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
    • Suite 19-21 Express Networks, George Leigh Street, Manchester, M4 5DL, United Kingdom

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

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

      IIF 5
    • 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
    • Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

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

    Resident in England

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

      IIF 9
    • Wilsons Park Business Centre, Monsall Road, Newton Heath, Manchester, M40 8WN, England

      IIF 10 IIF 11
    • Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 12 IIF 13
  • Hagan, Mark Stephen
    British director born in September 1977

    Resident in England

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

      IIF 14 IIF 15
    • 86, Poleacre Lane, Woodley, Stockport, Cheshire, SK6 1PH, United Kingdom

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

    Resident in England

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

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

      IIF 21
  • Hagan, Mark Stephen
    British co secretary

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

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

      IIF 23
  • Hagan, Mark Stephen

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

      IIF 24
  • Hagan, Mark

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

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

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    COMPARE YOUR FUNDING LIMITED
    13813031
    Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,925 GBP2024-12-31
    Officer
    2021-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    M18 ELECTRICAL CONTRACTORS LTD
    09871320
    Suite 21 Express Networks, 1 George Leigh Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    PAVILLION PROPERTY LIMITED
    06006129
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    2006-11-23 ~ now
    IIF 20 - Secretary → ME
  • 4
    TGL SOLUTIONS LIMITED
    07672215
    Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,364 GBP2023-12-31
    Officer
    2011-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    CLARITY ALL TRADES LIMITED
    - now 09342645 09099360
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED
    - 2018-05-09 09342645
    6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-05 ~ 2018-05-16
    IIF 9 - Director → ME
    2014-12-05 ~ 2018-06-11
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    FINANCE SERVICES LIMITED
    06006047
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-23 ~ 2009-01-01
    IIF 21 - Secretary → ME
  • 3
    MINSTRELL RECRUITMENT (M&E) LIMITED
    09229725 06332739, 06332717
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-22 ~ 2021-10-15
    IIF 17 - Director → ME
    2014-09-22 ~ 2021-10-15
    IIF 24 - Secretary → ME
    Person with significant control
    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
    MINSTRELL RECRUITMENT (NORTH) LIMITED
    09357715
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-16 ~ 2021-10-15
    IIF 10 - Director → ME
    2014-12-16 ~ 2021-10-15
    IIF 26 - Secretary → ME
    Person with significant control
    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
    MINSTRELL RECRUITMENT (SOUTH) LIMITED
    09357725
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-16 ~ 2021-10-15
    IIF 11 - Director → ME
    2014-12-16 ~ 2021-10-15
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MINSTRELL RECRUITMENT LTD
    06332717 06332739, 09229725
    25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -864,772 GBP2023-02-27
    Officer
    2007-08-07 ~ 2021-01-13
    IIF 15 - Director → ME
  • 7
    MINSTRELL RECRUITMENT SERVICES LTD
    06332739 09229725, 06332717
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2007-08-09 ~ 2021-10-15
    IIF 14 - Director → ME
    Person with significant control
    2021-10-15 ~ 2025-08-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2016-04-06 ~ 2021-10-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    PAVILLION BUSINESS SUPPORT LTD
    06192740
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2008-09-25
    IIF 18 - Director → ME
  • 9
    PAVILLION CONSULTANCY LIMITED
    06328418
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2008-07-25
    IIF 22 - Secretary → ME
  • 10
    PAVILLION MANAGEMENT SERVICES LIMITED
    06355598
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-09 ~ 2010-03-24
    IIF 16 - Director → ME
    2007-10-02 ~ 2010-03-24
    IIF 23 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.