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

Mcgovern, Oliver James

    Related profiles found in government register
  • Mcgovern, Oliver James
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 1
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 2
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310 Zellig Building, Gibb Street, Birmingham, B9 4AU, England

      IIF 6
    • Lombard House, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 7
    • Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 8
    • Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 9 IIF 10 IIF 11
    • 10, Little Portland Street, London, W1W 7JG, England

      IIF 12
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 13
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 14
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 15 IIF 16
  • Mcgovern, Oliver James
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 17
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 18
    • Cranbrook House, 287-291 Banbury, Summertown, Oxford, OX2 7JQ, United Kingdom

      IIF 19
    • The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 20
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 21
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 22
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Church Street, Birmingham, B3 2DP, England

      IIF 23
    • Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 24
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 25
  • Mcgovern, Oliver James
    British investor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 26
    • The M Group, Cranbrook House, Banbury Road, Summertown, Oxfordshire, OX2 7JQ

      IIF 27
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 28
  • Mcgovern, Oliver James
    British property born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, 111a Manor Road, Woodstock, Oxfordshire, OX20 1XS

      IIF 29
  • Mcgovern, Oliver James
    British property development born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 30
  • Mcgovern, Oliver James
    British property investor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, 111a Manor Road, Woodstock, Oxfordshire, OX20 1XS

      IIF 31
  • Mcgovern, Oliver James
    British property development

    Registered addresses and corresponding companies
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 32
    • Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 33
  • Mr Oliver Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worton, Witney, OX29 4SX, England

      IIF 34
  • Mr Oliver James Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 35
    • Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 36
    • C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 37
    • C9, Glyme Court, C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 38
    • Frameless, Unit 2, 6 Marble Arch, London, W1H 7EJ, England

      IIF 39
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 40 IIF 41
    • Pusey House, 15c Arnolds Way, Oxford, OX2 9JB, England

      IIF 42
    • 4, Wroslyn Road, Freeland, Witney, OX29 8HU, England

      IIF 43
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 50
  • Mcgovern, Oilver
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prama House Suite 70, 267 Banbury Road, Summertown, Oxford, Oxon, OX2 7HT

      IIF 51
  • Mcgovern, Oliver James

    Registered addresses and corresponding companies
    • Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 52
    • The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 53
  • Mcgovern, Oliver

    Registered addresses and corresponding companies
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 54
    • The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    NORTHMOOR ESTATES LIMITED - 2016-09-02
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2021-02-28
    Officer
    2016-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-09-08 ~ dissolved
    IIF 30 - Director → ME
    2004-09-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2018-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    9 Worton, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,018 GBP2020-10-31
    Officer
    2012-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIMEIO (UK) LIMITED - 2013-04-04
    INTELLIGENT TOOLS LIMITED - 2013-02-25
    Cranbrook House, 287/291 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2008-05-14 ~ dissolved
    IIF 25 - Director → ME
  • 6
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Officer
    2017-08-17 ~ now
    IIF 1 - Director → ME
  • 7
    MCGOVERN DUNNE HOMES LIMITED - 2010-06-28
    C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -431,901 GBP2023-12-31
    Officer
    2003-12-17 ~ now
    IIF 17 - Director → ME
    2003-12-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -130,686 GBP2021-08-31
    Officer
    2016-08-31 ~ now
    IIF 18 - Director → ME
  • 9
    MANORWOOD HOMES LTD - 2021-04-12
    4 Wroslyn Road, Freeland, Witney, England
    Active Corporate (2 parents)
    Person with significant control
    2022-12-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    The Old Exchange, Market Place, Woodstock, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,734 GBP2024-05-31
    Officer
    2016-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (1 parent)
    Officer
    2018-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2020-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Officer
    2018-03-05 ~ 2022-06-16
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-10-27
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2018-12-11 ~ 2019-01-07
    IIF 7 - Director → ME
  • 3
    294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-24 ~ 2015-03-10
    IIF 26 - Director → ME
    2012-07-24 ~ 2015-03-10
    IIF 53 - Secretary → ME
  • 4
    BUCKS HAIRDRESSING LIMITED - 2023-02-21
    18 Assheton Road, Beaconsfield, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,611 GBP2024-12-31
    Officer
    2022-10-12 ~ 2024-07-15
    IIF 11 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-06-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    PXP OFFICIAL LIMITED - 2021-03-30
    230 Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    452,565 GBP2023-12-31
    Officer
    2020-04-15 ~ 2023-10-06
    IIF 6 - Director → ME
  • 6
    SIMEIO TRADING LIMITED - 2017-07-20
    Third Floor Sterling House, Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-04-30 ~ 2019-01-07
    IIF 23 - Director → ME
  • 7
    6 Field View Lane, Kidlington, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,910 GBP2024-12-31
    Officer
    2020-11-27 ~ 2022-12-15
    IIF 14 - Director → ME
    2020-11-27 ~ 2021-10-12
    IIF 55 - Secretary → ME
    Person with significant control
    2020-11-27 ~ 2023-03-01
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    DIGITAL ART CONSULTANCY LIMITED - 2022-08-25
    Frameless Unit 2, 6 Marble Arch, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-01-04 ~ 2022-03-17
    IIF 10 - Director → ME
    2022-03-18 ~ 2022-09-15
    IIF 9 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-05-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    Pusey House, 15c Arnolds Way, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    509 GBP2024-10-31
    Officer
    2014-10-02 ~ 2017-07-27
    IIF 22 - Director → ME
    2014-10-02 ~ 2017-07-27
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 42 - Right to appoint or remove directors OE
  • 10
    12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,559 GBP2024-12-31
    Officer
    2012-01-31 ~ 2013-03-28
    IIF 28 - Director → ME
    2012-01-31 ~ 2013-03-28
    IIF 52 - Secretary → ME
  • 11
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    2008-12-01 ~ 2009-09-10
    IIF 29 - Director → ME
  • 13
    ALDERSON FINE ART LIMITED - 2007-07-09
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-09-27 ~ 2019-01-07
    IIF 21 - Director → ME
  • 14
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-29 ~ 2019-01-07
    IIF 24 - Director → ME
  • 15
    Bridge House Old Post Mews, Horton Hill, Horton Cum Studley, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    339 GBP2024-01-31
    Officer
    2009-01-12 ~ 2010-08-05
    IIF 31 - Director → ME
  • 16
    294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,624 GBP2024-12-31
    Officer
    2010-09-27 ~ 2011-01-21
    IIF 27 - Director → ME
  • 17
    TWINFILM LIMITED - 2020-06-29
    10 Little Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ 2021-05-04
    IIF 8 - Director → ME
  • 18
    TRIOFILM LIMITED - 2020-06-29
    10 Little Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,981 GBP2024-05-31
    Officer
    2020-05-30 ~ 2022-02-28
    IIF 12 - Director → ME
    Person with significant control
    2020-05-30 ~ 2021-01-06
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    2 Walter Craft Court, Station Road, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,529 GBP2025-03-31
    Officer
    2018-03-05 ~ 2023-05-23
    IIF 15 - Director → ME
    Person with significant control
    2018-03-05 ~ 2023-05-23
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-09-21
    IIF 56 - Secretary → ME
  • 21
    Cranbrook House, 287/291 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,107 GBP2021-05-31
    Officer
    2016-11-07 ~ 2021-05-01
    IIF 2 - Director → ME
  • 22
    C9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2017-01-18 ~ 2020-06-26
    IIF 13 - Director → ME
    Person with significant control
    2017-01-18 ~ 2020-04-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE

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.