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

Mcgovern, Oliver James

    Related profiles found in government register
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 1
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 2
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Birmingham, B3 2DP, England

      IIF 3
    • icon of address Lombard House, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 4
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 5 IIF 6
    • icon of address Cranbrook House, 287-291 Banbury, Summertown, Oxford, OX2 7JQ, United Kingdom

      IIF 7
    • icon of address The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 8
  • Mcgovern, Oliver James
    British investor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 9
    • icon of address The M Group, Cranbrook House, Banbury Road, Summertown, Oxfordshire, OX2 7JQ

      IIF 10
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 11
  • Mcgovern, Oliver James
    British property born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 111a Manor Road, Woodstock, Oxfordshire, OX20 1XS

      IIF 12
  • Mcgovern, Oliver James
    British property development born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 13
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 14
  • Mcgovern, Oliver James
    British property investor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 111a Manor Road, Woodstock, Oxfordshire, OX20 1XS

      IIF 15
  • Mcgovern, Oilver
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prama House Suite 70, 267 Banbury Road, Summertown, Oxford, Oxon, OX2 7HT

      IIF 16
  • Mcgovern, Oliver James
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Zellig Building, Gibb Street, Birmingham, B9 4AU, England

      IIF 17
    • icon of address Lombard House, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 18
    • icon of address Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 19
    • icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 10, Little Portland Street, London, W1W 7JG, England

      IIF 23
  • Mcgovern, Oliver James
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 24
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 25 IIF 26
    • icon of address The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 27 IIF 28
  • Mcgovern, Oliver James
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mcgovern, Oliver James
    British property development

    Registered addresses and corresponding companies
    • icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 33
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 34
  • Mcgovern, Oliver James

    Registered addresses and corresponding companies
    • icon of address Suite 70, Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 35
    • icon of address The M Group, Cranbrook House, 287-291 Banbury Road, Summertown, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 36
  • Mr Oliver Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton, Witney, OX29 4SX, England

      IIF 37
  • Mr Oliver James Mcgovern
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comino House, Furlong Road, Bourne End, SL8 5AQ, England

      IIF 38
    • icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 39
    • icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 40
    • icon of address C9, Glyme Court, C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, OX5 1LQ, United Kingdom

      IIF 41
    • icon of address Frameless, Unit 2, 6 Marble Arch, London, W1H 7EJ, England

      IIF 42
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 43 IIF 44
    • icon of address Pusey House, 15c Arnolds Way, Oxford, OX2 9JB, England

      IIF 45
    • icon of address 4, Wroslyn Road, Freeland, Witney, OX29 8HU, England

      IIF 46
    • icon of address The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address The Old Exchange, Market Place, Woodstock, Oxfordshire, OX20 1TA, England

      IIF 53
  • Mcgovern, Oliver

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 54
    • icon of address The Old Exchange, 16 Market Place, Woodstock, Oxfordshire, OX20 1TA, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    NORTHMOOR ESTATES LIMITED - 2016-09-02
    icon of address C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-09-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Worton, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,018 GBP2020-10-31
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIMEIO (UK) LIMITED - 2013-04-04
    INTELLIGENT TOOLS LIMITED - 2013-02-25
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    icon of address C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 24 - Director → ME
  • 7
    MCGOVERN DUNNE HOMES LIMITED - 2010-06-28
    icon of address C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -431,901 GBP2023-12-31
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-12-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -130,686 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 5 - Director → ME
  • 9
    MANORWOOD HOMES LTD - 2021-04-12
    icon of address 4 Wroslyn Road, Freeland, Witney, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Exchange, Market Place, Woodstock, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,734 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2022-06-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-10-27
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-01-07
    IIF 18 - Director → ME
  • 3
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2015-03-10
    IIF 9 - Director → ME
    icon of calendar 2012-07-24 ~ 2015-03-10
    IIF 36 - Secretary → ME
  • 4
    BUCKS HAIRDRESSING LIMITED - 2023-02-21
    icon of address 18 Assheton Road, Beaconsfield, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,611 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-07-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-06-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    PXP OFFICIAL LIMITED - 2021-03-30
    icon of address 230 Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    452,565 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-10-06
    IIF 17 - Director → ME
  • 6
    SIMEIO TRADING LIMITED - 2017-07-20
    icon of address Third Floor Sterling House, Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2019-01-07
    IIF 3 - Director → ME
  • 7
    icon of address 6 Field View Lane, Kidlington, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,910 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-12-15
    IIF 28 - Director → ME
    icon of calendar 2020-11-27 ~ 2021-10-12
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2023-03-01
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    DIGITAL ART CONSULTANCY LIMITED - 2022-08-25
    icon of address Frameless Unit 2, 6 Marble Arch, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2022-09-15
    IIF 20 - Director → ME
    icon of calendar 2022-01-04 ~ 2022-03-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-05-25
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address Pusey House, 15c Arnolds Way, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    509 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-07-27
    IIF 2 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-07-27
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 45 - Right to appoint or remove directors OE
  • 10
    icon of address 12 Stephen Road, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,559 GBP2024-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-28
    IIF 11 - Director → ME
    icon of calendar 2012-01-31 ~ 2013-03-28
    IIF 35 - Secretary → ME
  • 11
    KEBLE HOMES 47 WEST WAY LIMITED - 2023-06-22
    icon of address C9, Glyme Court C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -961,761 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-17
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-10
    IIF 12 - Director → ME
  • 13
    ALDERSON FINE ART LIMITED - 2007-07-09
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2019-01-07
    IIF 1 - Director → ME
  • 14
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2019-01-07
    IIF 4 - Director → ME
  • 15
    icon of address Bridge House Old Post Mews, Horton Hill, Horton Cum Studley, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    339 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-08-05
    IIF 15 - Director → ME
  • 16
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,624 GBP2024-12-31
    Officer
    icon of calendar 2010-09-27 ~ 2011-01-21
    IIF 10 - Director → ME
  • 17
    TWINFILM LIMITED - 2020-06-29
    icon of address 10 Little Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-04
    IIF 19 - Director → ME
  • 18
    TRIOFILM LIMITED - 2020-06-29
    icon of address 10 Little Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,981 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-02-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-01-06
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Walter Craft Court, Station Road, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,529 GBP2025-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2023-05-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2023-05-23
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-09-21
    IIF 56 - Secretary → ME
  • 21
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,107 GBP2021-05-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-05-01
    IIF 26 - Director → ME
  • 22
    icon of address C9, Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-06-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2020-04-26
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.