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

Callacher, Hugh

    Related profiles found in government register
  • Callacher, Hugh
    British business manager born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callacher, Hugh
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bayleys Close, Empingham, Oakham, Leicestershire, LE15 8PJ

      IIF 5
  • Callacher, Hugh
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bayleys Close, Empingham, Oakham, Leicestershire, LE15 8PJ

      IIF 6
  • Callacher, Hugh
    English director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glanrhyd Y Pysgod, Maesycrugiau, Pencader, SA39 9LX, United Kingdom

      IIF 7 IIF 8
  • Callacher, Hugh
    British business manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Priory, Staithe Road, Hickling, Norwich, NR12 0YJ, England

      IIF 9
  • Callacher, Hugh
    British co director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 10
  • Callacher, Hugh
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finders Corner, Newmarket Road, Stow-cum-quy, Cambridge, CB25 9AQ, England

      IIF 11
    • icon of address The Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 12
  • Callacher, Hugh
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-38, Sawmills Road, Diss, IP22 4RG, United Kingdom

      IIF 13
    • icon of address Heath Priory, Staithe Road, Hickling, Norwich, NR12 0YJ, England

      IIF 14
    • icon of address 11, Masterton Close, Stamford, Lincs, PE9 1SL, England

      IIF 15
  • Callacher, Hugh
    British engineer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Barnes Close, Brandon, Suffolk, IP27 0NY

      IIF 16
  • Callacher, Hugh
    British hospitality born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 17
  • Callacher, Hugh
    British none born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Missing Sock, Finders Corner, Newmarket, Cambridge, CB25 9AQ, United Kingdom

      IIF 18
    • icon of address Finders Corner, Newmarket Road, Stow-cum-quy, Cambridgeshire, CB25 9AQ

      IIF 19
  • Callacher, Hugh
    British company director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 55 Station Road, Hockwold, Thetford, Norfolk, IP26 4JA

      IIF 20
  • Callacher, Hugh
    British business manager

    Registered addresses and corresponding companies
    • icon of address 10 Bayleys Close, Empingham, Oakham, Leicestershire, LE15 8PJ

      IIF 21
  • Mr Hugh Callacher
    English born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glanrhyd Y Pysgod, Maesycrugiau, Pencader, SA39 9LX, United Kingdom

      IIF 22
  • Hugh Callacher
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Masterton Close, Stamford, Lincolnshire, PE9 1SL, England

      IIF 23
  • Callacher, Hugh

    Registered addresses and corresponding companies
    • icon of address The Missing Sock, Finders Corner, Newmarket, Cambridge, CB25 9AQ, United Kingdom

      IIF 24
  • Mr Hugh Callacher
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-38, Sawmills Road, Diss, IP22 4RG, United Kingdom

      IIF 25
    • icon of address Heath Priory, Staithe Road, Hickling, Norwich, NR12 0YJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 29
    • icon of address The Hub, 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 30
    • icon of address 214, High Road, Romford, Essex, RM6 6LS, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    THE MISSING SOCK LTD - 2022-03-23
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    972,057 GBP2023-12-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 24-38 Sawmills Road, Diss, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Glanrhyd Y Pysgod, Maesycrugiau, Pencader, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Glanrhyd Y Pysgod, Maesycrugiau, Pencader, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Glanryhd Y Pysgod, Maesycrugiau, Pencader, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,347 GBP2021-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    LANDSCAPE MUSICALE LIMITED - 2005-03-07
    icon of address Rba Solutions, 55 Daisy Avenue, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,467 GBP2022-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-12-11 ~ now
    IIF 24 - Secretary → ME
  • 8
    THE MISSING SOCK LIMITED - 2011-08-03
    icon of address The Hub 10-12, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,324 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Barnes Close, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,439,977 GBP2024-04-30
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BESPOKE GLAZING VISION LIMITED - 2009-05-11
    INTEGRA UK GLAZING LIMITED - 2004-03-08
    icon of address Larking Gowen King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2013-02-18
    IIF 16 - Director → ME
    icon of calendar 2003-08-19 ~ 2008-10-27
    IIF 1 - Director → ME
    icon of calendar 2002-10-11 ~ 2003-01-24
    IIF 21 - Secretary → ME
  • 2
    icon of address 24-38 Sawmills Road, Diss, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2018-05-11
    IIF 13 - Director → ME
  • 3
    icon of address Glazing Vision Limited, Saw Mills Road, Diss, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,202,378 GBP2021-04-30
    Officer
    icon of calendar 1994-11-04 ~ 2008-10-27
    IIF 4 - Director → ME
  • 4
    PRESTON SANDS LIMITED - 2020-05-22
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    30,799 GBP2024-04-30
    Officer
    icon of calendar 2016-11-28 ~ 2023-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2023-05-01
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 5
    AGENDA42 LTD - 2023-10-30
    icon of address 214 High Road, Romford, Essex, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,893 GBP2024-11-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-04-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    LANDSCAPE MUSICALE LIMITED - 2005-03-07
    icon of address Rba Solutions, 55 Daisy Avenue, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2008-10-27
    IIF 2 - Director → ME
  • 7
    icon of address 7th Floor Western House, 56 Dingwall Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 20 - Director → ME
  • 8
    icon of address The Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,196 GBP2025-01-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-09-30
    IIF 12 - Director → ME
  • 9
    icon of address 9 Wimbledon Avenue, Brandon, England
    Active Corporate (3 parents)
    Equity (Company account)
    832,799 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2012-04-27
    IIF 6 - Director → ME
    icon of calendar 2005-07-12 ~ 2008-10-27
    IIF 3 - Director → ME
  • 10
    icon of address Business Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,432,223 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-14
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE

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.