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 Alexander Robert Hagan

    Related profiles found in government register
  • Mr Alexander Robert Hagan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11542436 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 2
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 3
    • 14 Polpero Close, Vigo, Co Durham, DH3 2NA, United Kingdom

      IIF 4
  • Mr Alexander Robert Hagan
    English born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 5
  • Mr Alexander Hagan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 6
  • Mr Alexander Robert Hagan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 7 IIF 8 IIF 9
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, United Kingdom

      IIF 10
    • 1, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UT

      IIF 11
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 12 IIF 13 IIF 14
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PE, England

      IIF 15
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 16
  • Hagan, Alexander Robert
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11542436 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 18
  • Hagan, Alexander Robert
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 19
  • Hagan, Alexander Robert
    English born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 20
  • Mr Alex Hagan
    English born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 17, Sovereign Apartments, Sutton, SM1 1AP, England

      IIF 21
  • Mr Alexander Hagan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 22
  • Hagan, Alexander Robert
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11482898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 24
  • Hagan, Alexander Robert
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 25 IIF 26
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 27
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PE, England

      IIF 28
  • Hagan, Alexander Robert
    British managing director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Glenburnie Road, Tooting, London, SW17 7PJ, United Kingdom

      IIF 29
  • Hagan, Alexander Robert
    British stockbroker born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Polpero Close, Vigo, Co Durham, DH3 2NA, United Kingdom

      IIF 30
  • Mr Alex Hagan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 31
  • Hagan, Alex
    English entrepreneur born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 17, Sovereign Apartments, Sutton, SM1 1AP, England

      IIF 32
  • Hagan, Alexander Robert

    Registered addresses and corresponding companies
    • Apartment 17, Sovereign Apartments, 328 High Street, Sutton, SM1 1AP, England

      IIF 33
  • Hagan, Alex
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ABELLUM CONSULTING LTD
    - now 10226319
    LEGOTIUM CONSULTING LIMITED
    - 2016-12-06 10226319
    C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AH CAP LIMITED
    - now 12478018
    AJS BUILD LIMITED
    - 2021-11-02 12478018
    AJS CAPITAL MANAGEMENT LIMITED
    - 2021-03-02 12478018
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AHJM VENTURES LIMITED
    12262666
    Flat 9, Matha Court, 16 Marian Gardens, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 4
    ALPHA CAPITAL GROUP LIMITED
    13719951
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-11-03 ~ 2025-07-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ALPHA FUTURES LIMITED
    15655643
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (6 parents)
    Person with significant control
    2024-04-18 ~ 2025-05-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALPHA PRIME MARKETS LIMITED
    - now 14046332
    ALPHA CAPITAL MARKETS LTD - 2025-02-07
    1 Allied Business Centre, Coldharbour Lane, Harpenden, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ 2026-02-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AMGP CONSULTING LIMITED
    15918791
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    ARH MARKETING AND CONSULTING LTD
    12354891
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    ARH PRODUCTIONS LIMITED
    11265219
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Officer
    2018-03-20 ~ now
    IIF 20 - Director → ME
    2018-03-20 ~ 2020-04-23
    IIF 33 - Secretary → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 5 - Has significant influence or control OE
  • 10
    CITIX TECHNOLOGIES LIMITED
    15152479
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-21 ~ 2026-02-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GAELIC CASK LIMITED
    15234591
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GWAM HOMES LIMITED
    15828815
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HASTINGSLEONARDS LTD
    14110902
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    KEEL 2020 LTD
    09020032
    8 Glenburnie Road, Tooting, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    MY LAND ACQUISITION AND SALES (UK) LTD
    - now 13671050
    MY HOMES - LAND ACQUISITION AND SALES (UK) LTD
    - 2021-11-18 13671050
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PLOTX TECHNOLOGIES LTD
    13165958
    4385, 13165958 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    PROPSTONE FX LIMITED
    14925734
    1 Allied Business Centre, Coldharbour Lane, Harpenden, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-06-09 ~ 2026-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SAUCE CONSULTANCY LIMITED
    - now 11482898
    NEW CREATION SEO LIMITED
    - 2021-01-13 11482898
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ now
    IIF 23 - Director → ME
  • 19
    SUSTAINABLE OPS LTD
    - now 13370030
    ECOPROP LTD
    - 2022-06-23 13370030
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    THE PROPERTY BLOCK LTD
    11542436
    4385, 11542436 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2020-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 1 - Has significant influence or control OE
  • 21
    TPB ACQUISITION AND DEVELOPMENTS LTD
    - now 13369986
    TPB ACQUSIATIONS AND DEVELOPMENTS LTD
    - 2021-05-20 13369986
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 13 - Ownership of shares – 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.