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

Mcgivern, Simon

    Related profiles found in government register
  • Mcgivern, Simon

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

      IIF 1
    • 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 2 IIF 3
  • Mcgivern, Simon
    British

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

      IIF 4 IIF 5
    • 3, Thomas More Square, London, E98 1XY

      IIF 6
  • Mcgivern, Simon Philip
    British

    Registered addresses and corresponding companies
    • 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 7 IIF 8
  • Mcgivern, Simon Philip
    British unemployed born in July 1973

    Registered addresses and corresponding companies
    • 95a Warwick Road, London, SW5 9EZ

      IIF 9
  • 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 10
  • 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 11
  • 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 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 IIF 15
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 16
    • Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 17
    • 147, Sheen Lane, London, SW14 8LR, England

      IIF 18
    • 3, Thomas More Square, London, E98 1XY

      IIF 19
    • 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 20
  • Mcgivern, Simon Philip
    British director 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 21
    • 12, Hornsby Square, Southfields Business Park, Basildon, SS15 6SD, England

      IIF 22
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 23
    • Satellite House, 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, England

      IIF 24
    • Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 25
    • Water Cottage, Little Ann, Hants, SP11 7NR, England

      IIF 26
    • 3rd, Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 27
    • 6, Duke Street, 2nd Floor, London, SW1Y 6BN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 32
    • Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE, England

      IIF 33
    • St Georges Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 34
  • 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 35 IIF 36
    • 4th Floor, 220 Queenstown Road, London, SW8 4LP

      IIF 37 IIF 38
  • 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 39 IIF 40 IIF 41
    • Water Cottage, Little Ann, Andover, SP11 7NR, England

      IIF 42 IIF 43
    • Water Cottage, Little Ann Road, Andover, Hampshire, SP11 7NR, England

      IIF 44 IIF 45
    • Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 46
    • 147, Sheen Lane, London, SW14 8LR, England

      IIF 47
    • 2nd Floor, James House, 1 Babmaes Street, London, SW1Y 6HD, England

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

    Resident in United Kingdom

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

      IIF 49
    • Water Cottage, Mill Lane, Little Ann, SP11 7NR, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    MYWEBSHOPPER LIMITED - 2009-10-16
    Water Cottage, Little Ann, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -1,495 GBP2024-03-31
    Officer
    2008-03-06 ~ now
    IIF 5 - secretary → ME
  • 2
    12 Hornsby Square, Southfields Business Park, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-01-09 ~ now
    IIF 22 - director → ME
  • 3
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Water Cottage, Little Ann, Andover, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Water Cottage, Little Ann, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    95 GBP2021-05-31
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 21 - director → ME
  • 8
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2023-08-31
    Person with significant control
    2016-08-04 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    St Georges Business Park, Castle Road, Sittingbourne, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    358,107 GBP2023-03-31
    Officer
    2023-11-20 ~ now
    IIF 34 - director → ME
  • 10
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Water Cottage, Little Ann, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    88,317 GBP2023-12-31
    Officer
    2015-07-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 32 - director → ME
  • 13
    NEXUS INVESTMENT MANAGEMENT LIMITED - 2024-06-12
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 31 - director → ME
  • 14
    BASKERVILLE CAPITAL PLC - 2021-02-26
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-02-09 ~ now
    IIF 28 - director → ME
  • 15
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Corporate (9 parents, 1 offspring)
    Officer
    2018-01-09 ~ now
    IIF 23 - director → ME
  • 16
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    2017-04-13 ~ now
    IIF 29 - director → ME
  • 17
    HANDPICKED COLLECTION LTD - 2010-09-17
    JOGI RETAIL LTD - 2007-07-02
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    54,336 GBP2024-03-31
    Officer
    2007-03-23 ~ now
    IIF 4 - secretary → ME
  • 18
    STRATALLI LTD - 2012-09-20
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    200,784 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 30 - director → ME
  • 19
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    5 Beddan Court, Fernhurst Gardens, Edgware, Middx, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,616 GBP2024-03-24
    Officer
    2002-10-21 ~ 2003-12-04
    IIF 9 - director → ME
  • 2
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2014-12-16 ~ 2015-08-17
    IIF 24 - director → ME
  • 3
    THE FUNKY GIFT LIMITED - 2007-05-02
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved corporate
    Officer
    2013-02-16 ~ 2015-07-01
    IIF 38 - director → ME
  • 4
    4th Floor 220 Queenstown Road, London
    Dissolved corporate
    Officer
    2013-02-16 ~ 2015-07-01
    IIF 37 - director → ME
  • 5
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-03-02 ~ 2017-09-18
    IIF 13 - director → ME
  • 6
    Water Cottage, Little Ann, Andover, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,501 GBP2024-03-31
    Officer
    2007-09-18 ~ 2012-04-01
    IIF 7 - secretary → ME
  • 7
    Water Cottage, Little Ann, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-09-18 ~ 2012-04-01
    IIF 8 - secretary → ME
  • 8
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-01 ~ 2014-04-08
    IIF 19 - director → ME
    2012-09-01 ~ 2014-04-08
    IIF 1 - secretary → ME
  • 9
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    2014-12-10 ~ 2015-07-01
    IIF 25 - director → ME
  • 10
    MINEONLINE LTD - 2007-07-02
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2014-04-08
    IIF 10 - director → ME
    2007-03-23 ~ 2014-04-08
    IIF 6 - secretary → ME
  • 11
    ILA SECURITY LIMITED - 2014-11-05
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-07-02 ~ 2015-07-01
    IIF 11 - director → ME
  • 12
    RIZON STUDIOS LIMITED - 2014-05-02
    Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ 2015-07-01
    IIF 27 - director → ME
    2013-02-22 ~ 2015-07-01
    IIF 2 - secretary → ME
  • 13
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -87,163 GBP2023-08-31
    Officer
    2006-03-15 ~ 2017-09-18
    IIF 35 - director → ME
  • 14
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -3,566 GBP2023-08-31
    Officer
    2006-03-15 ~ 2017-09-18
    IIF 36 - director → ME
  • 15
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2023-08-31
    Officer
    2003-08-04 ~ 2017-09-18
    IIF 12 - director → ME
  • 16
    ALUMNET LIMITED - 2020-08-04
    8 Saltcoats Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -441,781 GBP2021-12-31
    Officer
    2016-07-14 ~ 2017-09-18
    IIF 16 - director → ME
    Person with significant control
    2016-07-14 ~ 2020-03-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Person with significant control
    2017-08-10 ~ 2021-02-09
    IIF 48 - Has significant influence or control OE
  • 18
    HUBCOM LTD - 2016-04-18
    137 139 High Street, Beckenham, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    2015-12-11 ~ 2018-03-29
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 50 - Has significant influence or control OE
  • 19
    3rd Floor 220 Queenstown Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2015-07-01
    IIF 20 - director → ME
    2012-09-26 ~ 2015-07-01
    IIF 3 - secretary → ME
  • 20
    54 Charlotte Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    2016-03-23 ~ 2017-09-18
    IIF 18 - director → ME
    Person with significant control
    2016-06-14 ~ 2019-05-31
    IIF 47 - Has significant influence or control OE
  • 21
    STRATALLI LTD - 2012-09-20
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    200,784 GBP2024-03-31
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 33 - director → ME
  • 22
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2017-01-16 ~ 2017-09-18
    IIF 14 - director → ME
© 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.