, WA16 7RD

      IIF 14 IIF 15 IIF 16
    • icon of address The Old Rectory, Church Lane, Mobberley, Cheshire, WA16 7RD, England

      IIF 23
    • icon of address Clere House, West Street, Burghclere, Newbury, Berkshire, RG20 9LB, England

      IIF 24
    • icon of address Clere House, West Street, Burghclere, Newbury, RG20 9LB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mills & Reeve Llp 8th Floor, 1 New York St, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address The Old Rectory, Church Lane, Mobberley, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,724 GBP2018-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,772,088 GBP2024-03-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 12 - Director → ME
Ceased 21
  • 1
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2005-05-19
    IIF 11 - Director → ME
  • 2
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2015-03-20
    IIF 13 - Director → ME
  • 3
    THE MERICOURT PARTNERSHIP LIMITED - 1999-07-05
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,844 GBP2020-12-31
    Officer
    icon of calendar 1999-06-29 ~ 2007-05-15
    IIF 14 - Director → ME
  • 4
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2014-07-05
    IIF 8 - Director → ME
  • 5
    icon of address Clere House West Street, Burghclere, Newbury, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,695 GBP2020-05-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2021-02-18
    IIF 24 - Director → ME
  • 6
    XPERTISE GROUP LIMITED - 2015-01-29
    XPERTISE GROUP PLC - 2009-01-06
    DALKEITH INNS PLC - 1999-03-31
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    icon of address Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-20 ~ 2003-04-08
    IIF 7 - Director → ME
  • 7
    PERSONAL COMPUTERS LIMITED - 1997-10-28
    JEREMY OATES (PROPERTY) LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-01-05
    IIF 15 - Director → ME
  • 8
    HAYS IT LIMITED - 2002-10-17
    QA MYRIAD LIMITED - 2000-08-03
    MYRIAD GROUP LIMITED - 1998-06-04
    MYRIAD APPOINTMENTS LIMITED - 1985-08-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 1998-03-11
    IIF 16 - Director → ME
  • 9
    INSTEM PLC - 2023-12-12
    INSTEM LIFE SCIENCE SYSTEMS PLC - 2012-01-13
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2010-10-07
    HELIUM MIRACLE 99 LIMITED - 2010-09-24
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2023-11-20
    IIF 10 - Director → ME
  • 10
    PALAMATCH LIMITED - 1987-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1998-03-11
    IIF 22 - Director → ME
  • 11
    icon of address The Old Rectory, Church Lane, Mobberley, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,724 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-08-27
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    P S FINANCIALS PLC - 2013-04-03
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-06-30
    IIF 4 - Director → ME
  • 13
    icon of address Clere House West Street, Burghclere, Newbury, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -666,879 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-01
    IIF 25 - Director → ME
  • 14
    QA GROUP LIMITED - 2001-06-01
    Q A TRAINING LIMITED - 1998-06-04
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1998-03-11
    IIF 21 - Director → ME
  • 15
    QA LIMITED - 2008-12-30
    QA PLC - 2006-09-07
    SKILLSGROUP PLC - 2001-04-30
    P & P PUBLIC LIMITED COMPANY - 1997-05-09
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY - 1988-01-31
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-07 ~ 2000-11-30
    IIF 5 - Director → ME
  • 16
    CALDERVILLE PLC - 1996-03-11
    icon of address Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,229,524 GBP2025-02-28
    Officer
    icon of calendar 1997-06-16 ~ 1998-01-01
    IIF 6 - Director → ME
  • 17
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-14 ~ 1994-03-01
    IIF 9 - Director → ME
  • 18
    COMPUTERGROUP LIMITED - 1994-12-02
    CABLEGRACE LIMITED - 1984-10-17
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-03-01
    IIF 17 - Director → ME
  • 19
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-03-11
    IIF 20 - Director → ME
  • 20
    TIKIT GROUP PLC - 2013-01-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2013-01-17
    IIF 18 - Director → ME
  • 21
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2013-01-17
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.