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, Chris'o

    Related profiles found in government register
  • Callaghan, Chris'o
    Irish born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Denbigh Gardens, Richmond, TW10 6EN, United Kingdom

      IIF 1 IIF 2
  • Callaghan, Chris'o
    Irish designer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canterbury Mansions, Lymington Road, London, NW6 1SE, United Kingdom

      IIF 3
  • Callaghan, Chris O'
    Irish born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 4
  • Callaghan, Chris O'
    Irish designer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Denbigh Gardens, Richmond, Surrey, TW10 6EN, England

      IIF 5
  • O'callaghan, Christopher Anthony
    Irish born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE

      IIF 6 IIF 7
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 8
    • 11 Canterbury Mansions, Lymington Road, London, NW6 1JE

      IIF 9
    • 43a, Deodar Road, London, SW15 2NP

      IIF 10
    • Canterbury Mansions, Lymington Road West Hampstead, London, NW6 1SE

      IIF 11 IIF 12
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 13
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 14 IIF 15
  • O'callaghan, Christopher Anthony
    Irish designer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canterbury Mansions, Lymington Road, London, Greater London, NW6 1SE, England

      IIF 16
    • Canterbury Mansions, Lymington Road West Hampstead, London, NW6 1SE

      IIF 17 IIF 18
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 19
  • O'callaghan, Christopher Anthony
    Irish director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, United Kingdom

      IIF 20 IIF 21
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 22
    • Jellicoe House, Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 23 IIF 24
    • Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 25
  • O'callaghan, Christopher Anthony
    Irish property developer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 26
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, United Kingdom

      IIF 27
  • O'callaghan, Christopher Anthony
    Irish property investor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 28
  • O'callaghan, Christopher Anthony
    Irish deigner

    Registered addresses and corresponding companies
    • 11 Canterbury Mansions, Lymington Road, London, NW6 1JE

      IIF 29
  • O'callaghan, Christopher Anthony
    Irish designer

    Registered addresses and corresponding companies
    • Canterbury Mansions, Lymington Road West Hampstead, London, NW6 1SE

      IIF 30
  • O'callaghan, Christopher Anthony
    Irish born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 31
    • 10, Denbigh Gardens, Richmond , Surrey, TW10 6EN

      IIF 32
    • Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 33
  • O'callaghan, Christopher Anthony
    Irish co director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 34
  • O'callaghan, Christopher Anthony
    Irish company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 35
  • O'callaghan, Christopher Anthony
    Irish designer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 36
  • O'callaghan, Christopher Anthony
    Irish director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU, United Kingdom

      IIF 37
  • Ocallaghan, Christopher Anthony
    British company director born in December 1954

    Registered addresses and corresponding companies
    • 70 Sheen Park, Richmond, Surrey, TW9 1UP

      IIF 38
  • Mr Chris O' Callaghan
    Irish born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Denbigh Gardens, Richmond, TW10 6EN, England

      IIF 39 IIF 40
  • Mr Christopher Anthony O'callaghan
    Irish born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canterbury Mansions, Lymington Road, London, NW6 1SE

      IIF 41
    • 1 Canterbury Mansions, Lymington Road, West Hampstead, London, NW6 1SE, United Kingdom

      IIF 42
    • 10 Denbigh Gardens, Denbigh Gardens, Richmond, TW10 6EN, England

      IIF 43
    • 10 Denbigh Gardens, Richmond, London, TW10 6EN, England

      IIF 44
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 45
  • Mr Christopher Anthony O'callaghan
    Irish born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, United Kingdom

      IIF 46 IIF 47
    • Flat 1, Canterbury Mansions, Lymington Road, London, NW6 1SE

      IIF 48
    • 10, Denbigh Gardens, Richmond, TW10 6EN, England

      IIF 49
    • 1 Canterbury Mansions, Lymington Road, West Hampstead, London, NW6 1SE

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    156 Sheen Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,226 GBP2024-06-18
    Officer
    2023-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    Flat 6 24 Belsize Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,684 GBP2024-09-30
    Officer
    2002-04-18 ~ now
    IIF 6 - Director → ME
  • 3
    Flat 1 Canterbury Mansions, Lymington Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,349 GBP2022-03-31
    Officer
    2010-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    246,412 GBP2023-12-31
    Officer
    2008-07-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Flat 1 Canterbury Mansions, Lymington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    131,574 GBP2024-03-31
    Officer
    2007-06-07 ~ now
    IIF 13 - Director → ME
  • 6
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,584 GBP2024-04-30
    Officer
    2017-09-04 ~ now
    IIF 1 - Director → ME
  • 7
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-03-30 ~ now
    IIF 33 - Director → ME
  • 8
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,580 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2024-03-31
    Officer
    2020-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,074 GBP2019-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PACKRAPID LIMITED - 2020-09-10
    1 Canterbury Mansions, Lymington Road, West Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,226,648 GBP2024-03-31
    Officer
    2003-07-30 ~ now
    IIF 12 - Director → ME
    2003-07-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    SLP PROPERTY TWENTY FOUR LIMITED - 1992-01-29
    Flat 1 Canterbury Mansions, Lymington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,175 GBP2024-03-31
    Officer
    2003-07-15 ~ now
    IIF 7 - Director → ME
  • 13
    43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 14
    19 Penrhyn Rd, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 15
    43a Deodar Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    262,649 GBP2024-12-31
    Officer
    2016-04-15 ~ now
    IIF 10 - Director → ME
  • 16
    FLIMWELL PARK LTD. - 2020-09-10
    1 Canterbury Mansions, Lymington Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -32 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 17
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-09-01 ~ now
    IIF 2 - Director → ME
  • 18
    1 Canterbury Mansions, Lymington Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,011,148 GBP2024-03-31
    Officer
    1996-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -557,121 GBP2024-04-30
    Officer
    2005-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10,705 GBP2024-07-31
    Officer
    2008-12-01 ~ now
    IIF 31 - Director → ME
  • 21
    131-133 Red Lion Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,994,859 GBP2024-12-31
    Officer
    1999-02-05 ~ now
    IIF 11 - Director → ME
  • 22
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Person with significant control
    2016-12-14 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    ELMFORD PROPERTIES LIMITED - 1999-09-17
    Carlo Dusi, 6 Goldhurst Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    1998-03-11 ~ 2000-01-26
    IIF 38 - Director → ME
  • 2
    Tey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,299 GBP2024-12-31
    Officer
    2000-05-14 ~ 2015-08-18
    IIF 18 - Director → ME
  • 3
    Brockley House, Brockley Avenue, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -126,419 GBP2024-07-31
    Officer
    2022-07-11 ~ 2022-07-28
    IIF 20 - Director → ME
  • 4
    TUCKWOOD NO. 7 LIMITED - 1989-01-30
    6 Earlham Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,345 GBP2024-03-31
    Officer
    1997-11-04 ~ 1999-06-30
    IIF 17 - Director → ME
  • 5
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-02-02 ~ 2023-03-20
    IIF 25 - Director → ME
  • 6
    32a Vanbrugh Court 32a Vanbrugh Court, Wincott Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -14,270 GBP2020-05-24
    Officer
    2013-09-09 ~ 2022-07-20
    IIF 26 - Director → ME
  • 7
    LAGUNA PROPERTY CO LTD - 2019-11-26
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,150 GBP2024-06-30
    Officer
    2016-04-05 ~ 2018-05-04
    IIF 19 - Director → ME
  • 8
    21 Farncombe Street, Godalming, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,513 GBP2017-08-31
    Officer
    2004-10-04 ~ 2007-03-26
    IIF 36 - Director → ME
  • 9
    1 Canterbury Mansions, Lymington Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,011,148 GBP2024-03-31
    Officer
    1996-07-15 ~ 1996-09-30
    IIF 29 - Secretary → ME
  • 10
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Officer
    2016-04-11 ~ 2020-06-25
    IIF 16 - Director → ME
  • 11
    152 Victoria Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ 2009-06-20
    IIF 34 - Director → ME
  • 12
    152 152 Victoria Park Rd, London, England
    Active Corporate (1 parent)
    Officer
    2015-09-16 ~ 2019-04-23
    IIF 35 - Director → ME
  • 13
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10,705 GBP2024-07-31
    Officer
    2009-11-01 ~ 2025-08-10
    IIF 37 - Director → ME
    2009-11-01 ~ 2009-11-01
    IIF 3 - Director → ME
  • 14
    168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,820 GBP2024-03-31
    Officer
    2016-07-27 ~ 2023-06-21
    IIF 28 - Director → ME
  • 15
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2016-12-14 ~ 2018-10-08
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.