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

Mcgowan, John Denis

    Related profiles found in government register
  • Mcgowan, John Denis
    Irish born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 1 IIF 2 IIF 3
  • Mcgowan, John Denis
    Irish public house entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 4
  • Mcgowan, John Dennis
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Handpost Lodge Gardens, Leverstock Green, HP2 4FB

      IIF 5
  • Mcgowan, John Denis
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 6
  • Mcgowan, John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE, England

      IIF 7
  • Mcgowan, John Denis
    Irish born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ridgeway, Radlett, WD7 8PZ, England

      IIF 8
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 9 IIF 10
  • Mcgowan, John Denis
    Irish company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Neasden Lane, London, NW10 1QJ, England

      IIF 11
  • Mcgowan, John Denis
    Irish land investor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 12
  • Mc Gowan, John Denis
    Irish born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 13 IIF 14
  • Mcgowan, John Denis
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Neasden Lane, London, NW10 1QJ, England

      IIF 15
  • Mr John Denis Mcgowan
    Irish born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Beaumont Gate, Shenley Hill, Radlett, Herts, WD7 7AR, United Kingdom

      IIF 16
  • Mr John Mcgowan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 17 IIF 18
  • Mcgowan, John
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE, England

      IIF 19 IIF 20
  • Mcgowan, John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE, England

      IIF 21
  • Mr John Denis Mcgowan
    Irish born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 22
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 23
  • Mr John Denis Mcgowan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Neasden Lane, London, NW10 1QJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 9 - Director → ME
  • 2
    BOHOLA INNS LIMITED - 2015-08-24
    icon of address 11a Beaumont Close Shenley Hill, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,188 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Faulkner House, Victoria Street, St. Albans, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1989-04-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 271 Neasden Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Faulkner House, Victoria Street, St. Albans, Herts, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    216,127 GBP2025-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Herts, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,194,917 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    MCGOWAN COMMERCIAL PROPERTY LIMITED - 2020-11-04
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,629 GBP2024-03-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,714,624 GBP2024-03-31
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 6 - LLP Designated Member → ME
  • 10
    icon of address R2 Advisory Limited, 17 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Faulkner House, Victoria Street, St. Albans, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Faulkner House, Victoria Street, St. Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150,133 GBP2024-06-30
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 19 - Director → ME
  • 13
    THE GREEK PITTA 4 LTD - 2021-07-07
    icon of address 271 Neasden Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 11a Beaumont Gate, Shenley Hill, Radlett, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,570,529 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 275 Neasden Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 275 Neasden Lane, Neasden, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,064 GBP2021-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 275 Neasden Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,532 GBP2023-06-30
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,465 GBP2022-12-31
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-16
    IIF 22 - Has significant influence or control OE
  • 2
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2025-11-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    THE GREEK PITTA 4 LTD - 2021-07-07
    icon of address 271 Neasden Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-05-11
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.