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

Mr Daniel John Madigan

    Related profiles found in government register
  • Mr Daniel John Madigan
    Irish born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Moorgate, London, City Of London, EC2M 6UR

      IIF 1
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 2
  • Mr Daniel Madigan
    Irish born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Danny Madigan
    Irish born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Main Road, Harwich, CO12 3PH, England

      IIF 4
    • icon of address City Road Basin, Danbury Street, London, N1 8LE, England

      IIF 5
  • Mr John Madigan
    Irish born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 6 IIF 7
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 8
  • John Madigan
    Irish born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bourne Hill, London, N13 4LJ, England

      IIF 9 IIF 10
  • Madigan, Daniel John
    Irish director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Madigan, John
    Irish director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Moorgate, Moorgate, London, EC2M 6UR, United Kingdom

      IIF 16
  • Madgian, John
    Irish director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Moorgate, London, EC2M 6UR, England

      IIF 17
  • Madigan, Danny
    Irish director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address City Road Basin, Danbury Street, London, N1 8LE, England

      IIF 19
  • Madigan, John
    Irish director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England

      IIF 20
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 21
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 22 IIF 23 IIF 24
  • Mr Danny Madigan
    Irish born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Dominion Street, Dominion Street, London, EC2M 2EF, England

      IIF 25
    • icon of address 10, Dominion Street, London, EC2M 2EF, England

      IIF 26 IIF 27 IIF 28
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 29
  • Mr John Madigan
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Main Road, Harwich, CO12 3PH, England

      IIF 30
    • icon of address 10 Dominion Street, Dominion Street, London, EC2M 2EF, England

      IIF 31 IIF 32
    • icon of address 10, Dominion Street, London, EC2M 2EF, England

      IIF 33 IIF 34
    • icon of address 15, Bourne Hill, London, England, N13 4BE, England

      IIF 35
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, England

      IIF 36
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, United Kingdom

      IIF 37
  • Madigan, Daniel John
    Irish company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Blackborough House, 23 Beatrice Court, Buckhurst Hill, Essex, IG9 6EA

      IIF 38
  • Madigan, Daniel John
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 39
  • Madigan, Danny
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Moorgate, Second Floor, London, EC2M 6UR, United Kingdom

      IIF 40
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, England

      IIF 41
  • Madigan, John
    Irish company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bourne Hill, London, England, N13 4BE, England

      IIF 42
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 43
  • Madigan, John
    Irish director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Main Road, Harwich, CO12 3PH, England

      IIF 44
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 45 IIF 46
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 47 IIF 48
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, England

      IIF 49
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 197 Main Road, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,668 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 49 Earlswood Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Woodlands Park Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 197 Main Road, Harwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    660,596 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 49 Earlswood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    633,300 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2012-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,048,285 GBP2022-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 13 - Director → ME
    IIF 22 - Director → ME
  • 8
    MADIGANGILL FACILITIES LIMITED - 2022-07-13
    MADIGANGILL SECURITY LIMITED - 2019-02-22
    MADIGANGILL FACILITIES LIMITED - 2018-09-17
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 39 - Director → ME
  • 9
    MADIGANGILL LTD - 2022-02-08
    MADIGAN CONTRACT SERVICES LTD - 2012-05-24
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,839,983 GBP2022-09-30
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-05-01 ~ now
    IIF 47 - Director → ME
  • 10
    JLE RECRUITMENT LIMITED - 2019-02-22
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,706 GBP2022-09-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 40 - Director → ME
    IIF 48 - Director → ME
  • 11
    YOUR FUTURE RECRUITMENT INVESTMENTS LIMITED - 2016-07-14
    icon of address City Road Basin, Danbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,500 GBP2017-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 17 - Director → ME
    IIF 11 - Director → ME
  • 14
    MYCOCONTRACTS LIMITED - 2018-02-15
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,458,310 GBP2024-06-30
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,165,807 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address St Katharine's Dock, Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    MADIGANGILL CONSTRUCTION LTD - 2018-11-16
    MAGILL BUILD LIMITED - 2012-05-17
    MADIGAN SITE SERVICES LIMITED - 2011-06-03
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,907 GBP2024-09-30
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 15 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address St Katharine's Dock, Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 41 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    RISE CIVIL & STRUCTURE LTD - 2023-06-27
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 46 - Director → ME
  • 21
    PRO-STRIP INTERIORS LTD - 2010-10-12
    icon of address Madigangill Limited, 120 Moorgate, London, City Of London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,660 GBP2019-05-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    CULMUR DEVELOPMENTS LIMITED - 2021-01-13
    icon of address 3rd Floor 21 Godliman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -384,211 GBP2024-06-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    633,300 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-08-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,048,285 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-02
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MADIGANGILL FACILITIES LIMITED - 2022-07-13
    MADIGANGILL SECURITY LIMITED - 2019-02-22
    MADIGANGILL FACILITIES LIMITED - 2018-09-17
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MADIGANGILL LTD - 2022-02-08
    MADIGAN CONTRACT SERVICES LTD - 2012-05-24
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,839,983 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JLE RECRUITMENT LIMITED - 2019-02-22
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,706 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-02-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,165,807 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MADIGANGILL CONSTRUCTION LTD - 2018-11-16
    MAGILL BUILD LIMITED - 2012-05-17
    MADIGAN SITE SERVICES LIMITED - 2011-06-03
    icon of address Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,907 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-05-16 ~ 2024-04-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.