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, Barry John

    Related profiles found in government register
  • Mcgovern, Barry John
    British business executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, The Marches, Kingsfold, West Sussex, RH12 3SY

      IIF 1
  • Mcgovern, Barry John
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2 IIF 3
    • icon of address 70-72, Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 4
  • Mcgovern, Barry John
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 5
    • icon of address 16, Queens Road, Windsor, SL4 3BH, United Kingdom

      IIF 6
    • icon of address Claremont House, 70/72 Alma Road, Windsor, Berkshire, SL4 3EZ, United Kingdom

      IIF 7
  • Mcgovern, Barry John
    British lawyer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Albert Street, Windsor, SL4 3BU, United Kingdom

      IIF 8
  • Mcgovern, Barry John
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09619048 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mcgovern, Barry
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 10
  • Mcgovern, Barry
    British co director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 11
  • Mcgovern, Barry
    British commercial director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530, Uxbridge Road, Pinner, HA5 3PU, England

      IIF 12
  • Mcgovern, Barry
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Oberon Court, Patrons Way East, Uxbridge, UB9 5NP, England

      IIF 13
  • Mcgovern, Barry
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 14
  • Mcgovern, Barry
    British legal adviser born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Gate End, Northwood, HA6 3QG, England

      IIF 15
  • Mcgovern, Barry
    British project manager born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, John Mills Court, Denham Garden Village, Uxbridge, UB9 5GF, England

      IIF 16
  • Mcgovern, Barry
    English company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 17
  • Mcgovern, Barry John
    Irish commercial director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Road, Harrow, HA1 1SX, United Kingdom

      IIF 18
    • icon of address 19, The Marches, Kingsfold, Horsham, West Sussex, RH12 3SY, England

      IIF 19
  • Mcgovern, Barry John
    Irish consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Hamilton Road, Harrow, HA1 1SU, England

      IIF 20
  • Mcgovern, Barry John
    Irish director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Road, Harrow, Middlesex, HA1 1SX, United Kingdom

      IIF 21
  • Mr Barry Mcgovern
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Gate End, Northwood, HA6 3QG, England

      IIF 22
    • icon of address 530, Uxbridge Road, Pinner, HA5 3PU, England

      IIF 23
    • icon of address 15 Oberon Court, Patrons Way East, Denham Garden Village, Uxbridge, UB9 5NP, England

      IIF 24 IIF 25
    • icon of address 15 Oberon Court, Patrons Way East, Uxbridge, UB9 5NP, England

      IIF 26
    • icon of address 18, John Mills Court, Denham Garden Village, Uxbridge, UB9 5GF, England

      IIF 27
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 28
  • Mr Barry John Mcgovern
    Irish born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09619048 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 19a, Hamilton Road, Harrow, HA1 1SU, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 70-72 Alma Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 19a Hamilton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    GLOBAL AMBITION LIMITED - 2018-05-11
    icon of address The Courtyard, High Street, Ascot, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,006 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 530 Uxbridge Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Claremont House, Claremont House, 70/72 Alma Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 15 Oberon Court Patrons Way East, Denham Garden Village, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Hamilton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 15 Oberon Court Patrons Way East, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Woodcote, Gate End, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 15 Oberon Court Patrons Way East, Denham Garden Village, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 1 22 Harrison Close, Twyford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-12-01
    IIF 8 - Director → ME
  • 2
    BOLLYBINGO (UK) LIMITED - 2010-03-05
    icon of address Winterhill House, Station Approach, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ 2011-09-01
    IIF 6 - Director → ME
  • 3
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-05-31
    IIF 5 - Director → ME
  • 4
    icon of address 12 Hillsboro Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-04-30
    IIF 1 - Director → ME
    icon of calendar 2014-09-01 ~ 2014-11-13
    IIF 19 - Director → ME
  • 5
    icon of address 18 John Mills Court, Denham Garden Village, Uxbridge, England
    Active Corporate
    Officer
    icon of calendar 2025-07-08 ~ 2025-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-09-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Roman Villas Church Lane, Box, Corsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-20 ~ 2025-09-05
    IIF 17 - Director → ME
  • 7
    icon of address 1 Roman Villas, Church Lane Box, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2017-09-01
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.