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

Cavaghan, Andrew Dennis Edgar

    Related profiles found in government register
  • Cavaghan, Andrew Dennis Edgar
    British venture capitalist born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Horton Road, West Drayton, UB7 8BQ

      IIF 1
  • Cavaghan, Andrew Dennis Edgar
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fern Hill Farm, Thorpe Mandeville, Ne Banbury, Oxon, OX17 2ER

      IIF 2
  • Cavaghan, Andrew Dennis Edgar
    British born in November 1976

    Resident in England

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

      IIF 3
  • Cavaghan, Andrew Dennis Edgar
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 4
    • icon of address Glebe House, Upper Swainswick, Bath, BA1 8BX, England

      IIF 5
  • Cavaghan, Andrew Dennis Edgar
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 6
    • icon of address 4, Chesterfield Road, St. Andrews, Bristol, BS6 5DL, England

      IIF 7 IIF 8
    • icon of address One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 9 IIF 10
  • Cavaghan, Andrew
    British developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Kings Sutton, Banbury, OX17 3QP, United Kingdom

      IIF 11
  • Cavaghan, Andrew Dennis Edgar
    British born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Airport Square, Airport City, Accra, Ghana

      IIF 12 IIF 13
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address Office One/1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 15
  • Cavaghan, Andrew Dennis Edgar
    British ceo born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Cavaghan, Andrew Dennis Edgar
    British company director born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Cavaghan, Andrew Dennis Edgar
    British director born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
  • Cavaghan, Andrew Dennis Edgar
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Dennis Edgar Cavaghan
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cavaghan, Andrew Dennis Edgar
    born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
  • Mr Andrew Cavaghan
    British born in November 1976

    Resident in United Kingdom

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

      IIF 30
  • Cavaghan, Andrew
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rostrevor Road, London, SW6 5AD

      IIF 31
  • Cavaghan, Andrew
    British venture capitalist born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Cavaghan, Andrew Dennis Edgar

    Registered addresses and corresponding companies
    • icon of address 78, Old Street, Clevedon, BS21 6BS, England

      IIF 34
  • Mr Andrew Dennis Edgar Cavaghan
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 35
    • icon of address Glebe House, Upper Swainswick, Bath, BA1 8BX, England

      IIF 36
  • Andrew Dennis Edgar Cavaghan
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 37
    • icon of address 4, Chesterfield Road, St. Andrews, Bristol, BS6 5DL, England

      IIF 38
  • Mr Andrew Dennis Edgar Cavaghan
    British born in November 1976

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Airport Square, Airport City, Accra, Ghana

      IIF 39 IIF 40
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 41 IIF 42 IIF 43
    • icon of address Office One/1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUE INTERNATIONAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2022-08-31
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE GOLD INTERNATIONAL LIMITED - 2022-06-21
    icon of address 4 Queen Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Queen Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 USD2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 7
    JOULE INTERNATIONAL HOLDINGS LIMITED - 2020-01-10
    icon of address 124 City Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-15 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (126 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 29 - LLP Member → ME
  • 9
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DESERT LION CAPITAL LIMITED - 2012-06-22
    icon of address Glebe House, Upper Swainswick, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 Charles Street, Lg1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 13
    FUTURE GLOBAL GOLD LIMITED - 2020-10-23
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 USD2020-06-30
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 18
    icon of address 4 Chesterfield Road, St. Andrews, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Glebe House, Upper Swainswick, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ 2025-10-28
    IIF 14 - Director → ME
  • 2
    FLOORSCREEN LIMITED - 2007-11-16
    icon of address Bdo Llp, 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-01-28
    IIF 33 - Director → ME
  • 3
    JOULE INTERNATIONAL HOLDINGS LIMITED - 2020-01-10
    icon of address 124 City Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2025-05-12
    IIF 18 - Director → ME
  • 4
    PROJECT TRISTAR LIMITED - 2021-07-07
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2010-02-28
    IIF 1 - Director → ME
  • 5
    DESERT LION CAPITAL LIMITED - 2012-06-22
    icon of address Glebe House, Upper Swainswick, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ 2024-10-09
    IIF 34 - Secretary → ME
  • 6
    FUTURE MARAMPA HOLDINGS LIMITED - 2020-10-26
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2025-05-12
    IIF 21 - Director → ME
  • 7
    FUTURE GLOBAL RESOURCES LIMITED - 2022-06-21
    FUTURE MINERALS LIMITED - 2020-01-09
    BLUE GOLD INTERNATIONAL LIMITED - 2023-12-04
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-30 ~ 2025-05-12
    IIF 17 - Director → ME
  • 8
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-23
    IIF 31 - Director → ME
  • 9
    JOULE AFRICA (UK) LIMITED - 2013-08-20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,425,400 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2025-05-12
    IIF 22 - Director → ME
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,329 GBP2023-06-30
    Officer
    icon of calendar 2018-08-29 ~ 2025-05-12
    IIF 20 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2023-06-30
    Officer
    icon of calendar 2018-08-29 ~ 2025-05-12
    IIF 23 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917 GBP2023-06-30
    Officer
    icon of calendar 2018-10-26 ~ 2025-05-12
    IIF 19 - Director → ME
  • 13
    PORT LOKO POWER HOLDINGS LIMITED - 2015-04-08
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -40,416 GBP2023-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2025-05-12
    IIF 16 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-18 ~ 2025-02-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INGLEBY (1766) LIMITED - 2008-03-31
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2008-12-04 ~ 2010-02-26
    IIF 32 - Director → ME

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