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, David Michael

    Related profiles found in government register
  • Mcgovern, David Michael
    United States director born in November 1969

    Registered addresses and corresponding companies
    • 631 14th Street, Manhattan Street, California 90266, United States Of America

      IIF 1
  • Mcgovern, David Michael
    United States managing director born in November 1969

    Registered addresses and corresponding companies
    • 631 14th Street, Manhattan Street, California 90266, United States Of America

      IIF 2 IIF 3 IIF 4
  • Mcgovern, David Michael
    American director born in July 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • 388, Pier Avenue, Hermosa Beach, Ca 90254, Usa

      IIF 5
  • Mcgovern, David
    American managing partner born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 338, Pier Avenue, Hermosa Beach, California 90254, United States

      IIF 6
  • Mcgovern, David
    American private equity born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 1301, Manhattan Avenue, Hermosa Beach, CA 90254, United States

      IIF 7
  • Mr David Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 338, Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 8 IIF 9 IIF 10
    • 338, Pier Avenue, Hermosa Beach, California 90254, United States

      IIF 11
    • 1301, Manhattan Avenue, Hermosa Beach, CA 90254, United States

      IIF 12
    • 338 Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 13
    • 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 14 IIF 15 IIF 16
    • 338, Pier Avenue, Hermosa Beach, California, 90254, Usa

      IIF 18
    • 338 Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 19
    • 10, Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 20 IIF 21
    • 4th Floor, One Newman Street, London, W1T 1PB, United Kingdom

      IIF 22
  • Mr David Mc Govern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 10th Floor, Bloc 17 Marble Street, Manchester, M2 3AW, England

      IIF 23
  • David Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 338 Pier Ave., Hermosa Beach, Ca, 90254, United States

      IIF 24 IIF 25
    • 1301, Manhattan Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 26
    • 338 Pier Avenue, 338 Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 27
    • 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 28 IIF 29 IIF 30
    • 1 Appold Street, London, EC2A 2UT, England

      IIF 31
    • C/o Marlin Equity Partners Limited, 10 Bressenden Place, London, SW1E 5DH

      IIF 32
  • Mr David Mcgovern
    Usa born in November 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • 338, Pier Avenue, Hermosa Beach, California, California, CA90254, Usa

      IIF 33
  • Mr David Michael Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 338 Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 34 IIF 35
    • 338, Pier Ave., Hermosa Beach, California 90254, United States

      IIF 36
    • 338, Pier Avenue, Hermosa Beach, California, 90245, United States

      IIF 37
    • 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 38 IIF 39 IIF 40
    • 338 Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 41 IIF 42 IIF 43
    • C/o Marlin Equity Partners, 1301 Manhattan Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 49
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 50
  • David Michael Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 338, Pier Avenue, Hermosa Beach, United States

      IIF 51
  • David Mcgovern
    American born in November 1969

    Resident in America

    Registered addresses and corresponding companies
    • 388, Pier Avenue, Hermosa Beach, California, CA90 254, America

      IIF 52
  • Mr David Mcgovern
    American born in November 1969

    Resident in California, Usa

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    4 Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    31,157 GBP2023-12-31
    Person with significant control
    2022-07-18 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 2
    MARC TECHNOLOGIES UK HOLDING LIMITED - 2014-07-10
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -87,165 GBP2023-03-31
    Person with significant control
    2018-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    HS 502 LIMITED - 2010-06-09
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    HS 503 LIMITED - 2010-04-21
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,130,000 GBP2024-03-31
    Person with significant control
    2023-01-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-03-26 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    1 The Green, Richmond, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,126,355 GBP2023-09-30
    Person with significant control
    2016-09-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    TELLABS U.K. LIMITED - 2015-08-03
    E. COHERENT COMMUNICATIONS SYSTEMS LIMITED - 2000-01-18
    1 Park Row, Leeds, West Yorkshire
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    Labs (6th Floor), 90 High Holborn, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,206 GBP2024-01-31
    Person with significant control
    2021-10-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Person with significant control
    2020-10-13 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    10 Fleet Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -91,413,000 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 14
    10 Bressenden Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 15
    C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-12-17 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-07-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    Nexus House, Station Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 18
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    188,982 GBP2023-12-31
    Officer
    2012-06-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    160 Greentree Drive Suite 101, Dover, Delaware 19904, County Of Kent
    Corporate (2 parents)
    Officer
    2014-07-02 ~ now
    IIF 6 - director → ME
  • 20
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 21
    24 Old Queen Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 22
    10th Floor Bloc 17 Marble Street, Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,433,960 GBP2022-12-31
    Person with significant control
    2019-10-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 23
    95 Gresham Street 6th Floor, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-06-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 25
    10 Bressenden Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    C/o Marlin Equity Partners Limited, 4th Floor, 1 Newman St, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-02-28 ~ now
    IIF 49 - Has significant influence or controlOE
  • 27
    CONSIGNOR LIMITED - 2021-09-14
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -627,739 GBP2023-12-31
    Person with significant control
    2021-02-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    IIF 46 - Has significant influence or controlOE
  • 29
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,068,431 GBP2023-12-31
    Person with significant control
    2021-08-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 30
    C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-11-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 31
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 32
    TALKWALKER LIMITED - 2021-06-16
    TREEWALKER LIMITED - 2021-06-15
    Labs (6th Floor), 90 High Holborn, London, England
    Corporate (3 parents)
    Person with significant control
    2021-06-15 ~ now
    IIF 39 - Has significant influence or controlOE
  • 33
    4th Floor One Newman Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-01-24 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 22
  • 1
    32 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Person with significant control
    2017-04-21 ~ 2019-05-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-10-12
    IIF 1 - director → ME
  • 3
    1 The Green, Richmond, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,259,416 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-12-31 ~ 2024-09-09
    IIF 34 - Has significant influence or control OE
  • 4
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    397,537 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-01-15
    IIF 27 - Has significant influence or control OE
  • 5
    MEP SURVEILLANCE UK ACQUISITION CO LIMITED - 2017-03-30
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-05-20
    IIF 56 - Has significant influence or control OE
  • 6
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    432,923 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-04
    IIF 17 - Has significant influence or control OE
  • 7
    IBS BOOKMASTER U.K. LIMITED - 2016-09-12
    100 New Bridge Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-07
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 8
    IPTOR SUPPLY CHAIN SYSTEMS UK LIMITED - 2020-10-15
    IBS ENTERPRISE UNITED KINGDOM LIMITED - 2016-09-12
    INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED - 2011-02-14
    INTERNATIONAL BUSINESS SYSTEMS (LONDON) LIMITED - 1997-02-12
    STREAMFLEET LIMITED - 1992-02-05
    280 Bishopsgate, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-01-07
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 9
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-09-09 ~ 2019-10-03
    IIF 31 - Has significant influence or control OE
  • 10
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-07-01 ~ 2021-07-22
    IIF 10 - Has significant influence or control OE
  • 11
    2nd Floor Regis House, 45 King William Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    41,380 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2016-04-06 ~ 2022-08-26
    IIF 54 - Has significant influence or control OE
  • 12
    MEME MARKETING EXECUTION UK LTD - 2016-12-01
    95 Gresham Street, 6th Floor, London, England
    Corporate (4 parents)
    Person with significant control
    2016-05-04 ~ 2024-10-15
    IIF 24 - Right to appoint or remove directors OE
  • 13
    HAPPYMOOR LIMITED - 1991-01-30
    C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-21 ~ 2012-10-12
    IIF 4 - director → ME
  • 14
    Mayfield House, Lower Railway Road, Ilkley, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-10-04 ~ 2019-10-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    AGILYSYS EUROPE TECHNOLOGY SOLUTIONS LIMITED - 2011-08-02
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 28 - Has significant influence or control OE
  • 16
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,223,600 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 18 - Has significant influence or control OE
  • 17
    OSL (UK) LIMITED - 2005-07-01
    OPENWAVE SYSTEMS LIMITED - 2004-08-03
    HEXAGON 263 LIMITED - 2000-11-15
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,199,243 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-06
    IIF 15 - Has significant influence or control OE
  • 18
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 33 - Has significant influence or control OE
  • 19
    MM&S (2763) LIMITED - 2001-06-22
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-05-31 ~ 2012-10-12
    IIF 5 - director → ME
  • 20
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,504,121 GBP2023-12-31
    Person with significant control
    2021-07-29 ~ 2021-08-23
    IIF 42 - Has significant influence or control OE
  • 21
    XKO SOFTWARE LIMITED - 2007-11-07
    XKO (KSE COMPUTERS) LIMITED - 2000-04-03
    XKO LIMITED - 1999-03-12
    HILLGATE ( 12 ) LIMITED - 1998-12-24
    C/o Epicor Software Uk Limited No. 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-12 ~ 2012-10-12
    IIF 3 - director → ME
  • 22
    Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-10-02 ~ 2012-10-12
    IIF 2 - 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.