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

Hague, Andrew Christian

    Related profiles found in government register
  • Hague, Andrew Christian
    British co director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 1
  • Hague, Andrew Christian
    British co. director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Dorset, BH23 8AR

      IIF 2
  • Hague, Andrew Christian
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Dorset, BH23 8AR

      IIF 3
  • Hague, Andrew Christian
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 4
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 5 IIF 6 IIF 7
  • Hague, Andrew Christian
    British

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 10
  • Mr Andrew Christian Hague
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 11
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 12 IIF 13 IIF 14
  • Hague, Andrew Christian

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 16 IIF 17
  • Hague, Rebecca
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hague, Rebecca
    British accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 28
    • icon of address Tanglewood, Derritt Lane, Bransgore, Dorset, BH23 8AR

      IIF 29
  • Ray, Rebecca
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 30
  • Ray, Rebecca
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 31
  • Ray, Rebecca
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR

      IIF 32
  • Ray, Rebecca
    British proprietor of book keeping bus born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 33
  • Dr Rebecca Hague
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 34
  • Hague, Rebecca
    British

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 35
  • Mrs Rebecca Hague
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tide Accounting Ltd, The Nurseries, Burnt House Lane, Bransgore, Dorset, BH23 8AL, United Kingdom

      IIF 36
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 37
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 38 IIF 39 IIF 40
  • Ray, Rebecca
    British

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Derritt Lane, Bransgore, Christchurch, Dorset, BH23 8AR, United Kingdom

      IIF 45
  • Hague, Rebecca

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, BH23 8AL, England

      IIF 46 IIF 47
  • Ray, Rebecca

    Registered addresses and corresponding companies
    • icon of address Hudson House, Platform 1, Victoria Station, London, SW1V 1JT, England

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 19 - Director → ME
    IIF 4 - Director → ME
  • 2
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,500 GBP2024-07-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-03-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,230 GBP2024-12-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-10-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    AR STORAGE LIMITED - 2017-11-20
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176 GBP2024-06-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 9 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address Tide Accounting Ltd The Nurseries, Burnt House Lane, Bransgore, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    TIDEACCOUNTING LTD - 2011-10-20
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,338 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-02-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-01-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BRIDGE ACCOUNTING SOLUTIONS LIMITED - 2011-06-09
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,161 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-04-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,052 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-02-06 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,500 GBP2024-07-31
    Officer
    icon of calendar 2013-02-18 ~ 2023-12-19
    IIF 29 - Director → ME
    icon of calendar 2004-07-09 ~ 2005-10-26
    IIF 33 - Director → ME
    icon of calendar 2004-07-09 ~ 2023-12-19
    IIF 35 - Secretary → ME
  • 2
    MISCHIEF IN LONDON LTD - 2016-10-18
    AHOY.CLUB LTD - 2017-11-28
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,290,839 GBP2024-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2017-11-14
    IIF 48 - Secretary → ME
  • 3
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2011-03-22
    IIF 32 - Director → ME
  • 4
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,230 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2009-07-22
    IIF 31 - Director → ME
    icon of calendar 2009-07-22 ~ 2011-01-03
    IIF 2 - Director → ME
  • 5
    icon of address C/o Peter Hall Limited 2 Venture Road, Southampton Science Park, Chilworth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,907 GBP2017-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2010-03-01
    IIF 3 - Director → ME
  • 6
    icon of address South Barn Milford Road, Everton, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,965 GBP2020-07-31
    Officer
    icon of calendar 2009-08-20 ~ 2010-09-10
    IIF 45 - Secretary → ME
  • 7
    A & R HAGUE HOLDINGS LTD - 2023-09-23
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,664 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2023-03-31
    IIF 1 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TIDEACCOUNTING LTD - 2011-10-20
    icon of address The Nurseries, Burnt House Lane, Christchurch, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,338 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-19
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.