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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Govan, John Russell Mcqueen

    Related profiles found in government register
  • Govan, John Russell Mcqueen
    British personnel director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Mill House, 183 Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 1
    • New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 2
    • New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 3
    • New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

      IIF 4
  • Govan, John Russell Mcqueen
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, L3 8HL, United Kingdom

      IIF 5
    • 12, Bowness Avenue, Headington, Oxford, Oxfordshire, OX3 0AJ, England

      IIF 6
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 7
  • Govan, John Russell Mcqueen
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 8 IIF 9
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 10
    • 12, Bowness Avenue, Headington, Oxford, OX3 0AJ, England

      IIF 11
    • 12, Bowness Avenue, Headington, Oxford, Oxfordshire, OX3 0AJ, England

      IIF 12
    • 12, Bowness Avenue, Oxford, Oxfordshire, OX3 0AJ, United Kingdom

      IIF 13
    • Abbey House, 1650 Arlington Business Park, Station Road, Theale, Reading, RG7 4AS, United Kingdom

      IIF 14
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 15
    • Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 16 IIF 17
  • Mr John Russell Mcqueen Govan
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 18
    • 22, Mead Avenue, Liverpool, Merseyside, L21 7QL, England

      IIF 19
    • 1st Floor, 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • 12, Bowness Avenue, Headington, Oxford, OX3 0AJ, England

      IIF 21 IIF 22
    • 12, Bowness Avenue, Headington, Oxford, Oxfordshire, OX3 0AJ, England

      IIF 23 IIF 24
    • 12, Bowness Avenue, Oxford, Oxfordshire, OX3 0AJ, United Kingdom

      IIF 25
    • 10, Northwood Avenue, Purley, CR8 2EP, England

      IIF 26
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 27
    • Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 28
  • Govan, John Russell Mcqueen

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 29
  • Mr John Russell Mcqueen Govan
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    CLIPADRUS 1 LIMITED
    - now 11332817 12714555
    SSASSY 1 STERT STREET LTD
    - 2020-08-14 11332817 11331986
    10 Northwood Avenue, Purley, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLIPADRUS LIMITED
    12714555 11332817
    10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    J & L SELT PROPERTY LTD - now
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD
    - 2018-04-26 11308963 11336006
    C/o J&l Selt Property Ltd, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2018-04-13 ~ 2018-04-25
    IIF 8 - Director → ME
    Person with significant control
    2018-04-13 ~ 2018-04-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    OWNING YOUR FUTURE LTD
    07979567
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Officer
    2012-03-07 ~ now
    IIF 7 - Director → ME
    2012-03-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    OYFSF LIMITED
    12744865
    10 Northwood Avenue, Purley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    READY TO STRKE OFF LIMITED
    - now 11331986
    SSASSY 1 STERT STREET LTD
    - 2018-04-26 11331986 11332817
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 7
    RM COMMUNITY
    03830125
    New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2002-05-24 ~ 2012-02-09
    IIF 4 - Director → ME
  • 8
    RM EDUCATION LTD - now
    RM EDUCATION PLC
    - 2012-11-05 01148594 05259733
    RESEARCH MACHINES PLC
    - 2007-01-08 01148594 05259733... (more)
    RESEARCH MACHINES (FINANCE) LIMITED
    - 1994-11-25 01148594
    RESEARCH MACHINES LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (43 parents, 2 offsprings)
    Officer
    1994-10-01 ~ 2012-01-31
    IIF 2 - Director → ME
  • 9
    RM EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED
    - now 02783333
    BIRRIDELL LIMITED
    - 1996-09-13 02783333
    140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (11 parents)
    Officer
    1993-02-01 ~ 2012-01-31
    IIF 3 - Director → ME
  • 10
    SC ALEXANDRA LIMITED
    11453200
    C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-07-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SENTINEL PRODUCTS LIMITED
    - now 03042442 03425678
    KEY SOLUTIONS RM LIMITED
    - 2010-03-31 03042442 03425678
    AFTERMARK LIMITED - 1995-04-13
    New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (15 parents)
    Officer
    2003-08-28 ~ 2012-02-09
    IIF 1 - Director → ME
  • 12
    SEVEN CLARENDON LIMITED
    10953142
    The Tapestry, 68-76 Kempston Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SPRINGFIELD FARM MANAGEMENT COMPANY LIMITED
    11718597
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    SPRINGFIELD MEADOWS MANCO LIMITED
    11722156
    1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ 2020-07-23
    IIF 10 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SSASSY PROPERTY LTD
    - now 10727585
    9 SOUTHERN COURT LTD
    - 2018-02-07 10727585
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-11-22 ~ 2020-07-23
    IIF 16 - Director → ME
    Person with significant control
    2019-04-25 ~ 2020-07-24
    IIF 28 - Has significant influence or control OE
  • 16
    SSASSY SPRINGFIELD LTD
    11336006 11308963
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (4 parents)
    Officer
    2018-04-30 ~ 2020-07-23
    IIF 15 - Director → ME
  • 17
    TWO ELIZABETH TERRACE SCARBOROUGH LIMITED
    10828320
    12 Bowness Avenue, Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.