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 Christopher Anthony O'callaghan

    Related profiles found in government register
  • 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 1
    • 1 Canterbury Mansions, Lymington Road, West Hampstead, London, NW6 1SE, United Kingdom

      IIF 2
    • 10 Denbigh Gardens, Denbigh Gardens, Richmond, TW10 6EN, England

      IIF 3
    • 10 Denbigh Gardens, Richmond, London, TW10 6EN, England

      IIF 4
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 5
  • 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 6 IIF 7
    • Flat 1, Canterbury Mansions, Lymington Road, London, NW6 1SE

      IIF 8
    • 10, Denbigh Gardens, Richmond, TW10 6EN, England

      IIF 9
    • 1 Canterbury Mansions, Lymington Road, West Hampstead, London, NW6 1SE

      IIF 10
  • 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 11 IIF 12
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 13
    • 11 Canterbury Mansions, Lymington Road, London, NW6 1JE

      IIF 14
    • 43a, Deodar Road, London, SW15 2NP

      IIF 15
    • Canterbury Mansions, Lymington Road West Hampstead, London, NW6 1SE

      IIF 16 IIF 17
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 18
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 19 IIF 20
  • 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 21
    • Canterbury Mansions, Lymington Road West Hampstead, London, NW6 1SE

      IIF 22 IIF 23
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 24
  • 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 25 IIF 26
    • Flat 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, England

      IIF 27
    • Jellicoe House, Denbigh Gardens, Richmond, Surrey, TW10 6EN

      IIF 28 IIF 29
    • Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 30
  • 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 31
    • 1 Canterbury Mansions, Lymington Road, London, NW6 1SE, United Kingdom

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36 IIF 37
  • 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 38
  • 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 39
    • 10, Denbigh Gardens, Richmond , Surrey, TW10 6EN

      IIF 40
    • Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Ocallaghan, Christopher Anthony
    British company director born in December 1954

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

      IIF 46
  • Callaghan, Chris O'
    Irish born in December 1954

    Resident in England

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

      IIF 47
  • 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 48
  • O'callaghan, Christopher Anthony
    Irish deigner

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

      IIF 49
  • O'callaghan, Christopher Anthony
    Irish designer

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

      IIF 50
child relation
Offspring entities and appointments 33
  • 1
    156 SHEEN ROAD RICHMOND LIMITED
    03388777
    156 Sheen Road, Richmond, England
    Active Corporate (16 parents)
    Equity (Company account)
    15,226 GBP2024-06-18
    Officer
    2023-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 3 - Has significant influence or control OE
  • 2
    24 BELSIZE PARK RESIDENTS LIMITED
    04419874
    Flat 6 24 Belsize Park, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    1,684 GBP2024-09-30
    Officer
    2002-04-18 ~ now
    IIF 11 - Director → ME
  • 3
    6 GOLDHURST TERRACE NW6 LIMITED
    - now 03517421
    ELMFORD PROPERTIES LIMITED
    - 1999-09-17 03517421
    Carlo Dusi, 6 Goldhurst Terrace, London
    Active Corporate (11 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    1998-03-11 ~ 2000-01-26
    IIF 46 - Director → ME
  • 4
    8 COOLHURST ROAD FLAT MANAGEMENT COMPANY LIMITED
    02872411
    Tey House, Market Hill, Royston, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,299 GBP2024-12-31
    Officer
    2000-05-14 ~ 2015-08-18
    IIF 23 - Director → ME
  • 5
    AYLSFORD GEM LIMITED
    07291380
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROADHURST MANAGEMENT LTD
    14226315
    Brockley House, Brockley Avenue, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -126,419 GBP2024-07-31
    Officer
    2022-07-11 ~ 2022-07-28
    IIF 25 - Director → ME
  • 7
    CANTERBURY PROPERTIES LIMITED
    06636745
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    246,412 GBP2023-12-31
    Officer
    2008-07-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CCSB LIMITED
    - now 02303094
    TUCKWOOD NO. 7 LIMITED - 1989-01-30
    6 Earlham Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    1,345 GBP2024-03-31
    Officer
    1997-11-04 ~ 1999-06-30
    IIF 22 - Director → ME
  • 9
    CITY DOMESTIC LIMITED
    06271891
    Flat 1 Canterbury Mansions, Lymington Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    131,574 GBP2024-03-31
    Officer
    2007-06-07 ~ now
    IIF 18 - Director → ME
  • 10
    COLBY DEVELOPMENTS LIMITED
    10943325
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,584 GBP2024-04-30
    Officer
    2017-09-04 ~ now
    IIF 36 - Director → ME
  • 11
    COLBY MEWS LIMITED
    13809301
    Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-02-02 ~ 2023-03-20
    IIF 30 - Director → ME
    2023-03-30 ~ now
    IIF 41 - Director → ME
  • 12
    COMBI CONSTRUCTION LIMITED
    10588545
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,580 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    COMBIPANEL LIMITED
    12502816
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,382 GBP2024-03-31
    Officer
    2020-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    CRANE HIRE (EAST ANGLIA) LIMITED
    06465565
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    131,074 GBP2019-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FLIMWELL PARK LTD.
    - now 04818639 11264405
    PACKRAPID LIMITED
    - 2020-09-10 04818639 11264405
    1 Canterbury Mansions, Lymington Road, West Hampstead, London
    Active Corporate (8 parents)
    Equity (Company account)
    -2,226,648 GBP2024-03-31
    Officer
    2003-07-30 ~ now
    IIF 17 - Director → ME
    2003-07-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2019-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    GLEDSTANES MANAGEMENT LIMITED
    - now 02618618
    SLP PROPERTY TWENTY FOUR LIMITED - 1992-01-29
    Flat 1 Canterbury Mansions, Lymington Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,175 GBP2024-03-31
    Officer
    2003-07-15 ~ now
    IIF 12 - Director → ME
  • 17
    GWELHAYL LIMITED
    05181117
    43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 18
    GWELROCK LIMITED
    05182461
    19 Penrhyn Rd, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 29 - Director → ME
  • 19
    HOUSING SUPPORT LTD
    07262918
    32a Vanbrugh Court 32a Vanbrugh Court, Wincott Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,270 GBP2020-05-24
    Officer
    2013-09-09 ~ 2022-07-20
    IIF 31 - Director → ME
  • 20
    HURLINGHAM YACHT CLUB
    09353034
    43a Deodar Road, London
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    262,649 GBP2024-12-31
    Officer
    2016-04-15 ~ now
    IIF 15 - Director → ME
  • 21
    KEASH PROPERTIES (TRADING) LIMITED - now
    LAGUNA PROPERTY CO LTD
    - 2019-11-26 09935611
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    99,150 GBP2024-06-30
    Officer
    2016-04-05 ~ 2018-05-04
    IIF 24 - Director → ME
  • 22
    LANDPAPER LIMITED
    05221524
    21 Farncombe Street, Godalming, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    22,513 GBP2017-08-31
    Officer
    2004-10-04 ~ 2007-03-26
    IIF 44 - Director → ME
  • 23
    PACKRAPID LIMITED
    - now 11264405 04818639
    FLIMWELL PARK LTD.
    - 2020-09-10 11264405 04818639
    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 32 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 24
    PIPERS PROPERTIES LIMITED
    10941431
    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 37 - Director → ME
  • 25
    REGALMAIN LIMITED
    03179462
    1 Canterbury Mansions, Lymington Road, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    15,011,148 GBP2024-03-31
    Officer
    1996-09-30 ~ now
    IIF 14 - Director → ME
    1996-07-15 ~ 1996-09-30
    IIF 49 - Secretary → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STANLEY HOUSE RTM COMPANY LIMITED
    07375556
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (16 parents)
    Officer
    2016-04-11 ~ 2020-06-25
    IIF 21 - Director → ME
  • 27
    TREKLAND LIMITED
    05432829
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -557,121 GBP2024-04-30
    Officer
    2005-05-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    VICTORIA PARK VILLAGE PROPERTIES LTD
    06650382
    152 Victoria Park Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-10-01 ~ 2009-06-20
    IIF 42 - Director → ME
  • 29
    VPC MANAGEMENT LTD
    09780683
    152 152 Victoria Park Rd, London, England
    Active Corporate (4 parents)
    Officer
    2015-09-16 ~ 2019-04-23
    IIF 43 - Director → ME
  • 30
    W.J.HAWARD LIMITED
    00494826
    Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    10,705 GBP2024-07-31
    Officer
    2008-12-01 ~ now
    IIF 39 - Director → ME
    2009-11-01 ~ 2025-08-10
    IIF 45 - Director → ME
    2009-11-01 ~ 2009-11-01
    IIF 38 - Director → ME
  • 31
    WALKER WARWICK LIMITED
    09991232
    168 Church Road, Hove, England
    Active Corporate (9 parents)
    Equity (Company account)
    -19,820 GBP2024-03-31
    Officer
    2016-07-27 ~ 2023-06-21
    IIF 33 - Director → ME
  • 32
    WELLSBOROUGH DEVELOPMENTS LIMITED
    03623704
    131-133 Red Lion Road, Surbiton, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    6,994,859 GBP2024-12-31
    Officer
    1999-02-05 ~ now
    IIF 16 - Director → ME
  • 33
    WELLSBOROUGH MEWS LIMITED
    10525548
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (11 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2016-12-14 ~ 2018-10-08
    IIF 26 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.