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

Callaghan, Paul Ronald

    Related profiles found in government register
  • Callaghan, Paul Ronald
    British chief business development officer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, Thamesgate House, 33 - 41 Victoria Avenue, Southend-on-sea, SS2 6DF, England

      IIF 1
  • Callaghan, Paul Ronald
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Beatty Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 2
  • Callaghan, Paul Ronald
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 3
    • icon of address Unit 7, Wharfside House, Prentice Road, Stowmarket, Suffolk, IP14 8GP

      IIF 4
  • Callaghan, Paul Ronald
    British business director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsland, Newcastle Upon Tyne, NE2 3AL, England

      IIF 5
  • Callaghan, Paul Ronald
    British businessman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Monarch Court, Newcastle Upon Tyne, NE12 8PG, United Kingdom

      IIF 6
  • Callaghan, Paul Ronald
    British civil servant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digitalcity Business, Boho One, Bridge Street, Boho Zone, Middlesbrough, Tees Valley, TS2 1AE, United Kingdom

      IIF 7
  • Callaghan, Paul Ronald
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsland, Newcastle Upon Tyne, NE2 3AL, England

      IIF 8
  • Callaghan, Paul Ronald
    British digital business suport born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legal Services Middlesbrough Council, Po Box 503, Middlesbrough, Cleveland, TS1 9FX, England

      IIF 9
  • Callaghan, Paul Ronald
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 10
    • icon of address Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 11
  • Callaghan, Paul
    British business consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 12
  • Callaghan, Paul
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 13
  • Callaghan, Paul
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 14
  • Mr Paul Ronald Callaghan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, TS1 2RQ, England

      IIF 15
    • icon of address 5, Kingsland, Newcastle Upon Tyne, NE2 3AL, England

      IIF 16
  • Callaghan, Paul

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 17
  • Mr Paul Callaghan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 18
  • Paul Callaghan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 19
  • Mr Paul Ronald Callaghan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Beatty Avenue, Newcastle Upon Tyne, NE2 3QP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Kingsland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,031 GBP2021-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 14 Beatty Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Hoult's Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -12,343 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-07-11 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    MERCHANT PRINCES CLOUD COMMERCE LIMITED - 2010-11-09
    icon of address 14 Beatty Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 5
    SANDCO 1141 LIMITED - 2010-02-08
    icon of address Digital City Business, Boho One Bridge Street, Boho Zone, Middlesbrough, Tees Valley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DIGITAL CITY BUSINESS VENTURES LTD - 2013-01-24
    icon of address 5 Kingsland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,294 GBP2021-12-31
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 34 Thamesgate House, 33 - 41 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-29 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Thap Ltd, 2nd Floor Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LIFEMONEY LIMITED - 2021-04-19
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-06-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DIGITALCITY BUSINESS LTD - 2013-01-08
    icon of address Town Hall, Corporation Road, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2014-02-24
    IIF 9 - Director → ME
  • 3
    icon of address Boho One Bridge Street West, The Boho Zone, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2013-07-18
    IIF 10 - Director → ME
    icon of calendar 2011-05-25 ~ 2013-07-18
    IIF 11 - Director → ME
  • 4
    icon of address Unit 7 Wharfside House Prentice Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    365,114 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-04-10
    IIF 4 - Director → ME
  • 5
    icon of address Ebbisham House, 30 Church Street, Epsom, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,964,427 GBP2023-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-07-14
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.