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

Callan, Stephen David Michael

    Related profiles found in government register
  • Callan, Stephen David Michael
    English electrician born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Trewhitt Road Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5LU, United Kingdom

      IIF 1
  • Callan, Stephen David Michael
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, NE2 1UY, England

      IIF 2
    • icon of address Office G29, Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 3
  • Callan, Stephen David Michael
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Callan, Stephen David Michael
    British engineer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 5
    • icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, NE4 6QD, United Kingdom

      IIF 6
  • Callan, Stephen David Michael
    British offshore born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal, Front Street, Stanley, Durham, DH9 0JQ, England

      IIF 7
  • Callan, Stephen David Michael
    British rope access born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Falconar Street, Newcastle Upon Tyne, NE2 1UY, England

      IIF 8
  • Callan, Stephen David Michael
    British rope access blade technician born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 9
  • Callan, Stephen David Michael
    British sales person born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 10
  • Mr Stephen David Michael Callan
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 11
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • icon of address 14 Falconar Street, Newcastle Upon Tyne, NE2 1UY, England

      IIF 13
    • icon of address 14, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 14
    • icon of address 14a, Falconar Street, Newcastle Upon Tyne, NE2 1UY, United Kingdom

      IIF 15
    • icon of address 14a, Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, NE2 1UY, England

      IIF 16
    • icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, NE4 6QD, United Kingdom

      IIF 17
    • icon of address Office G29, Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 18
    • icon of address The Royal, Front Street, Stanley, Durham, DH9 0JQ, England

      IIF 19
  • Callan, Stephen
    British engineer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1UY, England

      IIF 20
  • Davies, Allan
    British group rope access ops development & technical auth born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fiennes Court, Nomans Heath, Malpas, Cheshire, SY14 8FF, United Kingdom

      IIF 21
  • Davies, Allan
    British rope access born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 22
  • Davies, Allan
    British technical authority born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 23
  • Mr Stephen Callan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1UY, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14a Falconar Street, Shieldfield, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 110 Trewhitt Road Heaton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 1 Fiennes Court, Nomans Heath, Malpas, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 14 Falconar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kubelaw Chambers, Prospect Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,328 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Falconar Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2020-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 14a Falconar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Royal, Front Street, Stanley, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -479 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Findlay Todd Accountants, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14a Falconar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION - 2014-11-10
    icon of address 1st & 2nd Floor, Unit 3 The Eurogate Business Park, Ashford, Kent, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    4,489,091 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2023-09-21
    IIF 22 - Director → ME
    icon of calendar 2024-08-27 ~ 2024-12-20
    IIF 23 - 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.