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 Anders Sven Gustaf Hagstrom

    Related profiles found in government register
  • Mr Anders Sven Gustaf Hagstrom
    Swedish born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Quarry Street, Guildford, GU1 3UY

      IIF 1
    • icon of address 143, High Street, Cranleigh, GU6 8BB, England

      IIF 2
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 3
    • icon of address 13, Quarry Street, Guildford, GU1 3UY

      IIF 4 IIF 5
    • icon of address 13, Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 6
    • icon of address 13, Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 7
    • icon of address St Edmundshouse, 13 Quarry Street, Guildford, GU1 3UY, England

      IIF 8
    • icon of address St Edmundshouse, 13 Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 9
  • Hagstrom, Anders Sven Gustaf
    Swedish commercial director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Cranleigh, GU6 8BB, England

      IIF 10
  • Hagstrom, Anders Sven Gustaf
    Swedish company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 11
    • icon of address 13, Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 12
    • icon of address St Edmundshouse, 13 Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 13
    • icon of address Oak Ridge, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 14
    • icon of address Oak Ridge, Square Drive, Haslemere, Surrey, GU27 3LW

      IIF 15
  • Hagstrom, Anders Sven Gustaf
    Swedish director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hagstrom, Anders Sven Gustaf
    Swedish managing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 20
    • icon of address Oak Ridge, Square Drive, Haslemere, Surrey, GU27 3LW

      IIF 21
  • Hagstrom, Anders Sven Gustaf
    Swedish marketing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 22
    • icon of address St Edmunds House, 13 Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 23
  • Mr Anders Hagstrom
    Swedish born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 24
  • Mr Anders Hagstrom
    Swedish born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 25
  • Hagstrom, Anders Sven Gustaf
    Swedish

    Registered addresses and corresponding companies
  • Hagstrom, Anders
    Swedish director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, GU1 3UY, England

      IIF 30 IIF 31
  • Hagstrom, Anders
    Swedish marketing director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Edmundshouse, 13 Quarry Street, Guildford, GU1 3UY, England

      IIF 32
  • Hagstrom, Anders
    British

    Registered addresses and corresponding companies
    • icon of address 13 Square Drive, Haslemere, GU27 3LW

      IIF 33
  • Hagstrom, Anders

    Registered addresses and corresponding companies
    • icon of address 13, Quarry Street, Guildford, Surrey, GU1 3UY, United Kingdom

      IIF 34
    • icon of address St Edmunds House, 13 Quarry Street, Guildford, GU1 3UY, United Kingdom

      IIF 35
    • icon of address Oak Ridge Square Drive, Haslemere, GU27 3LW, England

      IIF 36
    • icon of address Oak Ridge, Square Drive, Haslemere, GU27 3LW, United Kingdom

      IIF 37
    • icon of address Oak Ridge, Square Drive, Haslemere, Surrey, GU27 3LW

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    AGGREGATE MEDIA LIMITED - 2015-02-13
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-11-21 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St Edmundshouse, 13 Quarry Street, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    516 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    CYPRUS MEDIA SALES LIMITED - 2009-09-29
    NORWEGIAN SNOW GRIP LIMITED - 2013-03-28
    G LIGHTS INTERNATIONAL LTD - 2011-01-17
    CRANE INTERNATIONAL PROPERTIES LIMITED - 2008-11-03
    icon of address 13 Quarry Street, Guildford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,543 GBP2024-11-30
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-11-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,390 GBP2016-12-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    SIGDALE LIMITED - 2015-06-23
    icon of address St Edmundshouse, 13 Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,445 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Quarry Street, Guildford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,599,553 GBP2024-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address St Edmunds House, 13 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-02-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address 143 High Street, Cranleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 13 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    NEEDL ANALYTICS LIMITED - 2016-08-11
    NEEDLE ANALYTICS LIMITED - 2017-10-12
    icon of address 143 High Street, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,152 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    OSBORN CONSULTING LIMITED - 2012-03-27
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 13 Quarry Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    CRANE MEDIA LIMITED - 2015-06-23
    CRANE MEDIA SALES LIMITED - 2011-12-22
    AGGREGATE MEDIA ONE LIMITED - 2010-03-18
    GATEWAY2UK LIMITED - 2009-10-18
    icon of address George Surry, 143 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 15
    REVOLUTION CYPRUS LIMITED - 2009-08-11
    icon of address 13 Quarry Street, Guildford
    Active Corporate (1 parent)
    Equity (Company account)
    24,451 GBP2024-10-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address 13 Quarry Street, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 30 - Director → ME
Ceased 6
  • 1
    CRANE MEDIA LIMITED - 2005-12-13
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2013-10-01
    IIF 21 - Director → ME
    icon of calendar 2005-10-12 ~ 2013-10-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 13 Quarry Street, Guildford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,599,553 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    VJU LIMITED - 2008-04-02
    icon of address 10 Tilehouse Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2008-07-01
    IIF 15 - Director → ME
    icon of calendar 2007-02-28 ~ 2008-03-25
    IIF 26 - Secretary → ME
  • 4
    icon of address 143 High Street, Cranleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-05-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NEEDL ANALYTICS LIMITED - 2016-08-11
    NEEDLE ANALYTICS LIMITED - 2017-10-12
    icon of address 143 High Street, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,152 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-09-26
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    CRANE MEDIA LIMITED - 2015-06-23
    CRANE MEDIA SALES LIMITED - 2011-12-22
    AGGREGATE MEDIA ONE LIMITED - 2010-03-18
    GATEWAY2UK LIMITED - 2009-10-18
    icon of address George Surry, 143 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2015-02-26
    IIF 17 - Director → ME
    icon of calendar 2007-12-17 ~ 2015-02-26
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.