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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Damian Francis James Mcgann

    Related profiles found in government register
  • Mr Damian Francis James Mcgann
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 1
    • Norham House, Mountenoy Road, Rotherham, S60 2AJ, United Kingdom

      IIF 2
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 3
    • Windybank Barn, Jennetts Lane, Glazebury, Warrington, WA3 5QF, England

      IIF 4
  • Mcgann, Damian Francis James
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 5
    • Norham House, Mountenoy Road, Rotherham, S60 2AJ, United Kingdom

      IIF 6
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 7
    • Ashton-on-mersey School, Cecil Avenue, Sale, Cheshire, M33 5BP

      IIF 8
    • 44, Chapel Lane, Wilmslow, Cheshire, SK9 5HZ, England

      IIF 9
  • Mcgann, Damian Francis James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mcgann, Damian Francis James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Renaissance House, No 4 East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 19
  • Damian Mcgann
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ashton On Mersey School, Cecil Avenue, Sale, M35 5BP, England

      IIF 20
child relation
Offspring entities and appointments 16
  • 1
    ANCHOR RENEWABLES LTD
    07769503
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 13 - Director → ME
  • 2
    APPLIED SOLAR LTD
    07377829
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 14 - Director → ME
  • 3
    ASPECT SOLAR LTD
    07377866
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 11 - Director → ME
  • 4
    ASTRAL SOLAR LTD
    07377842
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 15 - Director → ME
  • 5
    FUNDING FRIENDS LTD
    12693505
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,809 GBP2025-07-31
    Officer
    2020-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GAIA POWER SYSTEMS LTD
    07769322
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 12 - Director → ME
  • 7
    GUARDIAN SOLAR LTD
    07377850
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 10 - Director → ME
  • 8
    HEROES FRANCHISE LIMITED
    - now 14413224
    EV HEROES FRANCHISE LIMITED
    - 2022-11-30 14413224
    Renaissance House No 4 East Terrace Business Park, Euxton Lane, Chorley, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 9
    MCSULTANTS LIMITED
    10903997
    Norham House, Mountenoy Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175,077 GBP2024-08-31
    Officer
    2017-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NIVO SOLUTIONS LIMITED
    10744928
    44 Chapel Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    531,893 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 9 - Director → ME
  • 11
    RVDL DEVELOPMENTS LTD
    10379633
    8 Eastway, Sale, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,390 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUNLIGHT SMART HOME LIMITED
    11039902
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    SUNLIGHT TECHNOLOGY LIMITED
    - now 07769407
    SUNLIGHT TECHNOLOGY PLC
    - 2019-09-06 07769407
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2018-12-03 ~ 2020-07-03
    IIF 18 - Director → ME
  • 14
    SUNSTONE SOLAR LIMITED
    12686636
    Tower House Hill Osborne, Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE DEAN TRUST
    08027943
    Ashton-on-mersey School, Cecil Avenue, Sale, Cheshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-11-29
    IIF 20 - Has significant influence or control OE
  • 16
    WHITE ROSE SOLAR LTD
    07377824
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.