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

Hannigan, Anthony James

    Related profiles found in government register
  • Hannigan, Anthony James
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lister Court, Bridge Of Allan, Stirling, FK9 4QT, Scotland

      IIF 1
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 2
    • icon of address Matrix House, Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 3
    • icon of address 128/7, Viewforth, Edinburgh, EH10 4LN, Scotland

      IIF 4
    • icon of address Brentmead House, Britannia Road, London, N12 9RU

      IIF 5
    • icon of address 10, Lister Court, Bridge Of Allan, Stirling, FK9 4QT, Scotland

      IIF 6
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 7
  • Hannigan, Anthony James
    British it director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 8
  • Hannigan, Anthony James
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Paycocke Mews, Basildon, SS14 3HU, England

      IIF 9
    • icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 10
    • icon of address 72, The Maultway, Camberley, GU15 1QF, England

      IIF 11
    • icon of address Unit D17 J31 Park, Motherwell Way, Grays, RM20 3XD, England

      IIF 12
    • icon of address Unit D17, J31 Park, Motherwell Way, Thurrock, Grays, Essex, RM20 3XD, England

      IIF 13
  • Hannigan, Anthony James
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 14
    • icon of address 72, The Maultway, Camberley, Surrey, GU15 1QF, United Kingdom

      IIF 15
    • icon of address Unit D17, J31 Park, Motherwell Way, Grays, RM20 3XD, United Kingdom

      IIF 16
    • icon of address Unit D17, Unit D17, J31 Park, Thurrock, Essex, RM20 3XD, United Kingdom

      IIF 17
  • Hannigan, Anthony James
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Obury Farm, Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4AD, England

      IIF 18
  • Hannigan, Tony
    English director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 19
  • Hannigan, Anthony James

    Registered addresses and corresponding companies
    • icon of address Matrix House, Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 20
  • Mr Anthony James Hannigan
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 21
    • icon of address 72, The Maultway, Camberley, GU15 1QF, England

      IIF 22
    • icon of address 72, The Maultway, Camberley, Surrey, GU15 1QF, United Kingdom

      IIF 23
    • icon of address Matrix House, Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 24
    • icon of address Unit D17, J31 Park, Motherwell Way, Grays, RM20 3XD, England

      IIF 25
  • Mr Anthony James Hannigan
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 26
  • Mr Tony Hannigan
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-23 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit D17, J31 Park Motherwell Way, Thurrock, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,493 GBP2023-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -523 GBP2015-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit D17, J31 Park Motherwell Way, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,319 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit D17 J31 Park, Motherwell Way, Grays, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,225 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - 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
  • 8
    MERLAW ASSOCIATES LTD - 2014-12-22
    LAWMER GOLD LTD - 2014-01-22
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 72 The Maultway, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    142,894 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128/7 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 72 The Maultway, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,921,849 GBP2023-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Maynard Heady Llp, Matrix House, Lionel Road, Canvey Island, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,319 GBP2015-12-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit D17 J31 Park Motherwell Way, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2013-05-17
    IIF 7 - Director → ME
  • 2
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2013-05-17
    IIF 6 - Director → ME
  • 3
    icon of address 177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-05-17
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4a Guildprime Business Centre, Southend Road, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,299 GBP2021-12-31
    Officer
    icon of calendar 2022-02-15 ~ 2023-01-01
    IIF 14 - Director → ME
  • 5
    icon of address C/o Rsm Tenon Recovery, Suite 3.3 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-31 ~ 2011-07-15
    IIF 1 - Director → ME
  • 6
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,921,849 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-07-29
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,188 GBP2021-10-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-11-11
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.