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, Gerard Dominic

    Related profiles found in government register
  • Callaghan, Gerard Dominic
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Tunstall Lodge Park, Sunderland, SR3 2QB

      IIF 1
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 2
  • Callaghan, Gerard Dominic
    British director

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 3
  • Callaghan, Gerard Dominic
    British lecturer

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 4
  • Callaghan, Gerard Dominic
    British company director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 5
  • Callaghan, Gerard Dominic
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 6
  • Callaghan, Gerard Dominic
    British lecturer born in January 1967

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 7 IIF 8
    • icon of address 7 Leighton Road, Sunderland, SR2 9HQ

      IIF 9
  • Callaghan, Gerard Dominic
    British publisher born in January 1967

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 10
  • Callaghan, Gerard Dominic
    British publishers born in January 1967

    Registered addresses and corresponding companies
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 11
  • Callaghan, Gerard Dominic

    Registered addresses and corresponding companies
    • icon of address Proto, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 12
    • icon of address Chase House, 1st Floor, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 13
    • icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, United Kingdom

      IIF 14
    • icon of address 15a The Westlands, Sunderland, SR4 7RN

      IIF 15 IIF 16 IIF 17
  • Callaghan, Gerard Dominic
    British businessman born in January 1967

    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 18
    • icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, NE1 6QF, England

      IIF 19
  • Callaghan, Gerard Dominic
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linwood, Ashbrooke Range, Sunderland, SD2 9BP, United Kingdom

      IIF 20
  • Callaghan, Gerard Dominic
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 21
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 22 IIF 23
    • icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, United Kingdom

      IIF 24
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 25 IIF 26
  • Callaghan, Gerard Dominic
    British director born in January 1967

    Resident in England

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

      IIF 27
    • icon of address Linwood, Ashbrooke Range, Sunderland, SR2 9BP, England

      IIF 28
  • Callaghan, Gerard Dominic
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 29
  • Callaghan, Gerard Dominic
    British co director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tunstall Lodge Park, Sunderland, SR3 2QB

      IIF 30
  • Callaghan, Gerard Dominic
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proto, Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, England

      IIF 31
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 32
    • icon of address 1 Tunstall Lodge Park, Sunderland, SR3 2QB

      IIF 33 IIF 34
  • Mr Gerard Dominic Callaghan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 35 IIF 36
    • icon of address Linwood, Ashbrooke Range, Sunderland, SR2 9BP, England

      IIF 37
    • icon of address The Dun Cow, 9 High Street West, Sunderland, SR1 3HA, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    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 19 - Director → ME
  • 3
    CRAFTY LOBSTER LIMITED - 2017-06-06
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,497 GBP2024-08-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1973CO LIMITED - 2016-11-15
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,387,587 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Linwood Linwood, Ashbrooke Range, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    393,511 GBP2024-03-31
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address Proto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 31 - Director → ME
  • 7
    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 18 - Director → ME
  • 8
    icon of address Metropolitan House, Station Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-02-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Northern Design Centre Baltic Business Quarter, Abbot's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 41 Luke Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    13,442 GBP2023-10-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 41 Luke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,396 GBP2024-05-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    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 2004-07-08 ~ 2006-11-13
    IIF 34 - Director → ME
    icon of calendar 1996-03-18 ~ 2001-02-15
    IIF 8 - Director → ME
    icon of calendar 1994-04-01 ~ 2001-06-22
    IIF 4 - Secretary → ME
  • 2
    icon of address Analysis House, 117-119 Sea Road, Fulwell, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -283 GBP2024-07-31
    Officer
    icon of calendar 1993-04-19 ~ 1997-02-24
    IIF 9 - Director → 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 1995-04-01 ~ 2001-02-15
    IIF 6 - Director → ME
    icon of calendar 1995-04-01 ~ 2002-01-15
    IIF 3 - Secretary → ME
  • 4
    DOMAINNAMES.COM LIMITED - 2004-07-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2003-07-09
    IIF 11 - Director → ME
    icon of calendar 1997-11-04 ~ 2002-08-13
    IIF 17 - Secretary → ME
  • 5
    LEIGHTON EDUCATION LIMITED - 2013-11-08
    THE TELEWORKING CORPORATION LIMITED - 2002-03-15
    icon of address Bank House, Pilgrim Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-27 ~ 2001-02-15
    IIF 10 - Director → ME
    icon of calendar 1997-01-27 ~ 2002-05-03
    IIF 16 - 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 1996-12-03 ~ 2001-02-15
    IIF 7 - Director → ME
    icon of calendar 1996-12-03 ~ 2001-06-22
    IIF 15 - Secretary → ME
  • 7
    03TALK LIMITED - 2011-12-16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    icon of calendar 2010-03-05 ~ 2022-01-04
    IIF 29 - Director → ME
  • 8
    icon of address Proto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-28
    IIF 12 - Secretary → ME
    icon of calendar 2021-03-10 ~ 2021-05-24
    IIF 13 - Secretary → ME
  • 9
    TOTAL COMMUNICATIONS MANAGEMENT LIMITED - 2003-04-13
    icon of address 18 Mansell Street, Level 3, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-12-16
    IIF 32 - Director → ME
  • 10
    WHITELEY INVESTMENTS LIMITED - 2019-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-02-15
    IIF 5 - Director → ME
    icon of calendar 2000-03-15 ~ 2002-08-13
    IIF 2 - Secretary → ME
  • 11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,000 GBP2019-12-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-12-21
    IIF 20 - Director → ME
  • 12
    CALL COLLECTIVE LIMITED - 2019-07-16
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2022-01-05
    IIF 21 - Director → ME
  • 13
    icon of address Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2012-02-13
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.