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, Lee Anthony

    Related profiles found in government register
  • Hagan, Lee Anthony
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 1 IIF 2
  • Hagan, Lee Anthony
    British commercial director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little Cottage 18 Common Street, Ravenstone, Olney, Buckinghamshire, MK46 5AS

      IIF 3
  • Hagan, Lee Anthony
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rose Court, Olney, Milton Keynes, Buckinghamshire, MK46 4BY, United Kingdom

      IIF 4 IIF 5
    • icon of address 18 Common Street, Ravenstone, Olney, Buckinghamshire, MK46 5AB

      IIF 6
    • icon of address Market House, Silver End, Olney, MK46 4AL, England

      IIF 7
  • Hagan, Lee Anthony
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 8
  • Hagan, Lee Anthony
    British property developer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Common Street, Ravenstone, Olney, MK46 5AS, United Kingdom

      IIF 9
  • Hagan, Lee Anthony
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 10
  • Hagan, Lee Anthony
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rose Court, Olney, Milton Keynes, Buckinghamshire, MK46 4BY, United Kingdom

      IIF 11 IIF 12
  • Hagan, Lee Anthony
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rose Court, Olney, Buckinghamshire, MK46 4BY, United Kingdom

      IIF 13 IIF 14
    • icon of address Market House, Silver End, Olney, MK46 4AL

      IIF 15
    • icon of address Market House, Silver End, Olney, MK46 4AL, England

      IIF 16 IIF 17 IIF 18
  • Mr Lee Anthony Hagan
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 19 IIF 20
    • icon of address 6, Rose Court, Olney, MK46 4BY, England

      IIF 21
    • icon of address Market House, Silver End, Olney, MK46 4AL, England

      IIF 22 IIF 23
    • icon of address 6, Langdale Court, Witney, Oxfordshire, OX28 6FG

      IIF 24
  • Hagan, Lee Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 420, Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 25
    • icon of address 18 Common Street, Ravenstone, Olney, Buckinghamshire, MK46 5AB

      IIF 26
  • Mr Lee Anthony Hagan
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rose Court, Olney, Milton Keynes, Buckinghamshire, MK46 4BY, United Kingdom

      IIF 27
  • Mr Lee Anthony Hagen
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-03 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Company number 05843642
    Non-active corporate
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-06-12 ~ now
    IIF 26 - Secretary → ME
Ceased 13
  • 1
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-01-12
    IIF 16 - Director → ME
  • 2
    icon of address 4 Osier Way, Olney, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,476,271 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ 2024-07-10
    IIF 18 - Director → ME
  • 3
    TRICON (CONSTRUCTION) LIMITED - 1993-01-28
    PARTMODEL LIMITED - 1992-04-28
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    805,693 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ 2024-07-10
    IIF 7 - Director → ME
    icon of calendar 1997-04-30 ~ 2024-07-10
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,897 GBP2024-12-31
    Officer
    icon of calendar 2001-03-10 ~ 2019-12-01
    IIF 3 - Director → ME
  • 5
    icon of address 2 Dovecote Place, Curbridge, Witney, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2019-09-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2019-09-02
    IIF 27 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Kethero Close, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,883 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2019-07-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-07-12
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,229 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2024-01-12
    IIF 15 - Director → ME
  • 8
    icon of address Flat 8, Malt House The Stocks, Cosgrove, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2015-07-02 ~ 2017-06-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-15
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1 The Limes Brize Norton Road, Minster Lovell, Witney, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,411 GBP2025-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2017-08-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-02
    IIF 24 - Has significant influence or control OE
  • 10
    icon of address 4 Noral Close, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,674 GBP2025-04-05
    Officer
    icon of calendar 2017-03-21 ~ 2021-05-17
    IIF 14 - Director → ME
  • 11
    icon of address 54 Broad Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    715 GBP2020-02-29
    Officer
    icon of calendar 2017-02-13 ~ 2019-02-25
    IIF 13 - Director → ME
  • 12
    icon of address 27 Tanners Lane, Burford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-01-12
    IIF 17 - Director → ME
  • 13
    icon of address Barley Malt Barn Whitelands Farm, Vendee Drive, Bicester, Oxfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,331 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2015-09-18
    IIF 5 - 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.