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

Madigan, Danny

    Related profiles found in government register
  • 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 1
    • icon of address City Road Basin, Danbury Street, London, N1 8LE, England

      IIF 2
  • 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 3
  • 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 4
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 5
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 6 IIF 7 IIF 8
  • Madigan, Daniel John
    Irish director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 14
  • 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 15
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, England

      IIF 16
  • 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 17
  • 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 18
    • icon of address City Road Basin, Danbury Street, London, N1 8LE, England

      IIF 19
  • John Madigan
    Irish born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 22 IIF 23
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 24
  • 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 25
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 26
  • 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 27
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 28 IIF 29
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 30 IIF 31
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, England

      IIF 32
    • icon of address St Katharine's Dock, Thomas More Square, London, E1W 1YN, United Kingdom

      IIF 33
  • 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 34
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
    • icon of address 10, Dominion Street, London, EC2M 2EF, England

      IIF 39 IIF 40 IIF 41
    • icon of address Beaufort House, 15 St. Botolph Street, London, EC3A 7DT, England

      IIF 42
  • 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 43
    • icon of address 10 Dominion Street, Dominion Street, London, EC2M 2EF, England

      IIF 44 IIF 45
    • icon of address 10, Dominion Street, London, EC2M 2EF, England

      IIF 46 IIF 47
    • icon of address 15, Bourne Hill, London, England, N13 4BE, England

      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 18 - Ownership of shares – 75% or moreOE
    IIF 18 - 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 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - 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 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 12 - Director → ME
    icon of calendar 2012-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 42 - 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 11 - Director → ME
    IIF 6 - 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 37 - 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 10 - Director → ME
    icon of calendar 2011-05-01 ~ now
    IIF 30 - 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 15 - Director → ME
    IIF 31 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 19 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 17 - 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 14 - Director → ME
    IIF 9 - 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 4 - 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 28 - 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 5 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 50 - 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 13 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 35 - 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 16 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 49 - 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 29 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 34 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-08-04
    IIF 44 - 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 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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 41 - 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 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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 40 - 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
  • 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 22 - 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 24 - 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.