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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barry John Mcgovern

    Related profiles found in government register
  • Mr Barry John Mcgovern
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09619048 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 19a, Hamilton Road, Harrow, HA1 1SU, England

      IIF 2
  • Mcgovern, Barry John
    Irish commercial director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Road, Harrow, HA1 1SX, United Kingdom

      IIF 3
    • 19, The Marches, Kingsfold, Horsham, West Sussex, RH12 3SY, England

      IIF 4
  • Mcgovern, Barry John
    Irish consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Hamilton Road, Harrow, HA1 1SU, England

      IIF 5
  • Mcgovern, Barry John
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Road, Harrow, Middlesex, HA1 1SX, United Kingdom

      IIF 6
  • Mr Barry Mcgovern
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote, Gate End, Northwood, HA6 3QG, England

      IIF 7
    • 530, Uxbridge Road, Pinner, HA5 3PU, England

      IIF 8
    • 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 9 IIF 10
    • 15 Oberon Court, Patrons Way East, Uxbridge, UB9 5NP, England

      IIF 11
    • 18, John Mills Court, Denham Garden Village, Uxbridge, UB9 5GF, England

      IIF 12
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 13
  • Mcgovern, Barry John
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 09619048 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mcgovern, Barry John
    British business executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Marches, Kingsfold, West Sussex, RH12 3SY

      IIF 15
  • Mcgovern, Barry John
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 16 IIF 17
    • 70-72, Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 18
  • Mcgovern, Barry John
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 19
    • 16, Queens Road, Windsor, SL4 3BH, United Kingdom

      IIF 20
    • Claremont House, 70/72 Alma Road, Windsor, Berkshire, SL4 3EZ, United Kingdom

      IIF 21
  • Mcgovern, Barry John
    British lawyer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 34, Albert Street, Windsor, SL4 3BU, United Kingdom

      IIF 22
  • Mcgovern, Barry
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 23
  • Mcgovern, Barry
    British co director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 24
  • Mcgovern, Barry
    British commercial director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 530, Uxbridge Road, Pinner, HA5 3PU, England

      IIF 25
  • Mcgovern, Barry
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oberon Court, Patrons Way East, Uxbridge, UB9 5NP, England

      IIF 26
  • Mcgovern, Barry
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 27
  • Mcgovern, Barry
    British legal adviser born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote, Gate End, Northwood, HA6 3QG, England

      IIF 28
  • Mcgovern, Barry
    British project manager born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18, John Mills Court, Denham Garden Village, Uxbridge, UB9 5GF, England

      IIF 29
  • Mcgovern, Barry
    English born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    ASCOT MANAGEMENT SOLUTIONS LIMITED
    08092675
    Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BERKSHIRE CONSULTING SERVICES LIMITED
    07987579
    70-72 Alma Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BIOLEC LTD
    08703334
    Unit 1 22 Harrison Close, Twyford
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ 2014-12-01
    IIF 22 - Director → ME
  • 4
    BOLLY BINGO LIMITED
    - now 07141428 07131319
    BOLLYBINGO (UK) LIMITED
    - 2010-03-05 07141428
    Winterhill House, Station Approach, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-01-31 ~ 2011-09-01
    IIF 20 - Director → ME
  • 5
    BRANDCOMM DIGITAL HOLDINGS LIMITED
    08093365
    Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ 2013-05-31
    IIF 19 - Director → ME
  • 6
    BUSINESS FIRST MEDIA LIMITED
    08333050
    12 Hillsboro Road, Bognor Regis, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2014-02-12 ~ 2014-04-30
    IIF 15 - Director → ME
    2014-09-01 ~ 2014-11-13
    IIF 4 - Director → ME
  • 7
    COACHME LIMITED
    16568665
    4385, 16568665 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-07-08 ~ 2025-09-01
    IIF 29 - Director → ME
    Person with significant control
    2025-07-08 ~ 2025-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    EFFICIENT RESOURCES LIMITED
    10526542
    19a Hamilton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    EXOSHOCK LIMITED
    - now 09619048
    GLOBAL AMBITION LIMITED
    - 2018-05-11 09619048
    4385, 09619048 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2015-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FINANCIAL BENEFICIAL AGENDA LTD
    14830141
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    HEALTHTRACK CLUBS NO 1 LIMITED
    10996235
    1 Roman Villas Church Lane, Box, Corsham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-04-20 ~ 2025-09-05
    IIF 30 - Director → ME
  • 12
    IMPACT RESOLUTIONS LIMITED
    11504089
    530 Uxbridge Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    MOBILE APP SOLUTIONS LTD
    08203073
    Claremont House, Claremont House, 70/72 Alma Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 14
    POTENT LOGISTICS LIMITED
    14452687
    15 Oberon Court Patrons Way East, Denham Garden Village, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    PRINTED WORD LTD
    09324688
    36 Hamilton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 16
    RESOURCE PROVISION LIMITED
    13568634
    15 Oberon Court Patrons Way East, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    SPORTS AND LEISURE INNOVATION LIMITED
    08267201
    1 Roman Villas, Church Lane Box, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-01 ~ 2017-09-01
    IIF 3 - Director → ME
  • 18
    SURGERY RECORDS LTD LTD
    13363339
    Woodcote, Gate End, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    TV SHOPPING SOLUTIONS LIMITED
    08121027
    Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 20
    WORLD WIDE CARBON PERFORMANCE INDEX LIMITED
    15166299
    15 Oberon Court Patrons Way East, Denham Garden Village, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.