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, Michael

    Related profiles found in government register
  • Mcgovern, Michael
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Forest Avenue, Chigwell, Essex, IG7 5BP

      IIF 1
    • 46, Forest Avenue, Chigwell, Essex, IG7 5BP, United Kingdom

      IIF 2
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 3
  • Mcgovern, Michael
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Forest Avenue, Chigwell, Essex, IG7 5BP

      IIF 4
  • Mcgovern, Michael
    British financial broking born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Forest Avenue, Chigwell, Essex, IG7 5BP, United Kingdom

      IIF 5
  • Mcgovern, Michael Thomas
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Palmerston Road, Buckhurst Hill, Essex, IG9 5LG, England

      IIF 6
  • Mcgovern, Michael
    British

    Registered addresses and corresponding companies
    • 46 Forest Avenue, Chigwell, Essex, IG7 5BP

      IIF 7
  • Mcgovern, Michael
    born in March 1968

    Registered addresses and corresponding companies
    • 7 Mortonhall Park Drive, Edinburgh, EH17 8SS

      IIF 8
  • Mcgovern, Michael Thomas
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, South Street, London, W1K 1DJ, England

      IIF 9
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 10 IIF 11
  • Mcgovern, Michael Thomas
    British financial broker born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12
  • Mcgovern, Michael Thomas
    British financial brokerage born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 13
  • Mcgovern, Michael Thomas
    British financial markets born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Chase, Loughton, Essex, IG10 4RE, England

      IIF 14
  • Michael Mcgovern
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Chase, Loughton, LG10 4RE, United Kingdom

      IIF 15
  • Mr Michael Mcgovern
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Chase, Loughton, IG10 4RE, England

      IIF 16
  • Mr Michael Thomas Mcgovern
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Chase, Loughton, IG10 4RE, United Kingdom

      IIF 17
  • Mr Michael Thomas Mcgovern
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lloyds Avenue, London, EC3N 3DS, United Kingdom

      IIF 18
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-01-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2017-11-29 ~ now
    IIF 10 - director → ME
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,669 GBP2019-04-30
    Officer
    2017-04-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Highwood Newbiggen Street, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 5 - director → ME
  • 6
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 1 - llp-designated-member → ME
  • 7
    High Wood Newbiggen Street, Thaxted, Dunmow, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 8
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-02 ~ dissolved
    IIF 3 - llp-designated-member → ME
Ceased 7
  • 1
    Unit 4 Discovery Works, Trafford Park Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    2022-07-27 ~ 2023-03-22
    IIF 9 - director → ME
  • 2
    Highwood Newbiggen Street, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-31 ~ 2009-11-01
    IIF 4 - director → ME
  • 3
    SAFETY CONTROL (LONDON) LIMITED - 2008-10-14
    C/o Valentine & Co 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2002-12-02 ~ 2008-10-15
    IIF 7 - secretary → ME
  • 4
    30 Concraig Park, Kingswells, Aberdeen, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-02-29
    Officer
    2007-02-07 ~ 2008-10-15
    IIF 8 - llp-designated-member → ME
  • 5
    The Estate Office Westmill Road, Westmill, Ware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,611 GBP2020-05-31
    Officer
    2013-05-22 ~ 2016-10-18
    IIF 6 - director → ME
  • 6
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-18 ~ 2017-09-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -158,432 GBP2023-12-31
    Officer
    2015-09-29 ~ 2018-03-23
    IIF 14 - director → ME
    Person with significant control
    2016-06-07 ~ 2018-03-23
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.