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 Paulus Frederik Alexander Van Der Hagen

    Related profiles found in government register
  • Mr Paulus Frederik Alexander Van Der Hagen
    Dutch born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paulus Frederik Alexander Van Der Hagan
    Dutch born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 11
  • Mr Paulus Frederik Alexander Van Der Hagen
    Dutch born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 12 IIF 13
  • Paulus Frederik Alexander Van Der Hagen
    Dutch born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Hurricane Way, Hurricane Close, Wickford, SS11 8YR, United Kingdom

      IIF 14
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch born in March 1968

    Resident in England

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

      IIF 15
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch company director born in March 1968

    Resident in England

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

      IIF 16
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch it programme manager born in March 1968

    Resident in England

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

      IIF 23
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch project manager born in March 1968

    Resident in England

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

      IIF 24
  • Van Der Hagen, Paulus Frederik Alexander
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ, United Kingdom

      IIF 25
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 26
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 27
    • 38, Water Lane, Cobham, KT11 2PB, England

      IIF 28
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 29 IIF 30
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England

      IIF 31
  • Van Der Hagen, Paulus Frederik Alexander
    Dutch director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 32
    • Haines Watts Llp, 5, Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 33
    • 5-6, Hurricane Way, Hurricane Close, Wickford, Essex, SS11 8YR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ABCO HOUSE & HOME LTD - now
    SYNERGY HOME & HOUSE IMPROVEMENTS LTD
    - 2022-01-24 12229229
    SOCIAL BIGFOOT LTD
    - 2021-12-07 12229229
    COOPER & STOCK LTD - 2020-10-05
    C/o James Cowper, Floor 9 The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2020-10-07 ~ 2021-12-08
    IIF 18 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-12-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABCO WINDOWS LIMITED
    04405545
    Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (9 parents)
    Officer
    2021-02-09 ~ 2021-11-03
    IIF 28 - Director → ME
  • 3
    CHOICE PROPERTY INVEST LTD
    14895716 12015422
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    CHOICE PROPERTY SOLUTIONS LTD
    - now 11894213 14895734
    ADVANCE PROPERTY SOLUTIONS LTD
    - 2019-03-28 11894213
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHOICE PROPERTY SOLUTIONS LTD
    14895734 11894213
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EDEN LIFE CAPITAL LTD
    11818928
    Collingham House 10-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ 2019-05-21
    IIF 23 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PEAK CAPITAL INVEST LTD
    - now 12015422
    CHOICE PROPERTY INVEST LTD
    - 2019-09-03 12015422 14895716
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROPERTY INVEST PARTNERS LTD
    12267042
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SGH ASSET MANAGEMENT LTD
    - now 12272200
    CORRIE & FYNE LTD
    - 2021-01-19 12272200
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    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% OE
  • 10
    SGH CONSTRUCTION GROUP 01 LTD
    - now 12603615 13195391... (more)
    ECO GROUP PARTNERS LTD - 2020-11-25
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 11
    SGH CONSTRUCTION GROUP 02 LTD
    - now 12602186 12603615... (more)
    SAC01 - MGFAB LTD
    - 2020-12-06 12602186
    SGH MIDCO 1 LTD
    - 2020-08-19 12602186
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-03-16 ~ dissolved
    IIF 30 - Director → ME
    2020-05-14 ~ 2021-03-16
    IIF 21 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-03-16
    IIF 1 - Has significant influence or control OE
  • 12
    SGH CONSTRUCTION GROUP 03 LTD
    13195391 12603615... (more)
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    SGH CONSTRUCTION GROUP 04 LTD
    13373561 13195391... (more)
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-05-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 14
    SOLOMON KEY PUBLISHING LIMITED
    - now 08462178
    SOLOMON KEY SERVICES LIMITED
    - 2016-12-30 08462178
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SYNERGY ACQUISITION PARTNERS LLP
    OC432376
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove members OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    SYNERGY BUSINESS PARTNERS LTD
    12599163
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-05-14 ~ 2021-11-17
    IIF 20 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-02-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    SYNERGY CONSTRUCTION GROUP LTD
    - now 12456762
    RIALTO RECRUITMENT LTD
    - 2020-12-03 12456762
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    SYNERGY GLOBAL HOLDINGS LTD
    12596620
    5-6 Greenfield Crescent, Birmingham, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2020-05-20 ~ 2021-11-17
    IIF 17 - Director → ME
    Person with significant control
    2020-05-20 ~ 2021-11-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE GOODBIZ CO LTD
    - now 11435079
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2021-02-08 ~ 2022-02-21
    IIF 26 - Director → ME

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.