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

Donovan, Michael Patrick

    Related profiles found in government register
  • Donovan, Michael Patrick
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, England

      IIF 1
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS, England

      IIF 2 IIF 3
    • Kenworth Gate, 200-204, High Street South, Dunstable, LU6 3HS, United Kingdom

      IIF 4
    • 25 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ

      IIF 5
    • 25 Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 6
  • Donovan, Michael Patrick
    British architect born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ

      IIF 7
  • Donovan, Michael Patrick
    British architect & business developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Littlemead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 8
  • Donovan, Michael Patrick
    British architect & developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, United Kingdom

      IIF 9
  • Donovan, Michael Patrick
    British architect & finance born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ, England

      IIF 10
  • Donovan, Michael Patrick
    British architect developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ

      IIF 11
    • 25 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ, England

      IIF 12
  • Donovan, Michael Patrick
    British architect/developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
  • Donovan, Michael Patrick
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, United Kingdom

      IIF 14
  • Donovan, Michael Patrick
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, United Kingdom

      IIF 15
  • Donovan, Michael Patrick
    British financial trader, architect born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ

      IIF 16
  • Donovan, Michael Patrick
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Milton Keynes, Buckinghamshire, MK8 0EJ

      IIF 17
  • Donovan, Michael Patrick
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ, United Kingdom

      IIF 18
  • Donovan, Michael Patrick
    British architect developer born in August 1954

    Registered addresses and corresponding companies
    • 29b St Anns Villas, London, W11 4RT

      IIF 19
  • Donovan, Michael
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Market Place, London, SE16 3UQ, England

      IIF 20
    • 9, Market Place, London, SE16 3UQ, England

      IIF 21
  • Donovan, Michael
    British chef born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, England

      IIF 22
  • Donovan, Michael Patrick
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriftwood House, Croughton Lane Tusmore, Bicester, OX27 7SL, United Kingdom

      IIF 23
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, England

      IIF 24
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, United Kingdom

      IIF 25
    • Number 3, Kensworth Gate, 200-204 High St S, Dunstable, Buckinghamshire, LU6 3HS, England

      IIF 26
  • Donovan, Michael Patrick
    British architect developer

    Registered addresses and corresponding companies
    • 29b St Anns Villas, London, W11 4RT

      IIF 27
  • Mr Michael Donovan
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Market Place, London, SE16 3UQ, England

      IIF 28
    • 9, Market Place, London, SE16 3UQ, England

      IIF 29
  • Mr Michael Patrick Donovan
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, England

      IIF 30
    • 200-204 High Street, High Street South, Dunstable, LU6 3HS, England

      IIF 31
    • Kenworth Gate, 200-204, High Street South, Dunstable, LU6 3HS, United Kingdom

      IIF 32
    • Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 33
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 34
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, United Kingdom

      IIF 35 IIF 36
    • Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 37
  • Mr Michael Patrick Donovan
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, England

      IIF 38
    • Thriftwood House, Tusmore, Bicester, OX27 7SL, United Kingdom

      IIF 39
    • Number 3, Kensworth Gate, 200-204 High St S, Dunstable, Buckinghamshire, LU6 3HS, England

      IIF 40
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 41
  • Michael Patrick Donovan
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriftwood House, Croughton Lane Tusmore, Bicester, OX27 7SL, United Kingdom

      IIF 42
  • Mr Michael Patrick Donovan
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Chevalier Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EJ, England

      IIF 43
child relation
Offspring entities and appointments 25
  • 1
    246 MARSTON ROAD OXFORD LTD
    16278124
    Thriftwood House, Croughton Lane Tusmore, Bicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    4 ABSOLUTE ECO CONSTRUCTION LIMITED
    10133777
    25 Chevalier Grove Crownhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,465 GBP2021-03-31
    Officer
    2016-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    4 ABSOLUTE HOLDINGS LTD
    - now 08404585
    4ABSOLUTEHOLDINGS LTD
    - 2015-12-22 08404585
    LSG PRODUCTS LIMITED
    - 2015-12-21 08404585
    3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,127 GBP2021-03-31
    Officer
    2013-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    4 ABSOLUTE PROPERTIES LTD
    10473702
    25 Chevalier Grove Crownhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    ALEXANDRA ARCHITECTURAL LTD
    09571142
    4 Alexandra House, Alexandra Drive, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BERMONDSEY COMMUNITY KITCHEN C.I.C.
    09152423
    9 Market Place, London, England
    Active Corporate (10 parents)
    Officer
    2014-07-29 ~ 2018-07-10
    IIF 22 - Director → ME
    2022-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    BRACKLEY OPERATIONS AND DEVELOPMENT LIMITED
    16124754
    Thriftwood House, Tusmore, Bicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    FENIT DESIGN MANAGEMENT LIMITED
    03734814
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    1999-03-29 ~ 2009-02-16
    IIF 7 - Director → ME
  • 9
    FENIT HOLDINGS LIMITED
    - now 03248056
    EUROPEAN AND AMERICAN INVESTMENT HOLDINGS LIMITED
    - 2002-07-19 03248056
    200-204 High Street High Street South, Dunstable, England
    Active Corporate (8 parents)
    Equity (Company account)
    -31,890 GBP2024-03-31
    Officer
    1996-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    GLAS DEVELOPMENTS PHP LTD
    11679545
    Kenworth Gate 200-204, High Street South, Dunstable, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,780 GBP2021-03-31
    Officer
    2018-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 32 - Has significant influence or control OE
  • 11
    IDSGLAS LTD
    - now 08283838
    ABSOLUTE RED UK LTD
    - 2018-02-09 08283838
    RED DRILLING LTD
    - 2015-12-21 08283838
    ACTIVELY PASSIVE TECHNOLOGIES LIMITED
    - 2014-11-12 08283838
    PASSIVE TRUSS LIMITED
    - 2013-09-18 08283838
    3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (7 parents)
    Equity (Company account)
    -37,674 GBP2021-03-31
    Officer
    2012-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 12
    INSTAURUS INVESTMENTS LIMITED
    09639395
    25 Chevalier Grove, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 9 - Director → ME
  • 13
    JMDA LIMITED
    - now 02577361
    SHAFTESBURY HOUSE ASSOCIATES LIMITED - 2006-01-06
    MOTIVESTAND LIMITED - 1991-03-20
    The Shire House Hollybush Park, Newborough, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -729 GBP2017-09-30
    Officer
    2008-09-01 ~ 2008-10-16
    IIF 11 - Director → ME
  • 14
    KEY RELOCATIONS LTD
    - now 09924952
    DONOVANS DEVELOPMENTS LTD
    - 2024-08-21 09924952
    4 ABSOLUTE TRADING LTD
    - 2023-01-24 09924952
    Thriftwood House, Tusmore, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    LIFESTYLE GARDEN HOMES LIMITED
    07879094 08608088
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 16
    LIFESTYLE GARDEN HOMES PHP LIMITED
    08608088 07879094
    Littlemead, Hollingdon, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,545 GBP2015-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 17
    PROPERTY GATOR LIMITED
    15399149
    Number 3, Kensworth Gate, 200-204 High St S, Dunstable, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SENTINEL FAITH WORKS LLP
    OC393556
    25 Chevalier Grove, Crownhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 19
    SOUTHWARK AND LONDON COMMUNITY KITCHEN C.I.C.
    - now 14687683
    14687683 C.I.C.
    - 2024-09-02 14687683
    12a Market Place, London, England
    Active Corporate (1 parent)
    Officer
    2023-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    SPARK MEDIA LIMITED
    14497417
    Thriftwood House, Tusmore, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SURF INLAND LTD
    - now 12264616
    OXBRIDGE HOTELS (LEASEHOLD) LIMITED
    - 2021-04-08 12264616
    25 Chevalier Grove, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 22
    THE FOX INN BOARS HILL LTD
    - now 12023859
    OXBRIDGE HOTELS LTD
    - 2020-02-18 12023859
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    THE JOLLY MILLERS COTTENHAM LIMITED
    12214830
    25 Chevalier Grove, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    THE SECURED HOUSING ACTION RENTAL ENTERPRISE LIMITED
    03267281
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    14,007 GBP2021-03-31
    Officer
    1996-10-22 ~ 1998-10-05
    IIF 19 - Director → ME
    1996-10-22 ~ 1998-10-05
    IIF 27 - Secretary → ME
  • 25
    TRADING PROBOT LTD
    - now 07600944
    TRADING RPF LIMITED
    - 2015-01-27 07600944
    Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.