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

Mr Mark Stephen Hagan

    Related profiles found in government register
  • Mr Mark Stephen Hagan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19-21 Express Networks, George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 1
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite G.10, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 5
    • icon of address Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 6 IIF 7
  • Mr Mark Stephen Hagan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 8
  • Hagan, Mark Stephen
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 9
  • Hagan, Mark Stephen
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19-21 Express Networks, George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 10
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 86, Poleacre Lane, Woodley, Stockport, Cheshire, SK6 1PH, United Kingdom

      IIF 15
    • icon of address Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 16
  • Hagan, Mark Stephen
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 17
  • Hagan, Mark Stephen
    British director born in September 1977

    Registered addresses and corresponding companies
    • icon of address 19 Heatherside, St Pauls Gardens, Stalybridge, Cheshire, SK15 2QN

      IIF 18
  • Hagan, Mark Stephen
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 21, Express Networks, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 19
  • Hagan, Mark Stephen
    British account manager

    Registered addresses and corresponding companies
    • icon of address 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 20
    • icon of address 86, Poleacre Lane, Woodley, Stockport, Cheshire, SK6 1PH, United Kingdom

      IIF 21
  • Hagan, Mark Stephen
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 19 Heatherside, St Pauls Gardens, Stalybridge, Cheshire, SK15 2QN

      IIF 22
    • icon of address 86, Poleacre Lane, Woodley, Stockport, Cheshire, SK6 1PH, United Kingdom

      IIF 23
  • Hagan, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 24
  • Hagan, Mark

    Registered addresses and corresponding companies
    • icon of address Suite 19-21 Express Networks, George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 25
    • icon of address Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -941 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 21 Express Networks, 1 George Leigh Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 20 - Secretary → ME
  • 5
    icon of address Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,364 GBP2023-12-31
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    icon of address 6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2018-05-16
    IIF 10 - Director → ME
    icon of calendar 2014-12-05 ~ 2018-06-11
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,915 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-01
    IIF 21 - Secretary → ME
  • 3
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2021-10-15
    IIF 17 - Director → ME
    icon of calendar 2014-09-22 ~ 2021-10-15
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2021-10-15
    IIF 12 - Director → ME
    icon of calendar 2014-12-16 ~ 2021-10-15
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    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
  • 5
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2021-10-15
    IIF 13 - Director → ME
    icon of calendar 2014-12-16 ~ 2021-10-15
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -864,772 GBP2023-02-27
    Officer
    icon of calendar 2007-08-07 ~ 2021-01-13
    IIF 14 - Director → ME
  • 7
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2021-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2008-09-25
    IIF 18 - Director → ME
  • 9
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2008-07-25
    IIF 22 - Secretary → ME
  • 10
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-24
    IIF 15 - Director → ME
    icon of calendar 2007-10-02 ~ 2010-03-24
    IIF 23 - Secretary → 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.