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

O'regan, Michael Rowan Hamilton John

    Related profiles found in government register
  • O'regan, Michael Rowan Hamilton John
    born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 1 IIF 2
  • O'regan, Michael Rowan Hamilton John
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Portland Road, Oxford, OX2 7EY, England

      IIF 3 IIF 4
    • icon of address The Peeple Centre, Littlemore, Oxford, OX4 6JZ, England

      IIF 5
  • O'regan, Michael Rowan Hamilton John
    British businessman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, London Road, Camberley, Surrey, GU15 3HZ, United Kingdom

      IIF 6
    • icon of address Killycoonagh, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 7
    • icon of address Killycoonagh House, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 8
    • icon of address 2, Portland Road, Oxford, OX2 7EY, England

      IIF 9
    • icon of address 6, Northmoor Road, Oxford, OX2 6UP, England

      IIF 10
    • icon of address 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 11 IIF 12 IIF 13
    • icon of address Dragon School, Bardwell Road, Oxford, OX2 6SS, United Kingdom

      IIF 23
    • icon of address The Peeple Centre, Littlemore, Oxford, OX4 6JZ, United Kingdom

      IIF 24
  • O'regan, Michael Rowan Hamilton John
    British co. dir. born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 25
  • O'regan, Michael Rowan Hamilton John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Howard Street, Cowley, Oxford, England, OX4 3AY

      IIF 26
    • icon of address 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 27 IIF 28
    • icon of address Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 29
  • O'regan, Michael Rowan Hamilton John
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • O Regan, Michael Rowan Hamilton John
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 11 Warnborough Road, Oxford, Oxfordshire, OX2 6HZ

      IIF 43
  • O'regan, Michael Rowan Hamilton John

    Registered addresses and corresponding companies
    • icon of address 46, Upland Road, London, SE22 9EF, England

      IIF 44
  • O'regan, Michael Rowan Hamilton John
    British

    Registered addresses and corresponding companies
    • icon of address Killycoonagh, Back Lane, Marlborough, Wiltshire, SN8 1JJ

      IIF 45
    • icon of address 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 46 IIF 47
  • O'regan, Michael Rowan Hamilton John
    British businessman

    Registered addresses and corresponding companies
    • icon of address Killycoonagh House, Back Lane, Marlborough, Wiltshire, SN8 1JJ, England

      IIF 48
    • icon of address 6 Northmoor Road, Oxford, Oxfordshire, OX2 6UP

      IIF 49
  • O'regan, Michael Rowan Hamilton John
    British company director

    Registered addresses and corresponding companies
    • icon of address 1a, Howard Street, Oxford, OX4 3AY

      IIF 50
  • Mr Michael Rowan Hamilton John Oregan
    Irish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD

      IIF 51
  • Mr Michael Rowan Hamilton John O'regan
    Irish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 7, Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 52
  • Mr Michael Rowan Hamilton John O'regan
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Howard Street, Cowley, Oxford, England, OX4 3AY

      IIF 53
    • icon of address 2, Portland Road, Oxford, OX2 7EY, England

      IIF 54
    • icon of address Hamilton House, 7 Isis Business Centre, Cowley, Oxford, OX4 2RD, England

      IIF 55
    • icon of address 38-42, Newport Street, Swindon, SN1 3DR

      IIF 56
  • Mr Michael Rowan Hamilton John O' Regan
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Portland Road, Oxford, Oxfordshire, OX2 7EY, England

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Orchard Meadow Primary School, Wesley Close, Oxford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 46 Upland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address 2 Portland Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    icon of calendar 1997-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Oxford Centre For Innovation, New Road, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    MOSTARN LIMITED - 2000-08-01
    icon of address 10, The Sanctuary 62 Macrae Road, Ham Green, Pill, Bristol
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,193 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Killycoonagh, Back Lane, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,410 GBP2015-08-31
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address 1a Howard Street, Cowley, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 1 - LLP Member → ME
  • 10
    ALLDERLAY LIMITED - 2000-10-20
    icon of address The Peeple Centre, Littlemore, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    81,526 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 5 - Director → ME
  • 11
    TRADITIONAL QUALITY TOYS LIMITED - 1994-10-21
    ZIPIDEAL LIMITED - 1988-09-02
    KATUMBA II LIMITED - 1989-09-25
    icon of address 6 Northmoor Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-06-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 2 Portland Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-04-22
    IIF 6 - Director → ME
  • 2
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,485 GBP2018-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2002-07-09
    IIF 16 - Director → ME
  • 3
    FIRST LINE SUPPORT LIMITED - 2014-05-12
    icon of address 5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    164,461 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ 2022-05-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NETEFEX LIMITED - 2010-09-24
    icon of address 5 Marchmont Gate, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,472 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-05
    IIF 51 - Has significant influence or control OE
  • 5
    icon of address Kingsbourne House, 229-231 High Holborn, London
    Active Corporate (3 parents)
    Equity (Company account)
    590,026 GBP2024-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2023-08-18
    IIF 30 - Director → ME
  • 6
    icon of address 2 Portland Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,704 GBP2023-09-30
    Officer
    icon of calendar 2001-10-09 ~ 2022-10-12
    IIF 50 - Secretary → ME
  • 7
    icon of address Hamilton House 7, Isis Business Centre, Cowley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,702 GBP2025-05-31
    Officer
    icon of calendar 2009-12-01 ~ 2018-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 52 - Has significant influence or control OE
  • 8
    BRIGHTHATCH LIMITED - 1994-05-06
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-14 ~ 2004-05-31
    IIF 38 - Director → ME
  • 9
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -93,982 GBP2021-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2012-12-18
    IIF 33 - Director → ME
  • 10
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2012-12-18
    IIF 41 - Director → ME
  • 11
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2012-12-18
    IIF 36 - Director → ME
  • 12
    KORBELL LIMITED - 1996-10-24
    icon of address Network House, Station Road, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    387,127 GBP2023-09-28
    Officer
    icon of calendar 1996-12-20 ~ 2002-01-17
    IIF 21 - Director → ME
  • 13
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2002-12-02
    IIF 18 - Director → ME
  • 14
    icon of address Room G15/g16, Building Three, Riverside Way, Camberley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,076 GBP2015-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2009-05-16
    IIF 13 - Director → ME
  • 15
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,776,614 GBP2025-03-31
    Officer
    icon of calendar 1998-10-23 ~ 2000-09-15
    IIF 12 - Director → ME
  • 16
    PRAXTON LIMITED - 1996-09-04
    OXFORD PUBLISHING VENTURES LTD. - 1997-04-16
    ROUNCY LIMITED - 2013-07-18
    icon of address 122 Widney Road, Bentley Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-12 ~ 2003-05-16
    IIF 28 - Director → ME
  • 17
    icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2015-08-26
    IIF 32 - Director → ME
  • 18
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2010-09-20
    IIF 37 - Director → ME
  • 19
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-28 ~ 2010-09-20
    IIF 40 - Director → ME
  • 20
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2012-11-27
    IIF 2 - LLP Member → ME
  • 21
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2010-09-20
    IIF 25 - Director → ME
  • 22
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-06-14 ~ 2013-12-19
    IIF 15 - Director → ME
  • 23
    PEEPLE
    - now
    THE EARLY YEARS INSTITUTE - 2011-09-02
    PARENTS EARLY EDUCATION PARTNERSHIP (PEEP) - 2015-01-19
    icon of address The Peeple Centre, Littlemore, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-02-22
    IIF 24 - Director → ME
  • 24
    icon of address The Old School, Main Road, Alderminster, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,980 GBP2025-06-30
    Officer
    icon of calendar 2000-03-29 ~ 2008-03-10
    IIF 17 - Director → ME
  • 25
    RESEARCH MACHINES PLC - 2007-01-08
    RM EDUCATION PLC - 2012-11-05
    RESEARCH MACHINES LIMITED - 1984-03-01
    RESEARCH MACHINES (FINANCE) LIMITED - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 43 - Director → ME
  • 26
    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 1993-12-22 ~ 2004-05-31
    IIF 34 - Director → ME
  • 27
    RM PLC
    - now
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-05-31
    IIF 35 - Director → ME
  • 28
    TRADITIONAL QUALITY TOYS LIMITED - 1994-10-21
    ZIPIDEAL LIMITED - 1988-09-02
    KATUMBA II LIMITED - 1989-09-25
    icon of address 6 Northmoor Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-09
    IIF 47 - Secretary → ME
  • 29
    TOLLBURTON LIMITED - 2000-09-29
    SET4BUSINESS LIMITED - 2001-05-11
    ENTREPRENET LIMITED - 2001-03-26
    icon of address 2 Prae Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2006-03-10
    IIF 14 - Director → ME
    icon of calendar 2000-03-29 ~ 2001-06-30
    IIF 11 - Director → ME
  • 30
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,932 GBP2018-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-04-10
    IIF 31 - Director → ME
  • 31
    icon of address 55b Magdalen Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    520 GBP2015-10-31
    Officer
    icon of calendar 2001-03-07 ~ 2003-04-01
    IIF 19 - Director → ME
    icon of calendar 2002-06-12 ~ 2003-04-01
    IIF 46 - Secretary → ME
  • 32
    icon of address The Oxford Academy Sandy Lane West, Littlemore, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2013-07-10
    IIF 20 - Director → ME
  • 33
    OXFORDSHIRE INDEPENDENT STATE SCHOOLS PARTNERSHIP - 2012-05-18
    icon of address 41 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-04-30
    IIF 27 - Director → ME
  • 34
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2021-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2012-12-18
    IIF 39 - Director → ME
  • 35
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    34,198 GBP2024-12-31
    Officer
    icon of calendar 2012-08-25 ~ 2014-10-30
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.