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, Stephen James

    Related profiles found in government register
  • Callaghan, Stephen James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, England

      IIF 1
    • The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, United Kingdom

      IIF 2
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 3
    • Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, WR4 0AN, England

      IIF 4
  • Callaghan, Stephen James
    British businessman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • OX12

      IIF 28
    • W9

      IIF 29
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 30 IIF 31
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 32
    • 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 33
    • Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 34 IIF 35
    • Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, United Kingdom

      IIF 36
    • 6-8, The Grove, Slough, Berkshire, SL1 1QP

      IIF 37
  • Callaghan, Stephen James
    British executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 38
  • Callaghan, Stephen James
    British executive chairman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Space, 69 Old Street, London, EC1V 9HX, England

      IIF 39
  • Callaghan, Stephen James
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 40
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, England

      IIF 41
  • Callaghan, Stephen James
    British consultant born in December 1960

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British director born in December 1960

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor, One America Square, London, EC3N 2LS, United Kingdom

      IIF 44 IIF 45
  • Callaghan, Stephen James
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British management consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Ardington, Wantage, Oxfordshire, OX12 8PD, United Kingdom

      IIF 139
  • Callaghan, Stephen James
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen James Callaghan
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • W9

      IIF 142
    • 183, Randolph Avenue, London, W9 1DJ, England

      IIF 143
    • The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, England

      IIF 144
    • The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, United Kingdom

      IIF 145
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 146
child relation
Offspring entities and appointments
Active 52
  • 1
    Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 108 - Director → ME
  • 3
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 103 - Director → ME
  • 4
    GW 1212 LIMITED - 2001-01-25
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 116 - Director → ME
  • 5
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 92 - Director → ME
  • 6
    NORD SCOTLAND LIMITED - 1994-03-21
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 111 - Director → ME
  • 7
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 89 - Director → ME
  • 8
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 126 - Director → ME
  • 9
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 109 - Director → ME
  • 10
    The Cartshed The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 90 - Director → ME
  • 12
    Holgate Park, York
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    FLEETSTATE LIMITED - 1984-08-23
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 127 - Director → ME
  • 14
    Holgate Park, Holgate Road, York
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    INHOCO 423 LIMITED - 1995-08-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 122 - Director → ME
  • 16
    INHOCO 412 LIMITED - 1995-08-03
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 95 - Director → ME
  • 17
    AGHOCO 1882 LIMITED - 2019-10-07
    Related registrations: 11877526, 09468257, 14173391
    12th Floor One America Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 45 - Director → ME
  • 18
    Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 19
    Holgate Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 15 - Director → ME
  • 20
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 104 - Director → ME
  • 21
    IMASYS LOCAL GOVERNMENT LIMITED
    - now
    Other registered number: 03495019
    IMASYS LIMITED - 1998-02-16
    Related registration: 03495019
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 119 - Director → ME
  • 22
    PLANTALLIED LIMITED - 1999-02-19
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 100 - Director → ME
  • 23
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 125 - Director → ME
  • 24
    LUMATA NEWCO 2 LIMITED
    Other registered number: 08425332
    57-63 Scrutton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 38 - Director → ME
  • 25
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    Related registrations: 06442582, 00968498, 01728599, 02762332
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 129 - Director → ME
  • 26
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 133 - Director → ME
  • 27
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 94 - Director → ME
  • 28
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    BURGINHALL 194 LIMITED - 1988-02-29
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 96 - Director → ME
  • 29
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 101 - Director → ME
  • 30
    OVAL (980) LIMITED - 1995-04-26
    15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 97 - Director → ME
  • 31
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 102 - Director → ME
  • 32
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    PINEBRISK LIMITED - 1986-07-18
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 121 - Director → ME
  • 33
    NPS (UK1) LIMITED
    - now
    Other registered numbers: 06037486, 06306696, 06526803, 07639249, 03757788
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 93 - Director → ME
  • 34
    NPS (UK10) LIMITED
    - now
    Other registered numbers: 06037486, 06306696, 06526803, 07639249, 02703539
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 128 - Director → ME
  • 35
    NPS (UK12) LIMITED
    - now
    Other registered numbers: 06306696, 06526803, 07639249, 02703539, 03757788
    LYNX HOLDINGS LIMITED - 2019-01-08
    Related registration: 02411822
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ dissolved
    IIF 138 - Director → ME
  • 36
    NPS (UK2) LIMITED
    - now
    Other registered numbers: 06037486, 06306696, 07639249, 02703539, 03757788
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 91 - Director → ME
  • 37
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 115 - Director → ME
  • 38
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    Related registration: 03291189
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    Related registration: 03291189
    15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 118 - Director → ME
  • 39
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 110 - Director → ME
  • 40
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 106 - Director → ME
  • 41
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 130 - Director → ME
  • 42
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 114 - Director → ME
  • 43
    BROOMCO (3003) LIMITED - 2002-11-22
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 107 - Director → ME
  • 44
    COGGON COMPUTERS LIMITED - 1994-01-19
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 134 - Director → ME
  • 45
    SANDCO 1290 LIMITED - 2022-03-30
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    NEWGRAPH LIMITED - 1987-07-07
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 112 - Director → ME
  • 47
    The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,661 GBP2024-03-31
    Officer
    2011-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 132 - Director → ME
  • 49
    COMWEALTH LIMITED - 2000-09-27
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 105 - Director → ME
  • 50
    FINTAL COMPUTERS LIMITED - 1999-05-25
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 123 - Director → ME
  • 51
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2026-01-08 ~ now
    IIF 4 - Director → ME
  • 52
    ISSUESOURCE LIMITED - 1991-11-18
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    2016-10-10 ~ dissolved
    IIF 113 - Director → ME
Ceased 88

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.