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

Mr David Mcgovern

    Related profiles found in government register
  • Mr David Mcgovern
    Usa born in November 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California, California, CA90254, Usa

      IIF 1
  • David Mcgovern
    American born in November 1969

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 388, Pier Avenue, Hermosa Beach, California, CA90 254, America

      IIF 2
  • Mr David Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 3 IIF 4 IIF 5
    • icon of address 338, Pier Avenue, Hermosa Beach, California 90254, United States

      IIF 6
    • icon of address 1301, Manhattan Avenue, Hermosa Beach, CA 90254, United States

      IIF 7
    • icon of address 338 Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 8
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 9 IIF 10 IIF 11
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90254, Usa

      IIF 13
    • icon of address 338 Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 14
    • icon of address 10, Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 15 IIF 16
    • icon of address 4th Floor, One Newman Street, London, W1T 1PB, United Kingdom

      IIF 17
  • Mr David Mcgovern
    American born in November 1969

    Resident in California, Usa

    Registered addresses and corresponding companies
  • Mr David Mc Govern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Bloc 17 Marble Street, Manchester, M2 3AW, England

      IIF 22
  • David Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338 Pier Ave., Hermosa Beach, Ca, 90254, United States

      IIF 23 IIF 24
    • icon of address 1301, Manhattan Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 25
    • icon of address 338 Pier Avenue, 338 Pier Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 26
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 27 IIF 28 IIF 29
    • icon of address 1 Appold Street, London, EC2A 2UT, England

      IIF 30
    • icon of address C/o Marlin Equity Partners Limited, 10 Bressenden Place, London, SW1E 5DH

      IIF 31
  • Mcgovern, David Michael
    American director born in July 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 388, Pier Avenue, Hermosa Beach, Ca 90254, Usa

      IIF 32
  • Mcgovern, David Michael
    United States director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 631 14th Street, Manhattan Street, California 90266, United States Of America

      IIF 33
  • Mcgovern, David Michael
    United States managing director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 631 14th Street, Manhattan Street, California 90266, United States Of America

      IIF 34 IIF 35 IIF 36
  • Mr David Michael Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338 Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 37 IIF 38
    • icon of address 338, Pier Ave., Hermosa Beach, California 90254, United States

      IIF 39
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90245, United States

      IIF 40
    • icon of address 338, Pier Avenue, Hermosa Beach, California, 90254, United States

      IIF 41 IIF 42 IIF 43
    • icon of address 338 Pier Avenue, Hermosa Beach, California, CA 90254, United States

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Marlin Equity Partners, 1301 Manhattan Avenue, Hermosa Beach, Ca, 90254, United States

      IIF 52
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 53
  • David Michael Mcgovern
    American born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, United States

      IIF 54
  • Mcgovern, David
    American managing partner born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 338, Pier Avenue, Hermosa Beach, California 90254, United States

      IIF 55
  • Mcgovern, David
    American private equity born in November 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1301, Manhattan Avenue, Hermosa Beach, CA 90254, United States

      IIF 56
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 4 Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,157 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 2
    MARC TECHNOLOGIES UK HOLDING LIMITED - 2014-07-10
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -87,165 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    HS 502 LIMITED - 2010-06-09
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    HS 503 LIMITED - 2010-04-21
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,130,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address 1 The Green, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,355 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    TELLABS U.K. LIMITED - 2015-08-03
    E. COHERENT COMMUNICATIONS SYSTEMS LIMITED - 2000-01-18
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address Labs (6th Floor), 90 High Holborn, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,206 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -91,413,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 15
    icon of address C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 46 - Has significant influence or controlOE
  • 16
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address Nexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 18
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,805 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 160 Greentree Drive Suite 101, Dover, Delaware 19904, County Of Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 50 - Has significant influence or controlOE
  • 21
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address 10th Floor Bloc 17 Marble Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,433,960 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 23
    icon of address 95 Gresham Street 6th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    991,747 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 25
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o Marlin Equity Partners Limited, 4th Floor, 1 Newman St, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 52 - Has significant influence or controlOE
  • 27
    CONSIGNOR LIMITED - 2021-09-14
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -627,739 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 49 - Has significant influence or controlOE
  • 29
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,068,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 30
    icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 44 - Has significant influence or controlOE
  • 31
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 51 - Has significant influence or controlOE
  • 32
    TALKWALKER LIMITED - 2021-06-16
    TREEWALKER LIMITED - 2021-06-15
    icon of address Labs (6th Floor), 90 High Holborn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 42 - Has significant influence or controlOE
  • 33
    icon of address 4th Floor One Newman Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2019-05-29
    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
  • 2
    icon of address C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-10-12
    IIF 33 - Director → ME
  • 3
    icon of address 1 The Green, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,259,416 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2024-09-09
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,537 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 26 - Has significant influence or control OE
  • 5
    MEP SURVEILLANCE UK ACQUISITION CO LIMITED - 2017-03-30
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    432,923 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 12 - Has significant influence or control OE
  • 7
    IBS BOOKMASTER U.K. LIMITED - 2016-09-12
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 8
    IPTOR SUPPLY CHAIN SYSTEMS UK LIMITED - 2020-10-15
    IBS ENTERPRISE UNITED KINGDOM LIMITED - 2016-09-12
    INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED - 2011-02-14
    INTERNATIONAL BUSINESS SYSTEMS (LONDON) LIMITED - 1997-02-12
    STREAMFLEET LIMITED - 1992-02-05
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-10-03
    IIF 30 - Has significant influence or control OE
  • 10
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-22
    IIF 5 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    41,380 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 19 - Has significant influence or control OE
  • 12
    MEME MARKETING EXECUTION UK LTD - 2016-12-01
    icon of address 95 Gresham Street, 6th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,130,941 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2024-10-15
    IIF 23 - Right to appoint or remove directors OE
  • 13
    HAPPYMOOR LIMITED - 1991-01-30
    icon of address C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2012-10-12
    IIF 36 - Director → ME
  • 14
    icon of address Mayfield House, Lower Railway Road, Ilkley, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-10-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    AGILYSYS EUROPE TECHNOLOGY SOLUTIONS LIMITED - 2011-08-02
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 27 - Has significant influence or control OE
  • 16
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,223,600 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 13 - Has significant influence or control OE
  • 17
    OSL (UK) LIMITED - 2005-07-01
    OPENWAVE SYSTEMS LIMITED - 2004-08-03
    HEXAGON 263 LIMITED - 2000-11-15
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,199,243 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 10 - Has significant influence or control OE
  • 18
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 1 - Has significant influence or control OE
  • 19
    MM&S (2763) LIMITED - 2001-06-22
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2012-10-12
    IIF 32 - Director → ME
  • 20
    icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,504,121 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-23
    IIF 45 - Has significant influence or control OE
  • 21
    XKO SOFTWARE LIMITED - 2007-11-07
    XKO (KSE COMPUTERS) LIMITED - 2000-04-03
    XKO LIMITED - 1999-03-12
    HILLGATE ( 12 ) LIMITED - 1998-12-24
    icon of address C/o Epicor Software Uk Limited No. 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-10-12
    IIF 35 - Director → ME
  • 22
    icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2012-10-12
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.