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 Michael John Donovan

    Related profiles found in government register
  • Mr Michael John Donovan
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Maugersbury, Cheltenham, Glos, GL54 1HP, England

      IIF 1
    • 8, Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0HB

      IIF 2
  • Donovan, Michael John
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Maugersbury, Cheltenham, Gloucestershire, GL54 1HP, England

      IIF 3
  • Donovan, Michael John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Wilton Road, London, SW1V 1LQ

      IIF 4
  • Mr. Michael John Donovan
    British born in August 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, Saint Martin's Road, Caerphilly, Caerfilli, CF83 1EH

      IIF 5
    • 81 St Martins Road, Caerphilly, Mid Glamorgan, CF83 1EH

      IIF 6
    • 19 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 7
  • Donovan, Michael John
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, Maugersbury, Cheltenham, Glos, GL54 1HP, England

      IIF 8
  • Mr Allister Michael John Donovan
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, St. Martins Road, Caerphilly, CF83 1EH, Wales

      IIF 9
  • Mr. Allister Michael John Donovan
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 322, Cyncoed Road, Cardiff, CF23 6RY, United Kingdom

      IIF 10
  • Donovan, Michael John
    British chief exec-marconi systems & c born in May 1953

    Registered addresses and corresponding companies
    • 9207 Belmart Road, Potomac, Maryland, 20854, United States

      IIF 11
  • Donovan, Michael John
    British chief executive born in May 1953

    Registered addresses and corresponding companies
    • 9207 Belmart Road, Potomac, Maryland, 20854, United States

      IIF 12
  • Donovan, Michael John
    British chief operating officer born in May 1953

    Registered addresses and corresponding companies
    • 9207 Belmart Road, Potomac, Maryland, 20854, United States

      IIF 13 IIF 14
  • Donovan, Michael John, Mr.
    British born in August 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, Saint Martin's Road, Caerphilly, Caerfilli, CF83 1EH, United Kingdom

      IIF 15
    • 81, St Martins Road, Caerphilly, Mid Glamorgan, CF83 1EH, United Kingdom

      IIF 16
  • Donovan, Michael John, Mr.
    British company director born in August 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, St. Martins Road, Caerphilly, CF83 1EH, Wales

      IIF 17
  • Donovan, Michael John, Mr.
    British director born in August 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, Saint Martin's Road, Caerphilly, Mid Glamorgan, CF83 1EH, Wales

      IIF 18
  • Donovan, Michael
    British commercial director born in May 1953

    Registered addresses and corresponding companies
    • Orchard Court, The Narth, Monmouth, Monmouthshire, NP5 4QN

      IIF 19
  • Donovan, Michael
    British company director born in May 1953

    Registered addresses and corresponding companies
  • Donovan, Michael
    British director born in May 1953

    Registered addresses and corresponding companies
    • Orchard Court, The Narth, Monmouth, Monmouthshire, NP5 4QN

      IIF 27
  • Donovan, Michael John
    British salesman

    Registered addresses and corresponding companies
    • 81 St Martins Road, Caerphilly, Mid Glamorgan, CF83 1EH

      IIF 28
  • Donovan, Allister Michael John
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 322, Cyncoed Road, Cardiff, CF23 6RY, Wales

      IIF 29
  • Donovan, Allister Michael John, Mr.
    British chartered surveyor born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 322, Cyncoed Road, Cardiff, CF23 6RY, Wales

      IIF 30
  • Donovan, Michael John

    Registered addresses and corresponding companies
    • 81, Saint Martin's Road, Caerphilly, Caerfilli, CF83 1EH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    ABIGAIL'S DAY NURSERIES LIMITED
    08326948 14474746
    81 Saint Martin's Road, Caerphilly, Caerfilli
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    439,319 GBP2024-12-31
    Officer
    2012-12-11 ~ now
    IIF 15 - Director → ME
    2012-12-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CELTIC HOLIDAYS LIMITED
    13336081
    81 St. Martins Road, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 30 - Director → ME
    2021-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MVD ENTERPRISES LIMITED
    - now 03379265
    MVD INVESTMENTS LIMITED - 2019-10-24
    CORNEL (U.K) LTD. - 2014-02-18 08901459
    81 St Martins Road, Caerphilly, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    456,956 GBP2024-12-31
    Officer
    2021-06-01 ~ now
    IIF 29 - Director → ME
    1997-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    2021-06-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    POTOMAC LLP
    OC418392
    The Retreat, Maugersbury, Cheltenham, Glos, England
    Active Corporate (2 parents)
    Officer
    2017-07-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED - now
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED
    - 2000-02-23 00236538
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED
    - 1998-04-16 00236538
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    1998-04-15 ~ 1998-07-06
    IIF 22 - Director → ME
  • 2
    BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED - now
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23 03653916
    BAESEMA LIMITED
    - 1999-02-22 02536912
    INTERCEDE 880 LIMITED - 1991-07-29 05569424, 06378165, 06300210... (more)
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    1998-04-24 ~ 1998-07-06
    IIF 26 - Director → ME
  • 3
    BAE SYSTEMS REGIONAL AIRCRAFT LIMITED - now
    BRITISH AEROSPACE REGIONAL AIRCRAFT LIMITED
    - 2000-02-23 02279211
    BRITISH AEROSPACE (COMMERCIAL AIRCRAFT) LIMITED - 1992-01-28
    BRITISH AEROSPACE (CIVIL AIRCRAFT) LIMITED - 1988-12-15
    PLANSHARP LIMITED - 1988-08-25
    Warwick House, Farnborough Aerospace Centre, Po Box 87, Farnborough Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1994-10-01 ~ 1997-10-09
    IIF 23 - Director → ME
  • 4
    BALFOUR BEATTY PLC
    - now 00395826 00101073
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2006-07-01 ~ 2013-10-01
    IIF 4 - Director → ME
  • 5
    CORNEL (U.K) LTD
    08901459 03379265
    12 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-02-19 ~ 2017-04-10
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    CREWE GENUINE LIMITED - now
    BENTLEY MOTORS LIMITED
    - 2002-09-12 00261166 00992897
    Pyms Lane, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1992-06-01 ~ 1994-08-19
    IIF 19 - Director → ME
  • 7
    GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED
    - now 00610606
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01 00106725, NF003696
    HOTPOINT LIMITED - 1990-03-30 00106725
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15 00165887
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1999-10-01 ~ 2002-03-08
    IIF 12 - Director → ME
  • 8
    JETSTREAM AIRCRAFT LIMITED
    - now SC139258 SC139257
    JETSTREAM HOLDINGS LIMITED - 1993-09-24
    DUNWILCO (336) LIMITED - 1992-11-13 SC277042, SC368881, SC166073... (more)
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    1996-03-22 ~ 1998-01-01
    IIF 24 - Director → ME
  • 9
    JETSTREAM TURBOPROP LIMITED
    - now SC139257
    JETSTREAM AIRCRAFT LIMITED - 1993-09-24 SC139258
    DUNWILCO (335) LIMITED - 1992-12-21 SC277042, SC368881, SC166073... (more)
    Prestwick International Airport, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    1996-03-22 ~ 1998-01-01
    IIF 21 - Director → ME
  • 10
    M (2003) PLC - now
    MARCONI PLC
    - 2003-10-21 03846429
    8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2000-01-01 ~ 2003-08-04
    IIF 14 - Director → ME
  • 11
    MOTOR RACING LOGISTICS LTD
    08332146
    Grafton Lodge Workshops, Binton, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,804 GBP2024-12-31
    Officer
    2012-12-14 ~ 2020-05-27
    IIF 3 - Director → ME
    Person with significant control
    2016-12-14 ~ 2020-05-27
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MVD ENTERPRISES LIMITED - now
    MVD INVESTMENTS LIMITED - 2019-10-24
    CORNEL (U.K) LTD.
    - 2014-02-18 03379265 08901459
    81 St Martins Road, Caerphilly, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    456,956 GBP2024-12-31
    Officer
    1997-05-30 ~ 1998-08-14
    IIF 28 - Secretary → ME
  • 13
    PEEL PROPERTY (CL) LIMITED - now
    CLANVILLE LIMITED
    - 2004-04-01 04012606
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2000-06-12 ~ 2001-06-04
    IIF 11 - Director → ME
  • 14
    SCOTTISH AVIATION LIMITED
    SC018652
    Prestwick International Airport, Prestwick, Ayrshire
    Active Corporate (4 parents)
    Officer
    1996-03-22 ~ 1998-01-01
    IIF 20 - Director → ME
  • 15
    SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
    00074359
    71 Great Peter Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    1992-06-10 ~ 1995-06-07
    IIF 27 - Director → ME
  • 16
    TUSK CORPORATION LIMITED - now
    TELENT LIMITED - 2025-08-13 00691283, 00146728
    TELENT PLC - 2008-03-03 00691283, 00146728
    MARCONI CORPORATION PLC
    - 2006-01-24 00067307
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2001-11-26 ~ 2004-11-01
    IIF 13 - Director → ME
  • 17
    YARD LIMITED
    - now 02597103
    BAESEMA SYSTEMS LIMITED - 1997-12-01
    SHELFCO (NO. 650) LIMITED - 1991-07-31 03958799, 03289107, 05503281... (more)
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1998-04-24 ~ 1998-07-06
    IIF 25 - 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.