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

Mcgivern, Simon Philip

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

    Resident in England

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

      IIF 1
    • 12, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 2
    • Satellite House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, England

      IIF 3
    • 6, Duke Street St. James's, 2nd Floor, London, SW1Y 6BN, England

      IIF 4
    • 6, Duke Street St. James's, 2nd Floor, London, SW1Y 6BN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 9
    • St Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 10
    • Vine Cottage, Orange Lane, Stockbridge, Hampshire, SO20 8JB, England

      IIF 11 IIF 12
  • Mcgivern, Simon Philip
    British company director born in July 1973

    Resident in England

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

      IIF 13
    • Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 14
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 15
    • Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 16
    • 147, Sheen Lane, London, SW14 8LR, England

      IIF 17
    • 3, Thomas More Square, London, E98 1XY

      IIF 18
    • 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 19
  • Mcgivern, Simon Philip
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 20
    • 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 21
    • Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE, England

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

    Resident in England

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

      IIF 23 IIF 24
    • 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
    • 95a Warwick Road, London, SW5 9EZ

      IIF 27
  • Mcgivern, Simon Philip
    British

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

      IIF 30
    • Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 31
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 32
    • 147, Sheen Lane, London, SW14 8LR, England

      IIF 33
    • 2nd Floor, James House, 1 Babmaes Street, London, SW1Y 6HD, England

      IIF 34
    • Vine Cottage, Orange Lane, Stockbridge, Hampshire, SO20 8JB, England

      IIF 35 IIF 36 IIF 37
  • Mcgivern, Simon
    British company director born in July 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
  • Mcgivern, Simon
    British managing director born in July 1973

    Resident in United Kingdom

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

      IIF 43
  • Mcgivern, Simon
    British

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

      IIF 44
    • Vine Cottage, Orange Lane, Stockbridge, Hampshire, SO20 8JB, England

      IIF 45 IIF 46
  • Mcgivern, Simon

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

      IIF 47
    • 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 48 IIF 49
  • Mr Simon Philip Mcgivern
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 50
child relation
Offspring entities and appointments 34
  • 1
    66 LEXHAM GARDENS MANAGEMENT COMPANY LIMITED
    03803953
    5 Beddan Court, Fernhurst Gardens, Edgware, Middx, England
    Active Corporate (8 parents)
    Officer
    2002-10-21 ~ 2003-12-04
    IIF 27 - Director → ME
  • 2
    ANNISSI LTD
    - now 06525593
    MYWEBSHOPPER LIMITED
    - 2009-10-16 06525593
    Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    2008-03-06 ~ now
    IIF 46 - Secretary → ME
  • 3
    BARNARD NOMINEES LIMITED
    02255224
    12 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (6 parents)
    Officer
    2018-01-09 ~ now
    IIF 2 - Director → ME
  • 4
    BIGBLU BROADBAND PLC - now
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC
    - 2018-05-23 09223439
    CLEEVE CAPITAL PLC
    - 2015-05-08 09223439
    CLEEVE CAPITAL LIMITED - 2014-11-20
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2014-12-16 ~ 2015-08-17
    IIF 3 - Director → ME
  • 5
    BLUW LIMITED
    - now 06030902
    THE FUNKY GIFT LIMITED - 2007-05-02
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2013-02-16 ~ 2015-07-01
    IIF 26 - Director → ME
  • 6
    BLUWSTUFF LIMITED
    04549651
    4th Floor 220 Queenstown Road, London
    Dissolved Corporate (11 parents)
    Officer
    2013-02-16 ~ 2015-07-01
    IIF 25 - Director → ME
  • 7
    BOOKME LTD
    10036607
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2016-03-02 ~ 2017-09-18
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BUCCAL DEVELOPMENT LTD
    06374045
    Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-09-18 ~ 2012-04-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUCCAL DISTRIBUTION LTD
    06374038
    Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (6 parents)
    Officer
    2007-09-18 ~ 2012-04-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COLDSTREAME SEAFOOD LIMITED
    04437309
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    2012-09-01 ~ 2014-04-08
    IIF 18 - Director → ME
    2012-09-01 ~ 2014-04-08
    IIF 47 - Secretary → ME
  • 11
    CONCEPT MERCHANDISE LIMITED
    02079326
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2014-12-10 ~ 2015-07-01
    IIF 20 - Director → ME
  • 12
    ETAIL HOLDINGS LIMITED
    10196080
    Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GMC EBT LIMITED
    11088741
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-29 ~ now
    IIF 1 - Director → ME
  • 14
    HANDPICKED COMPANIES LTD
    - now 06181489
    MINEONLINE LTD
    - 2007-07-02 06181489
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2010-04-01 ~ 2014-04-08
    IIF 41 - Director → ME
    2007-03-23 ~ 2014-04-08
    IIF 44 - Secretary → ME
  • 15
    LITEBULB CORPORATE LIMITED
    - now 06635706
    ILA SECURITY LIMITED
    - 2014-11-05 06635706
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2008-07-02 ~ 2015-07-01
    IIF 42 - Director → ME
  • 16
    LITEBULB STUDIOS LIMITED
    - now 08415657
    RIZON STUDIOS LIMITED
    - 2014-05-02 08415657
    Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ 2015-07-01
    IIF 21 - Director → ME
    2013-02-22 ~ 2015-07-01
    IIF 48 - Secretary → ME
  • 17
    LOCCA DESIGN & DEVELOPMENT LTD
    05743014
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2006-03-15 ~ 2017-09-18
    IIF 23 - Director → ME
  • 18
    LOCCA DISTRIBUTION LTD
    05743039
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2006-03-15 ~ 2017-09-18
    IIF 24 - Director → ME
  • 19
    LOCCA TECH LIMITED
    - now 04854785
    INNOVATION SYSTEMS LTD
    - 2003-10-01 04854785
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2003-08-04 ~ 2017-09-18
    IIF 43 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 38 - Has significant influence or control OE
  • 20
    LOGIC INVESTMENTS LTD
    07092136
    St Georges Business Park, Castle Road, Sittingbourne, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-11-20 ~ now
    IIF 10 - Director → ME
  • 21
    MAP CAPITAL PARTNERS LIMITED
    10508919
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2016-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    MAP VENTURES LTD
    09679978
    Water Cottage, Little Ann, Hants, England
    Active Corporate (4 parents)
    Officer
    2015-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    NETWORKS FOR GOOD LIMITED - now
    ALUMNET LIMITED
    - 2020-08-04 10277775
    8 Saltcoats Road, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-07-14 ~ 2017-09-18
    IIF 15 - Director → ME
    Person with significant control
    2016-07-14 ~ 2020-03-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    OBERON CORPORATE FINANCE LIMITED
    13236410
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ now
    IIF 9 - Director → ME
  • 25
    OBERON INVESTMENT MANAGEMENT LIMITED
    - now 10927854
    NEXUS INVESTMENT MANAGEMENT LIMITED
    - 2024-06-12 10927854
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-02-28 ~ now
    IIF 8 - Director → ME
  • 26
    OBERON INVESTMENTS GROUP PLC
    - now 10712201
    BASKERVILLE CAPITAL PLC
    - 2021-02-26 10712201
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2021-02-09 ~ now
    IIF 5 - Director → ME
  • 27
    OBERON INVESTMENTS LIMITED
    - now 02198303 10565359... (more)
    M.D.BARNARD & COMPANY LIMITED
    - 2021-04-08 02198303
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-01-09 ~ now
    IIF 4 - Director → ME
  • 28
    OBERON SECURITIES LIMITED
    - now 10726349
    OBERON INVESTMENTS LTD
    - 2021-04-07 10726349 10565359... (more)
    GMC HOLDINGS LIMITED
    - 2018-11-09 10726349
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2017-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-08-10 ~ 2021-02-09
    IIF 34 - Has significant influence or control OE
  • 29
    POWERSTATION STUDIOS LIMITED
    - now 09913508
    HUBCOM LTD
    - 2016-04-18 09913508
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (8 parents)
    Officer
    2015-12-11 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 50 - Has significant influence or control OE
  • 30
    PRESENT DIARY COMPANIES LTD
    - now 06181893
    HANDPICKED COLLECTION LTD
    - 2010-09-17 06181893
    JOGI RETAIL LTD
    - 2007-07-02 06181893
    Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2007-03-23 ~ now
    IIF 45 - Secretary → ME
  • 31
    SCARLETT WILLOW LIMITED
    04984144
    3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (7 parents)
    Officer
    2013-02-11 ~ 2015-07-01
    IIF 19 - Director → ME
    2012-09-26 ~ 2015-07-01
    IIF 49 - Secretary → ME
  • 32
    SILVER BULLET DATA SERVICES LIMITED
    10081847
    54 Charlotte Street, London, England
    Active Corporate (11 parents)
    Officer
    2016-03-23 ~ 2017-09-18
    IIF 17 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-05-31
    IIF 33 - Has significant influence or control OE
  • 33
    SMYTHE HOUSE LIMITED
    - now 07088807
    STRATALLI LTD - 2012-09-20
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-01-26 ~ now
    IIF 7 - Director → ME
    2021-05-27 ~ 2021-05-27
    IIF 22 - Director → ME
  • 34
    WORKLAB VENTURES LTD.
    - now 10565359
    OBERON INVESTMENTS LIMITED
    - 2018-11-09 10565359 02198303... (more)
    WORKLAB VENTURES LIMITED
    - 2018-04-11 10565359
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-09-18
    IIF 14 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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.