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

Mcgivern, Simon Philip

    Related profiles found in government register
  • Mcgivern, Simon Philip
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 1
    • icon of address Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 2 IIF 3
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 4
    • icon of address Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 5
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 6
    • icon of address 3, Thomas More Square, London, E98 1XY

      IIF 7
    • icon of address 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 8
  • Mcgivern, Simon Philip
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Mill Lane, Little Ann, Mill Lane, Andover, Hampshire, SP11 7NR, United Kingdom

      IIF 9
    • icon of address 12, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 10
    • icon of address 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 11
    • icon of address Satellite House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, England

      IIF 12
    • icon of address Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 13
    • icon of address Water Cottage, Little Ann, Hants, SP11 7NR, England

      IIF 14
    • icon of address 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 15
    • icon of address 6, Duke Street St. James's, 2nd Floor, London, SW1Y 6BN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 20
    • icon of address Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE, England

      IIF 21
    • icon of address St Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 22
  • Mcgivern, Simon Philip
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 23 IIF 24
    • icon of address 4th Floor, 220 Queenstown Road, London, SW8 4LP

      IIF 25 IIF 26
  • Mcgivern, Simon Philip
    British unemployed born in July 1973

    Registered addresses and corresponding companies
    • icon of address 95a Warwick Road, London, SW5 9EZ

      IIF 27
  • Mcgivern, Simon Philip
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 28 IIF 29
  • Mr Simon Philip Mcgivern
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Water Cottage, Little Ann, Andover, SP11 7NR, England

      IIF 33 IIF 34
    • icon of address Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 35 IIF 36
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 37
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 38
    • icon of address 2nd Floor, James House, 1 Babmaes Street, London, SW1Y 6HD, England

      IIF 39
  • Mcgivern, Simon
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thomas More Square, London, E98 1XY

      IIF 40
  • Mcgivern, Simon
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 41
  • Mcgivern, Simon
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 42
  • Mcgivern, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 43 IIF 44
    • icon of address 3, Thomas More Square, London, E98 1XY

      IIF 45
  • Mcgivern, Simon

    Registered addresses and corresponding companies
    • icon of address 3, Thomas More Square, London, E98 1XY

      IIF 46
    • icon of address 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 47 IIF 48
  • Mr Simon Philip Mcgivern
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Hants, SP11 7NR, England

      IIF 49
    • icon of address Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    MYWEBSHOPPER LIMITED - 2009-10-16
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,495 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 44 - Secretary → ME
  • 2
    icon of address 12 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 9 - Director → ME
  • 8
    INNOVATION SYSTEMS LTD - 2003-10-01
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address St Georges Business Park, Castle Road, Sittingbourne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    358,107 GBP2023-03-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Water Cottage, Little Ann, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,101 GBP2024-12-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 20 - Director → ME
  • 13
    NEXUS INVESTMENT MANAGEMENT LIMITED - 2024-06-12
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 19 - Director → ME
  • 14
    BASKERVILLE CAPITAL PLC - 2021-02-26
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 16 - Director → ME
  • 15
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    icon of address 1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 11 - Director → ME
  • 16
    GMC HOLDINGS LIMITED - 2018-11-09
    OBERON INVESTMENTS LTD - 2021-04-07
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 17 - Director → ME
  • 17
    HANDPICKED COLLECTION LTD - 2010-09-17
    JOGI RETAIL LTD - 2007-07-02
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,336 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 43 - Secretary → ME
  • 18
    STRATALLI LTD - 2012-09-20
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    246,429 GBP2025-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 18 - Director → ME
  • 19
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 5 Beddan Court, Fernhurst Gardens, Edgware, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,616 GBP2024-03-24
    Officer
    icon of calendar 2002-10-21 ~ 2003-12-04
    IIF 27 - Director → ME
  • 2
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL LIMITED - 2014-11-20
    CLEEVE CAPITAL PLC - 2015-05-08
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2015-08-17
    IIF 12 - Director → ME
  • 3
    THE FUNKY GIFT LIMITED - 2007-05-02
    icon of address C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-16 ~ 2015-07-01
    IIF 26 - Director → ME
  • 4
    icon of address 4th Floor 220 Queenstown Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-16 ~ 2015-07-01
    IIF 25 - Director → ME
  • 5
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-09-18
    IIF 1 - Director → ME
  • 6
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2012-04-01
    IIF 28 - Secretary → ME
  • 7
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2012-04-01
    IIF 29 - Secretary → ME
  • 8
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2014-04-08
    IIF 7 - Director → ME
    icon of calendar 2012-09-01 ~ 2014-04-08
    IIF 46 - Secretary → ME
  • 9
    icon of address C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2015-07-01
    IIF 13 - Director → ME
  • 10
    MINEONLINE LTD - 2007-07-02
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-04-08
    IIF 40 - Director → ME
    icon of calendar 2007-03-23 ~ 2014-04-08
    IIF 45 - Secretary → ME
  • 11
    ILA SECURITY LIMITED - 2014-11-05
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2015-07-01
    IIF 41 - Director → ME
  • 12
    RIZON STUDIOS LIMITED - 2014-05-02
    icon of address Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2015-07-01
    IIF 15 - Director → ME
    icon of calendar 2013-02-22 ~ 2015-07-01
    IIF 47 - Secretary → ME
  • 13
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,163 GBP2024-08-31
    Officer
    icon of calendar 2006-03-15 ~ 2017-09-18
    IIF 23 - Director → ME
  • 14
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,566 GBP2024-08-31
    Officer
    icon of calendar 2006-03-15 ~ 2017-09-18
    IIF 24 - Director → ME
  • 15
    INNOVATION SYSTEMS LTD - 2003-10-01
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2024-08-31
    Officer
    icon of calendar 2003-08-04 ~ 2017-09-18
    IIF 42 - Director → ME
  • 16
    ALUMNET LIMITED - 2020-08-04
    icon of address 8 Saltcoats Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -441,781 GBP2021-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-09-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-03-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GMC HOLDINGS LIMITED - 2018-11-09
    OBERON INVESTMENTS LTD - 2021-04-07
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-02-09
    IIF 39 - Has significant influence or control OE
  • 18
    HUBCOM LTD - 2016-04-18
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-03-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 50 - Has significant influence or control OE
  • 19
    icon of address 3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2015-07-01
    IIF 8 - Director → ME
    icon of calendar 2012-09-26 ~ 2015-07-01
    IIF 48 - Secretary → ME
  • 20
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-09-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-05-31
    IIF 38 - Has significant influence or control OE
  • 21
    STRATALLI LTD - 2012-09-20
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    246,429 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 21 - Director → ME
  • 22
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-09-18
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.