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 John Russell Mcqueen Govan

    Related profiles found in government register
  • Mr John Russell Mcqueen Govan
    British born in August 1972

    Resident in England

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

      IIF 1
  • Mr John Russell Mcqueen Govan
    British born in March 1958

    Resident in England

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

      IIF 2
    • icon of address 22, Mead Avenue, Liverpool, Merseyside, L21 7QL, England

      IIF 3
    • icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • icon of address 12, Bowness Avenue, Headington, Oxford, OX3 0AJ, England

      IIF 5 IIF 6
    • icon of address 12, Bowness Avenue, Headington, Oxford, Oxfordshire, OX3 0AJ, England

      IIF 7 IIF 8
    • icon of address 12, Bowness Avenue, Oxford, Oxfordshire, OX3 0AJ, United Kingdom

      IIF 9
    • icon of address 10, Northwood Avenue, Purley, CR8 2EP, England

      IIF 10
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 11
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 12
  • Govan, John Russell Mcqueen
    British director born in March 1958

    Resident in England

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

      IIF 13 IIF 14
    • icon of address C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, L3 8HL, United Kingdom

      IIF 15
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 16
    • icon of address 12, Bowness Avenue, Headington, Oxford, OX3 0AJ, England

      IIF 17
    • icon of address 12, Bowness Avenue, Headington, Oxford, Oxfordshire, OX3 0AJ, England

      IIF 18 IIF 19
    • icon of address 12, Bowness Avenue, Oxford, Oxfordshire, OX3 0AJ, United Kingdom

      IIF 20
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 21
    • icon of address Abbey House, 1650 Arlington Business Park, Station Road, Theale, Reading, RG7 4AS, United Kingdom

      IIF 22
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 23
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 24 IIF 25
  • Govan, John Russell Mcqueen
    British personnel director born in March 1958

    Resident in United Kingdom

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

      IIF 26
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 27
    • icon of address New Mill House, 183 Milton Park, Abingdon, Oxon.ox14 4se

      IIF 28
    • icon of address New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE

      IIF 29
  • Govan, John Russell Mcqueen

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

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    SSASSY 1 STERT STREET LTD - 2020-08-14
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    629 GBP2023-07-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,968 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-03-07 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address 10 Northwood Avenue, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    SSASSY 1 STERT STREET LTD - 2018-04-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,438 GBP2024-01-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address The Tapestry, 68-76 Kempston Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,160 GBP2023-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,559 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Bowness Avenue, Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    SSASSY 1 STERT STREET LTD - 2020-08-14
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    629 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD - 2018-04-26
    icon of address C/o J&l Selt Property Ltd, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,824 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,968 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address New Mill House, 183 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2012-02-09
    IIF 29 - Director → ME
  • 5
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    RESEARCH MACHINES LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 2007-01-08
    RM EDUCATION PLC - 2012-11-05
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 2012-01-31
    IIF 27 - Director → ME
  • 6
    BIRRIDELL LIMITED - 1996-09-13
    icon of address 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2012-01-31
    IIF 28 - Director → ME
  • 7
    icon of address C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,438 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-07-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KEY SOLUTIONS RM LIMITED - 2010-03-31
    AFTERMARK LIMITED - 1995-04-13
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2012-02-09
    IIF 26 - Director → ME
  • 9
    icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,559 GBP2025-04-30
    Officer
    icon of calendar 2018-12-11 ~ 2020-07-23
    IIF 16 - Director → ME
  • 10
    9 SOUTHERN COURT LTD - 2018-02-07
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,348 GBP2024-04-29
    Officer
    icon of calendar 2017-11-22 ~ 2020-07-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-07-24
    IIF 12 - Has significant influence or control OE
  • 11
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,185 GBP2024-04-29
    Officer
    icon of calendar 2018-04-30 ~ 2020-07-23
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.