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 Simon William Joseph Hannigan

    Related profiles found in government register
  • Mr Simon William Joseph Hannigan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lennox Gate, Blackpool, FY4 3JQ, England

      IIF 1
    • 2, Lennox Gate, Blackpool, FY4 3JQ, United Kingdom

      IIF 2 IIF 3
    • 278, Whitegate Drive, Blackpool, FY3 9JW, England

      IIF 4
    • Suite 1, Business And Banqueting, Kirkham, PR4 2PR, United Kingdom

      IIF 5
    • Suite 1 Business And Banqueting, Ribby Hall Village, Ribby Rd, Kirkham, PR4 2PR, United Kingdom

      IIF 6
    • Suite 1, Ribby Hall Village, Ribby Rd, Preston, PR4 2PR, United Kingdom

      IIF 7
    • Suite 1, Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2RP, United Kingdom

      IIF 8
    • Suite 1, Suite 1, Business & Banqueting, Ribby Hall Village, Ribby Road, Preston, PR4 2PR, United Kingdom

      IIF 9
  • Hannigan, Simon William Joseph
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Business And Banqueting, Kirkham, PR4 2PR, United Kingdom

      IIF 10
  • Hannigan, Simon William Joseph
    British chef born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2RP, United Kingdom

      IIF 11
  • Hannigan, Simon William Joseph
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lennox Gate, Blackpool, FY4 3JQ, England

      IIF 12
    • Suite 1, Suite 1, Business & Banqueting, Ribby Hall Village, Ribby Road, Preston, PR4 2PR, United Kingdom

      IIF 13
  • Hannigan, Simon William Joseph
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lennox Gate, Blackpool, FY4 3JQ, United Kingdom

      IIF 14
    • Suite 1, Ribby Hall Village, Ribby Rd, Preston, PR4 2PR, United Kingdom

      IIF 15
  • Hannigan, Simon William Joseph
    British managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lennox Gate, Blackpool, FY4 3JQ, United Kingdom

      IIF 16
    • 278, Whitegate Drive, Blackpool, FY3 9JW, England

      IIF 17
    • Suite 1 Business And Banqueting, Ribby Hall Village, Ribby Rd, Kirkham, PR4 2PR, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 9
  • 1
    ALL THE RAGE CLOTHING LIMITED
    14072856
    Suite 1 Business And Banqueting Ribby Hall Village, Ribby Rd, Kirkham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    DAD THE DISH LIMITED
    13557924
    Suite 1, Ribby Hall Village Ribby Road, Wrea Green, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    DONATELLO VEROŃ LIMITED
    12517353
    2 Lennox Gate, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    GROUND UP GROUP LTD
    14848575
    Suite 1 Suite 1, Business & Banqueting, Ribby Hall Village, Ribby Road, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-05 ~ 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
  • 5
    MUNCHBOX GRILLED CHEESE LIMITED
    15004687
    278 Whitegate Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    MUNCHBOX MARQUIS LIMITED
    15657061
    35 Codnor Denby Lane, Codnor, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    PART K1NGS LTD
    10359586
    2 Lennox Gate, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ 2016-10-01
    IIF 14 - Director → ME
    Person with significant control
    2016-09-05 ~ 2016-10-01
    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% with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    QUAD VODKA LIMITED
    14391501
    Suite 1 Ribby Hall Village, Ribby Rd, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    SIMONS RECRUITMENT LIMITED
    10835226
    2 Lennox Gate, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.