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
    • 120, Moorgate, London, City Of London, EC2M 6UR

      IIF 1
    • 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 2
  • Mr Daniel Madigan
    Irish born in January 1978

    Resident in England

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

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

      IIF 6 IIF 7
    • 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
    • 15, Bourne Hill, London, N13 4LJ, England

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

    Resident in England

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

    Resident in England

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

      IIF 15
  • Madigan, John
    Irish director born in June 1978

    Resident in England

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

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

    Resident in England

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

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

      IIF 19
  • Madigan, John
    Irish born in August 1982

    Resident in England

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

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

      IIF 21
    • 77, Leadenhall Street, London, EC3A 3DE, England

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

    Resident in United Kingdom

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

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

      IIF 26 IIF 27 IIF 28
    • 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 29
  • Mr John Madigan
    Irish born in August 1982

    Resident in United Kingdom

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

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

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

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

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leadenhall Street, London, EC3A 3DE, England

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

    Resident in United Kingdom

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

      IIF 39
  • Madigan, Danny
    Irish born in January 1978

    Resident in United Kingdom

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

      IIF 40
  • Madigan, Danny
    Irish director born in January 1978

    Resident in United Kingdom

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

      IIF 41
  • Madigan, John
    Irish born in August 1982

    Resident in United Kingdom

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

      IIF 42
    • 15, Bourne Hill, London, England, N13 4BE, England

      IIF 43
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 77, Leadenhall Street, London, EC3A 3DE, England

      IIF 47 IIF 48
  • Madigan, John
    Irish director born in August 1982

    Resident in United Kingdom

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

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

      IIF 50
child relation
Offspring entities and appointments 22
  • 1
    BALLYROAN CONSTRUCTION LIMITED
    08677563
    197 Main Road, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,576 GBP2024-12-31
    Person with significant control
    2016-09-05 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CORRIG PROPERTIES LIMITED
    13602834
    49 Earlswood Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    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 directors OE
  • 3
    GLENBEIGH PROPERTIES LIMITED
    13787190
    5 Woodlands Park Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLENBROOK CONSTRUCTIONS LIMITED
    08679140
    197 Main Road, Harwich, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    660,596 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control OE
  • 5
    GLENBROOK PROPERTIES LIMITED
    13575627
    49 Earlswood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,000 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MADIGAN GILL GROUP HOLDINGS LIMITED
    07795892
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    633,300 GBP2021-10-01 ~ 2022-09-30
    Officer
    2011-10-03 ~ now
    IIF 13 - Director → ME
    2012-01-01 ~ now
    IIF 24 - Director → ME
    2011-10-03 ~ 2012-01-01
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-01 ~ 2020-08-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MADIGAN GILL LOGISTICS LIMITED
    07770011
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,048,285 GBP2022-09-30
    Officer
    2011-09-12 ~ now
    IIF 22 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    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
  • 8
    MADIGANGILL LIFTING LIMITED
    - now 08413413
    MADIGANGILL FACILITIES LIMITED
    - 2022-07-13 08413413
    MADIGANGILL SECURITY LIMITED
    - 2019-02-22 08413413 10296708
    MADIGANGILL FACILITIES LIMITED
    - 2018-09-17 08413413
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MADIGANGILL RESOURCE LIMITED
    - now 07037354
    MADIGANGILL LTD
    - 2022-02-08 07037354
    MADIGAN CONTRACT SERVICES LTD
    - 2012-05-24 07037354
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,839,983 GBP2022-09-30
    Officer
    2009-10-10 ~ now
    IIF 11 - Director → ME
    2011-05-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    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
  • 10
    MADIGANGILL SECURITY LIMITED
    - now 10296708 08413413
    JLE RECRUITMENT LIMITED
    - 2019-02-22 10296708
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,706 GBP2022-09-30
    Officer
    2016-07-26 ~ now
    IIF 40 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2016-07-26 ~ 2019-02-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MARDAN BISTRO LIMITED
    - now 09336857
    YOUR FUTURE RECRUITMENT INVESTMENTS LIMITED
    - 2016-07-14 09336857
    City Road Basin, Danbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,500 GBP2017-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARDAN RESTAURANTS LTD
    09954953
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MG HEALTH LIMITED
    09390327
    120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 17 - Director → ME
    IIF 15 - Director → ME
  • 14
    MYCO CONTRACTS LIMITED
    - now 10558526
    MYCOCONTRACTS LIMITED
    - 2018-02-15 10558526
    3rd Floor 21 Godliman Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,458,310 GBP2024-06-30
    Officer
    2017-01-11 ~ now
    IIF 20 - Director → ME
  • 15
    MYCO GROUP HOLDINGS LIMITED
    15236563
    3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-10-25 ~ now
    IIF 44 - Director → ME
  • 16
    MYCO INTERIORS LIMITED
    13881583
    3rd Floor 21 Godliman Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,165,807 GBP2024-06-30
    Officer
    2022-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRINCIPAL DEMOLITION LIMITED
    10269691 10269706, 07601132
    St Katharine's Dock, Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    PRINCIPLE DEMOLITION LIMITED
    - now 07601132 10269706, 10269691
    MADIGANGILL CONSTRUCTION LTD
    - 2018-11-16 07601132
    MAGILL BUILD LIMITED
    - 2012-05-17 07601132
    MADIGAN SITE SERVICES LIMITED
    - 2011-06-03 07601132
    Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    366,907 GBP2024-09-30
    Officer
    2011-04-12 ~ now
    IIF 14 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2019-05-16 ~ 2024-04-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRINCIPLE DEMOLITION LIMITED
    10269706 10269691, 07601132
    St Katharine's Dock, Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 41 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RISE CIVILS & STRUCTURES LTD
    - now 14248077
    RISE CIVIL & STRUCTURE LTD
    - 2023-06-27 14248077
    3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 45 - Director → ME
  • 21
    THE STRIP-OUT COMPANY LIMITED
    - now 07247517
    PRO-STRIP INTERIORS LTD - 2010-10-12
    Madigangill Limited, 120 Moorgate, London, City Of London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,660 GBP2019-05-31
    Officer
    2011-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    THOGAIL LTD
    - now 11194768
    CULMUR DEVELOPMENTS LIMITED
    - 2021-01-13 11194768 10014051
    3rd Floor 21 Godliman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -384,211 GBP2024-06-30
    Officer
    2020-09-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    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

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.