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

Hagan, Stephen

    Related profiles found in government register
  • Hagan, Stephen
    British director born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 1
  • Hagan, Stephen
    Northern Irish director born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Bladon Park, Belfast, BT9 5LG, Northern Ireland

      IIF 2
    • icon of address 93-97, Suite 4 Commercial Mews, Main Street, Larne, BT40 1HJ, United Kingdom

      IIF 3
    • icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, BT40 1HJ, United Kingdom

      IIF 4
  • Hagan, Stephen
    British actor born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 5
  • Hagan, Stephen
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 6
  • Hagan, Stephen
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Templepatrick Road, Doagh, Ballyclare, County Antrim, BT39 0RA, Northern Ireland

      IIF 7
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 8 IIF 9
    • icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim, BT40 1HJ, Northern Ireland

      IIF 10
  • Hagan, Stephen
    British property consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Templepatrick Road, Ballyclare, County Antrim, BT39 0RA

      IIF 11
    • icon of address 181, Templepatrick Road, Doagh, Ballyclare, County Antrim, BT39 0RA, Northern Ireland

      IIF 12
  • Hagan, Stephen
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Templepatrick Road, Doagh, Ballyclare, County Antrim, BT39 0RA, Northern Ireland

      IIF 13
  • Hagan, Stephen
    British builder born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Tennyson Drive, Swinley, Wigan, Lancashire, WN1 2PQ

      IIF 14
  • Hagan, Stephen
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 15 IIF 16
    • icon of address 7, Tennyson Drive, Wigan, Lancashire, WN1 2DQ, England

      IIF 17
    • icon of address Unit 2, Old Haig Foundry Yard, Leyland Mill Lane, Wigan, WN1 2SA, United Kingdom

      IIF 18
  • Hagan, Stephen
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tennyson Drive, Wigan, Lancashire, WN1 2PQ, England

      IIF 19
  • Mr Stephen Hagan
    Northern Irish born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93-97, Suite 4 Commercial Mews, Main Street, Larne, BT40 1HJ, United Kingdom

      IIF 20
    • icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, BT40 1HJ, United Kingdom

      IIF 21
  • Mr Stephen Hagan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 22 IIF 23
    • icon of address 28, Bladon Park, Belfast, BT9 5LG, Northern Ireland

      IIF 24
    • icon of address Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 25 IIF 26
  • Mr Stephen Hagan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tennyson Drive, Wigan, Lancashire, WN1 2DQ

      IIF 27
    • icon of address Unit 2, Old Haig Foundry Yard, Leyland Mill Lane, Wigan, England

      IIF 28
    • icon of address Unit 2, Old Haig Foundry Yard, Leyland Mill Lane, Wigan, WN1 2SA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ESKIMO UNITED LTD - 2018-06-12
    icon of address 93-97 Suite 4 Commercial Mews, Main Street, Larne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    ARRANMORE LTD - 2018-06-12
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2024-08-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    HAGAN HOMES LIMITED - 2000-01-01
    NAGAH LIMITED - 1999-04-08
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 28 Bladon Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    113,008 GBP2023-07-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2 Old Haig Foundry Yard, Leyland Mill Lane, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,825 GBP2024-10-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Church Road, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    RIGAMOREY LTD - 2017-11-28
    STEPHEN HAGAN LTD. - 2017-11-27
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,533 GBP2016-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    227,325 GBP2023-07-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 Old Haig Foundry Yard, Leyland Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BEREN LIMITED - 1995-03-20
    icon of address 181 Templepatrick Road, Doagh, Ballyclare, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,195,144 GBP2024-10-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-03-31
    IIF 12 - Director → ME
  • 2
    icon of address 181 Templepatrick Road, Ballyclare, County Antrim
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    16,895,043 GBP2021-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-03-31
    IIF 11 - Director → ME
  • 3
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,846 GBP2021-07-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-12-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-07-20
    IIF 16 - Director → ME
  • 5
    icon of address Swansway Group, Gateway, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,845 GBP2020-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2025-03-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BASHA PROPERTIES LIMITED - 2018-06-20
    icon of address 28 Bladon Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,397,508 GBP2024-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-06-25
    IIF 13 - Director → ME
  • 7
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    227,325 GBP2023-07-31
    Officer
    icon of calendar 2014-11-04 ~ 2024-06-30
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.