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, James

    Related profiles found in government register
  • Madigan, James
    Irish company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Madigan, James
    Irish director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasent, Barnet, Hertfordshire, EN4 9EB

      IIF 46
    • icon of address 28 - 30, Cricklewood Broadway, London, NW2 3HD, England

      IIF 47
    • icon of address 28-30 Cricklewood, Broadway, London, NW2 3HD

      IIF 48
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD, United Kingdom

      IIF 49
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 50
  • Madigan, James
    Irish property dealer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30 Cricklewood, Broadway, London, NW2 3HD

      IIF 51
  • Madigan, James
    Irish letting agent born in July 1966

    Registered addresses and corresponding companies
    • icon of address 482 North Circular Road, Neasden, London, NW10 1SP

      IIF 52
  • Madigan, James
    Irish property developer born in July 1966

    Registered addresses and corresponding companies
    • icon of address Flat D 3 Sunderland Terrace, Westbourne Gardens, London, W2 5PA

      IIF 53
  • Madigan, James
    British none born in July 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 99, Lower Mortlake Road, Richmond, Surrey, TW9 2LW

      IIF 54
  • Madigan, James
    Irish businessman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 White Lion Road, Amersham, Buckinghamshire, HP7 9JY

      IIF 55
  • Madigan, James
    Irish company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD

      IIF 56
    • icon of address 315, 37 Cremer St, London, E2 8HD, United Kingdom

      IIF 57
    • icon of address 601 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 58
    • icon of address 602 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 59
  • Madigan, James
    Irish director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 White Lion Road, Amersham, Buckinghamshire, HP7 9JY

      IIF 60
    • icon of address 133, White Lion Road, Amersham, Buckinghamshire, HP7 9JY, United Kingdom

      IIF 61
    • icon of address Whitegates, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL

      IIF 62 IIF 63
    • icon of address 235, Old Marylebone Road, London, NW1 5QT

      IIF 64 IIF 65
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD

      IIF 66
    • icon of address 601, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 67
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 68
    • icon of address Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 69
    • icon of address Pennant House, Unit 2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Madigan, James
    Irish property developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Madigan, James
    Irish property investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 White Lion Road, Amersham, Buckinghamshire, HP7 9JY

      IIF 81
    • icon of address 207b, Chevening Road, London, NW6 6DT, England

      IIF 82
  • Madigan, James
    Irish wind developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD, United Kingdom

      IIF 83
  • Madigan, James
    Irish property developer

    Registered addresses and corresponding companies
    • icon of address 133 White Lion Road, Amersham, Buckinghamshire, HP7 9JY

      IIF 84
  • Mr James Madigan
    Irish born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD, England

      IIF 85
    • icon of address Brickfields Business Centre, 315, 37 Cremer Street, London, E2 8HD, United Kingdom

      IIF 86 IIF 87
    • icon of address 99, Lower Mortlake Road, Richmond, Surrey, TW9 2LW

      IIF 88
  • Madigan, James
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gates, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL

      IIF 89
  • Madigan, James

    Registered addresses and corresponding companies
    • icon of address 133, White Lion Road, Amersham, Buckinghamshire, HP7 9JY, United Kingdom

      IIF 90
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD

      IIF 91
  • Mr James Madigan
    Irish born in July 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 92
  • Mr James Madigan
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, White Lion Road, Amersham, Bucks, HP7 9JY, United Kingdom

      IIF 93
    • icon of address Whitegates, Newtown, West Pennard, Glastonbury, BA6 8NL, United Kingdom

      IIF 94
    • icon of address Whitegates, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL, England

      IIF 95
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD, England

      IIF 96
    • icon of address 28-30, Cricklewood Broadway, London, NW2 3HD, United Kingdom

      IIF 97
    • icon of address 601 - 602, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 98
    • icon of address 7, Agamemnon Road, West Hampstead, London, NW6 1EB, England

      IIF 99
    • icon of address C/o Adrian Burgering, Chelsea Square, 28-130 Cricklewood Broadway, London, NW2 3HD, England

      IIF 100
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 31 Menelik Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    614,054 GBP2015-07-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DREAM CASTLE LIMITED - 2000-07-27
    icon of address Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,029,630 GBP2015-06-30
    Officer
    icon of calendar 2000-06-21 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 28-30 Cricklewood Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 4
    O&G SOLAR (SPV 17) LIMITED - 2022-02-25
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 133 White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    icon of address White Gates Newtown, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address Whitegates Newtown, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address Whitegates Newtown, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 75 - Director → ME
  • 14
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address Pennant House Unit 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address 28-30 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    865,927 GBP2019-06-30
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,787 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 19
    icon of address Brickfields Business Centre, 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 99 Lower Mortlake Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    623,501 GBP2024-09-30
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or control over the trustees of a trustOE
  • 21
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 37 - Director → ME
  • 36
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Director → ME
  • 40
    icon of address 315 37 Cremer St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 57 - Director → ME
  • 41
    icon of address Brickfields Business Centre, 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 42
    LOG 2 MANAGEMENT LIMITED - 2023-03-20
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 35 - Director → ME
  • 43
    O&G DEVCO LIMITED - 2024-01-26
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 27 - Director → ME
  • 44
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 38 - Director → ME
  • 45
    icon of address 315 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 32 - Director → ME
  • 46
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 31 - Director → ME
  • 47
    LOG 2 LIMITED - 2023-03-22
    O&G SOLAR (SPV 33) LIMITED - 2022-08-17
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 5 - Director → ME
  • 48
    O&G SOLAR (SPV 16) LIMITED - 2022-02-18
    icon of address 315, 37 Cremer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 15 - Director → ME
  • 49
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address 126 Goldhurst Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ 2009-07-31
    IIF 48 - Director → ME
  • 2
    icon of address 130 Goldhurst Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3 GBP2024-10-31
    Officer
    icon of calendar 2003-02-19 ~ 2014-10-01
    IIF 80 - Director → ME
  • 3
    icon of address 94 Orchard Gate, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,283 GBP2018-08-31
    Officer
    icon of calendar 1994-02-24 ~ 1998-09-30
    IIF 52 - Director → ME
  • 4
    icon of address 207b Chevening Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-12-18 ~ 2011-02-02
    IIF 82 - Director → ME
  • 5
    icon of address Moritz Chrambach, 3 Sunderland Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    33,996 GBP2024-03-31
    Officer
    icon of calendar 2005-09-20 ~ 2009-10-01
    IIF 53 - Director → ME
  • 6
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,183 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-24
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 59 Aberdare Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ 2010-08-10
    IIF 81 - Director → ME
  • 8
    icon of address 60 Parkhill Road, Second Floor Flat, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-02-12 ~ 2010-09-29
    IIF 55 - Director → ME
  • 9
    icon of address Garden Flat 61 Aberdare Gardens, South Hampstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2009-04-28 ~ 2010-07-29
    IIF 60 - Director → ME
  • 10
    icon of address 28-30 Cricklewood Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2014-03-01
    IIF 49 - Director → ME
  • 11
    O&G SOLAR (SPV 55) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 29 - Director → ME
  • 12
    O&G SOLAR (SPV 43) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-25
    IIF 16 - Director → ME
  • 13
    icon of address 28-30 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,332 GBP2023-12-31
    Officer
    icon of calendar 2004-02-06 ~ 2014-03-14
    IIF 77 - Director → ME
  • 14
    icon of address 28-30 Cricklewood, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    81,858 GBP2023-12-31
    Officer
    icon of calendar 2004-02-06 ~ 2012-01-01
    IIF 79 - Director → ME
  • 15
    O&G SOLAR (SPV 48) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2023-10-25
    IIF 12 - Director → ME
  • 16
    O&G SOLAR (SPV 41) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-25
    IIF 8 - Director → ME
  • 17
    LIVOS ENERGY LT LIMITED - 2014-04-02
    icon of address Floor 11 Cale Cross House, 156 Pilgrim Street, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-10-30
    IIF 83 - Director → ME
  • 18
    O&G SOLAR (SPV 37) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-22 ~ 2023-10-25
    IIF 4 - Director → ME
  • 19
    O&G SOLAR (SPV 51) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 30 - Director → ME
  • 20
    O&G SOLAR (SPV 35) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2023-10-25
    IIF 26 - Director → ME
  • 21
    O&G SOLAR (SPV 60) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 36 - Director → ME
  • 22
    O&G SOLAR (SPV 50) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-25
    IIF 13 - Director → ME
  • 23
    CHELSEA SQUARE LIMITED - 2019-02-20
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,383,688 GBP2023-12-30
    Officer
    icon of calendar 2017-08-15 ~ 2025-01-21
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-12-05
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2016-02-12
    IIF 65 - Director → ME
  • 25
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2016-02-12
    IIF 64 - Director → ME
  • 26
    icon of address C/o Gateleys Plc One Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -275,616 GBP2020-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2020-03-05
    IIF 66 - Director → ME
  • 27
    icon of address Just Nominees Limited Suite 3b2 Northside House, Mount Pleasent, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-04-05
    IIF 46 - Director → ME
  • 28
    ETAIN ENERGY LIMITED - 2016-06-25
    icon of address North Barn Compton Street, Compton Dundon, Somerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,548 GBP2023-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-03-10
    IIF 47 - Director → ME
    icon of calendar 2015-08-12 ~ 2020-05-04
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-31
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    O&G SOLAR (SPV 53) LIMITED - 2024-05-15
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 40 - Director → ME
  • 30
    O&G SOLAR (SPV 54) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 39 - Director → ME
  • 31
    O&G SOLAR (SPV 42) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-25
    IIF 11 - Director → ME
  • 32
    O&G SOLAR (SPV 58) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-10-25
    IIF 41 - Director → ME
  • 33
    O&G SOLAR (SPV 45) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-10-25
    IIF 1 - Director → ME
  • 34
    icon of address 7 Agamemnon Road, West Hampstead, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-12-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2019-02-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 35
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,845 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-12-20
    IIF 67 - Director → ME
  • 36
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-10-20
    IIF 59 - Director → ME
  • 37
    O&G SOLAR (SPV 46) LIMITED - 2024-05-14
    icon of address 1st Floor, 14 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-10-25
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.