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, John Bernard

    Related profiles found in government register
  • Callaghan, John Bernard
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 1
    • icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, NE1 6QF, England

      IIF 2
  • Callaghan, John Bernard
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 3
    • icon of address 3 Bainbridge Holme Road, Bainbridge Holme Road, Sunderland, SR3 1YR, United Kingdom

      IIF 4
  • Callaghan, John Bernard
    British company director born in November 1959

    Registered addresses and corresponding companies
  • Callaghan, John Bernard
    British director born in November 1959

    Registered addresses and corresponding companies
    • icon of address White Oaks, 225 Queen Alexandra Road, Sunderland, SR3 1XF

      IIF 12
  • Callaghan, John Bernard
    British lecturer born in November 1959

    Registered addresses and corresponding companies
    • icon of address 10 Station Road, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7JZ

      IIF 13
  • Callaghan, John Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 10 Station Road, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7JZ

      IIF 14
    • icon of address White Oaks, 225 Queen Alexandra Road, Sunderland, SR3 1XF

      IIF 15
  • Callaghan, John Bernard
    British company director

    Registered addresses and corresponding companies
  • Callaghan, Bernard
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, NE8 3DF, England

      IIF 20
    • icon of address Proto, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 21
  • Callaghan, John Bernard

    Registered addresses and corresponding companies
    • icon of address 3, Bainbridge Holme Road, Tunstall, Sunderland, SR3 1YR, Great Britain

      IIF 22
    • icon of address White Oaks, 225 Queen Alexandra Road, Sunderland, SR3 1XF

      IIF 23 IIF 24 IIF 25
  • Mr John Bernard Callaghan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bainbridge Holme Road, Bainbridge Holme Road, Sunderland, SR3 1YR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Bainbridge Holme Road, Bainbridge Holme Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Proto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Northern Design Centre The Footy Club, Northern Design Centre, Abbotts Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    223,232 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Northern Design Centre Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 20 - Director → ME
Ceased 11
  • 1
    SANDCO 869 LIMITED - 2005-03-02
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2010-02-08
    IIF 15 - Secretary → ME
  • 2
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-01
    IIF 13 - Director → ME
    icon of calendar 2001-02-28 ~ 2009-02-27
    IIF 10 - Director → ME
    icon of calendar 2002-01-15 ~ 2009-02-27
    IIF 16 - Secretary → ME
    icon of calendar ~ 1994-04-01
    IIF 14 - Secretary → ME
  • 3
    icon of address Unit B10 Houghton Business Centre, Lake Road, Houghton Le Spring, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,857 GBP2024-03-31
    Officer
    icon of calendar 2001-06-21 ~ 2007-08-06
    IIF 8 - Director → ME
    icon of calendar 2001-06-21 ~ 2007-08-08
    IIF 17 - Secretary → ME
  • 4
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-21 ~ 2007-08-06
    IIF 7 - Director → ME
    icon of calendar 2002-04-02 ~ 2007-08-08
    IIF 24 - Secretary → ME
  • 5
    SANDCO 868 LIMITED - 2005-03-02
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2007-08-08
    IIF 23 - Secretary → ME
  • 6
    THE SCREENSAVER FACTORY LIMITED - 2000-01-28
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2007-08-06
    IIF 11 - Director → ME
    icon of calendar 2001-06-21 ~ 2007-08-08
    IIF 25 - Secretary → ME
  • 7
    ACP ASSOCIATES LIMITED - 2008-01-28
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,933 GBP2024-03-31
    Officer
    icon of calendar 2002-01-15 ~ 2014-01-09
    IIF 22 - Secretary → ME
  • 8
    icon of address Leighton, Chase House 4 Mandarin Road, Houghton Le Spring, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-11-23
    IIF 12 - Director → ME
  • 9
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2009-02-28
    IIF 5 - Director → ME
  • 10
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    icon of address 18 Mansell Street, Level 3, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-12-16
    IIF 3 - Director → ME
    icon of calendar 2003-02-05 ~ 2007-08-06
    IIF 9 - Director → ME
    icon of calendar 2003-02-05 ~ 2007-08-08
    IIF 18 - Secretary → ME
  • 11
    4PROJECTS.COM LIMITED - 2001-07-13
    4 PROJECTS LTD - 2015-12-24
    SANDCO 662 LIMITED - 2000-06-01
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-07-09
    IIF 6 - Director → ME
    icon of calendar 2007-08-08 ~ 2009-02-27
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.