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

Calland, Stephen

    Related profiles found in government register
  • Calland, Stephen
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Merck House, Seldown, Poole, Dorset, BH15 1TW, England

      IIF 1
  • Calland, Stephen
    British business executive born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 2
  • Calland, Stephen
    British chief financial officer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 3
    • icon of address Loewy House, 11 Enterprise Way, Christchurch, BH23 6EW, United Kingdom

      IIF 4
    • icon of address Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 5
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 6
  • Calland, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 7
  • Calland, Stephen
    British driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorley Close, Liverpool, L15 8NA, England

      IIF 8
  • Callard, Stephen
    British accountant born in September 1957

    Registered addresses and corresponding companies
    • icon of address 37 Hook Road, Ampfield, Hampshire, SO51 9DB

      IIF 9
  • Calland, Stephen
    British accountant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Hook Road, Ampfield, Hampshire, SO51 9DB

      IIF 10
    • icon of address 8, Cassel Avenue, Poole, Dorset, BH13 6JD, England

      IIF 11
  • Calland, Stephen
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cassel Avenue, Poole, Dorset, BH13 6JD, England

      IIF 12
    • icon of address Wakefield House, Pipers Way, Swindon, Wiltshire, SN3 1RF, United Kingdom

      IIF 13 IIF 14
  • Calland, Stephen
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Hook Road, Ampfield, Hampshire, SO51 9DB

      IIF 15
  • Mr Stephen Calland
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thorley Close, Liverpool, L15 8NA, England

      IIF 16
    • icon of address 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 17
    • icon of address 8, Cassel Avenue, Poole, Dorset, BH13 6JD

      IIF 18
  • Calland, Stephen

    Registered addresses and corresponding companies
    • icon of address Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Thorley Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Cassel Avenue, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    6,775 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,372 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WASHINGTON ENERGY LIMITED - 2017-12-07
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-01-25
    IIF 5 - Director → ME
  • 2
    4COM PLC - 2019-08-29
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-28
    IIF 6 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-01-03
    IIF 19 - Secretary → ME
  • 3
    BROOMCO (3761) LIMITED - 2005-07-13
    icon of address Unit C4 Europa Buisness Park, Radway Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ 2007-08-24
    IIF 9 - Director → ME
  • 4
    icon of address 24 Cornwall Road, Dorchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115 GBP2019-05-31
    Officer
    icon of calendar 2013-07-19 ~ 2017-02-11
    IIF 12 - Director → ME
  • 5
    4COM GLOBAL LIMITED - 2017-10-18
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2018-01-25
    IIF 4 - Director → ME
  • 6
    HIHI LTD
    - now
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM-UNITY LTD - 2013-06-27
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-28
    IIF 3 - Director → ME
  • 7
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    572,524 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-18
    IIF 14 - Director → ME
    icon of calendar 2006-08-17 ~ 2007-08-24
    IIF 10 - Director → ME
    icon of calendar 2002-11-28 ~ 2004-11-18
    IIF 15 - Director → ME
  • 8
    DAWSON MARKETING SERVICES LIMITED - 2014-03-04
    icon of address 133 Hall Lane, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-11-18
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.