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

Costigan, Anthony William

    Related profiles found in government register
  • Costigan, Anthony William
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Street, Bentworth, Alton, Hampshire, GU34 5RE, England

      IIF 1
    • icon of address 61a, High Street, Alton, Hants, GU34 1AB, United Kingdom

      IIF 2
    • icon of address 1, Church Street, Bentworth, GU34 5RE, Uk

      IIF 3
    • icon of address 5, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PR

      IIF 4
    • icon of address 5, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PR, England

      IIF 5 IIF 6
    • icon of address The Old Cricketers, Colt Hill, Odiham, Hook, Oxfordshire, RG29 1AL, United Kingdom

      IIF 7
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 8 IIF 9
    • icon of address The Old Cricketers Inn, Colt Hill, Odiham, Hook, RG29 1AL, United Kingdom

      IIF 10
  • Costigan, Anthony William
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a High Street, Alton, GU34 1AB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Church Street, Bentworth, Hants, GU34 5RE, United Kingdom

      IIF 14 IIF 15
    • icon of address 5 Station Road, Brize Norton, Carterton, OX18 3PR, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Old Cricketers Inn, Colt Hill, Odiham, Hook, RG29 1AL, United Kingdom

      IIF 19
    • icon of address 19, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 20
  • Costigan, Anthony William
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PR, England

      IIF 21
  • Costigan, Antony William
    English company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Station Row, Brizenorton, OX18 3PR, England

      IIF 22
  • Costigan, Anthony William
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 23
  • Anthony Costigan
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Alton, GU34 1AB, United Kingdom

      IIF 24
  • Mr Anthony William Costigan
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Alton, GU34 1AB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PR

      IIF 28
    • icon of address The Old Cricketers, Colt Hill, Odiham, Hook, Oxfordshire, RG29 1AL, United Kingdom

      IIF 29
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 30 IIF 31
  • Costigan, Anthony William
    British auctioneer & valuer

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Orrs Meadow, Ovington, Hampshire, SO24 0HU

      IIF 32
  • Mr Anthony William Costigan
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PR

      IIF 33
    • icon of address 1 City Road East, Manchester, M15 4PN

      IIF 34
  • Mr Anthony William Costigan
    English born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Street, Bentworth, Alton, GU34 5RE, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Dab Legal Services Ltd, 5, Station Road, Brize Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 5 Station Road, Brize Norton, Carterton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 1 - Director → ME
  • 4
    ISOTONIQ DRINKS UK LTD - 2015-05-13
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 5 Station Road, Brize Norton, Carterton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    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
  • 7
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 61a High Street, Alton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,863 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alan Borland, 5 Station Row, Brizenorton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,057 GBP2015-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    AQUARIATICS LIMITED - 2011-03-09
    THE BLACK BAG COMPANY LIMITED - 2010-09-01
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    37,578 GBP2014-12-31
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    883 GBP2015-12-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    PHOENIX COMPANY CONSULTANTS (UK) LIMITED - 2010-01-25
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    218 GBP2014-12-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address 5 Station Road, Brize Norton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ 2025-05-30
    IIF 2 - Director → ME
  • 2
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-30
    IIF 8 - Director → ME
  • 3
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-30
    IIF 7 - Director → ME
  • 4
    CROMWELL SERVICES LTD LIMITED - 2025-02-21
    icon of address 147 Station Road North Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-05-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-08-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Station Road, Brize Norton, Carterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    805 GBP2021-05-31
    Officer
    icon of calendar 2006-03-13 ~ 2008-04-23
    IIF 32 - Secretary → ME
  • 6
    icon of address 61a High Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-05-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2025-05-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Swallow Close, Alton, Hants, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,291 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2020-09-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-09-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2015-11-16
    IIF 20 - Director → ME
  • 9
    icon of address 61a High Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-05-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2025-05-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    PHOENIX COMPANY CONSULTANTS (UK) LIMITED - 2010-01-25
    icon of address 5 Station Road, Brize Norton, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    218 GBP2014-12-31
    Officer
    icon of calendar 2009-08-27 ~ 2012-05-02
    IIF 3 - Director → ME
  • 11
    WINCHESTER FRESH PICKERS & PACKERS LIMITED - 2022-06-22
    icon of address 61a High Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-05-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2025-05-30
    IIF 27 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.