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

Kavanagh, Liam James

    Related profiles found in government register
  • Kavanagh, Liam James
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 1
    • C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 42 Park Street, Salisbury, Wiltshire, SP1 3AU

      IIF 7
  • Kavanagh, Liam James
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 8
    • C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 9 IIF 10
  • Kavanagh, Liam James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    British founder and chief executive officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Toucan Energy Services Limited, 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 94
  • Kavanagh, Liam James
    British invesment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 95
  • Kavanagh, Liam James
    British investment manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Liam James
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 125
    • 36, Milford Street, Salisbury, Wiltshire, SP1 2AP, United Kingdom

      IIF 126
    • 42, Park Street, Salisbury, Wiltshire, SP1 3AU

      IIF 127
  • Kavanagh, Liam James
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 128
  • Kavanagh, Liam James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 133
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 134 IIF 135
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, England

      IIF 136
    • 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 137 IIF 138
    • 1 Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 139
    • 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 140
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 141
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 142
    • Crowe U.k. Llp, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH

      IIF 143
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 144
    • Maurys Lane, West Wellow, Romsey, SO51 6DA, United Kingdom

      IIF 145
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 146
    • The French Quarter, 114 High Street, Southampton, SO14 2AA, United Kingdom

      IIF 147
  • Mr Liam James Kavanagh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liam James Kavanagh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Long Lane, London, SE1 4PG, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 33
  • 1
    9 ALPHA LIMITED
    - now Appointed
    ROCKFIRE ESTATES LIMITED - 2018-01-15
    Appointed
    Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222,165 GBP2019-04-30
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 2
    ASTLEY SOLAR LIMITED
    - now Appointed
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-11-18 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 3
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 129 - Director → ME
  • 4
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 95 - Director → ME
  • 5
    1 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 55 - Director → ME
  • 6
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 131 - Director → ME
  • 7
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-06 ~ dissolved
    IIF 92 - Director → ME
  • 8
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 132 - Director → ME
  • 9
    Brewery House, 36 Milford Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 122 - Director → ME
  • 10
    SSR GRANGE LIMITED - 2018-05-12
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-11-18 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 11
    36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-10-05 ~ dissolved
    IIF 93 - Director → ME
  • 12
    ROCKFIRE (PRIVATE EQUITY) HOLDINGS LIMITED - 2017-09-12
    Appointed
    ROCKFIRE ENERGY LIMITED - 2017-02-13
    Appointed
    Related registrations: 11017552, 09688876
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 13
    1 Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 14
    ROCKFIRE CAPITAL LIMITED
    - now Appointed
    KINETIC INVESTMENT MANAGEMENT LIMITED - 2010-10-07
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 15
    ROCKFIRE ENERGY LIMITED
    - now Appointed
    Other registered numbers: 10174660, 09688876
    ORIONNRG LIMITED - 2018-05-15
    Appointed
    30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 16
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-10-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 18
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2014-04-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    ROCKFIRE CAPITAL MANAGEMENT LLP - 2014-06-06
    Appointed
    36 Milford Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-07-01 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 20
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 62 - Director → ME
  • 21
    145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 101 - Director → ME
  • 22
    Other registered number: 11504813
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-09-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 23
    TOUCAN GEN CO 5 LIMITED - 2019-03-09
    Related registrations: 11391668, 11391673, 11391681... (more)
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 24
    10 Fleet Place, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    2020-07-22 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 25
    ROCKFIRE ENERGY HOLDINGS LIMITED - 2018-05-15
    4385, 10480747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2021-02-17 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 26
    Other registered numbers: 11391673, 11391681, 11437479... (more)
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-05-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 27
    Other registered numbers: 11391668, 11391673, 11437479... (more)
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-05-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 28
    Other registered numbers: 11391668, 11391681, 11437479... (more)
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-05-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 29
    4385, 13161353 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-27 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 30
    Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 120 - Director → ME
  • 31
    Brewery House, 36 Milford Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 121 - Director → ME
  • 32
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 33
    WILLERSEY SOLAR FARM LTD
    - now Appointed
    Other registered number: 08969225
    RAINBOWS SOLAR FARM LIMITED - 2014-04-16
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    313,250 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2021-01-22 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
Ceased 107

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 9 February 2026 and licensed under the Open Government Licence v3.0.