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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Pearson, Iain John
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Booth, Simon Kenyon
    Born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Solanki, Joanna Louise
    Born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressHowick House, Howick Park Avenue, Penwortham, Preston, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Dorothy Elizabeth Crean
    Born in December 1941
    Individual
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-11-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Fecci, Maria
    Certified Chartered Accountant born in August 1961
    Individual
    Officer
    icon of calendar 2021-06-14 ~ 2024-02-23
    OF - Director → CIF 0
  • 3
    Mr John Bretherton
    Born in October 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2025-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Howard, Peter Arnold
    Retired born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ 2020-10-01
    OF - Director → CIF 0
    Mr Peter Arnold Howard
    Born in July 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2020-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mr John James Ward
    Born in May 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Mr Robert John Mills
    Born in December 1933
    Individual
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-11-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Anthony Kimpton
    Born in August 1951
    Individual
    Person with significant control
    icon of calendar 2017-08-04 ~ 2025-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Mrs Carole Holmes
    Born in September 1946
    Individual
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Simon Kenyon Booth
    Born in September 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Peter Metcalf Mbe Fca Dcha
    Born in May 1948
    Individual
    Person with significant control
    icon of calendar 2017-08-04 ~ 2019-11-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Mrs Joanna Solanki
    Born in April 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GALLOWAY'S ENTERPRISES LIMITED

Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
102,242 GBP2018-04-01 ~ 2019-03-31
68,391 GBP2017-08-04 ~ 2018-03-31
Cost of Sales
-84,988 GBP2018-04-01 ~ 2019-03-31
-49,922 GBP2017-08-04 ~ 2018-03-31
Gross Profit/Loss
17,254 GBP2018-04-01 ~ 2019-03-31
18,469 GBP2017-08-04 ~ 2018-03-31
Administrative Expenses
-22,727 GBP2018-04-01 ~ 2019-03-31
-12,765 GBP2017-08-04 ~ 2018-03-31
Profit/Loss on Ordinary Activities Before Tax
-5,223 GBP2018-04-01 ~ 2019-03-31
5,704 GBP2017-08-04 ~ 2018-03-31
Profit/Loss
-5,223 GBP2018-04-01 ~ 2019-03-31
5,704 GBP2017-08-04 ~ 2018-03-31
Equity
Retained earnings (accumulated losses)
-5,223 GBP2019-03-31
Property, Plant & Equipment
2,182 GBP2019-03-31
1,277 GBP2018-03-31
Total Inventories
2,783 GBP2019-03-31
1,326 GBP2018-03-31
Debtors
75 GBP2019-03-31
Cash at bank and in hand
16,323 GBP2019-03-31
38,435 GBP2018-03-31
Current Assets
19,181 GBP2019-03-31
39,761 GBP2018-03-31
Net Current Assets/Liabilities
-7,305 GBP2019-03-31
-1,177 GBP2018-03-31
Total Assets Less Current Liabilities
-5,123 GBP2019-03-31
100 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Equity
-5,123 GBP2019-03-31
100 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,796 GBP2019-03-31
1,356 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
614 GBP2019-03-31
79 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
535 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Furniture and fittings
2,182 GBP2019-03-31
1,277 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
75 GBP2019-03-31
Trade Creditors/Trade Payables
Current
5,685 GBP2019-03-31
3,916 GBP2018-03-31
Amounts owed to group undertakings
Current
15,809 GBP2019-03-31
35,858 GBP2018-03-31
Other Taxation & Social Security Payable
Current
3,783 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
1,209 GBP2019-03-31
1,164 GBP2018-03-31

  • GALLOWAY'S ENTERPRISES LIMITED
    Info
    Registered number 10901305
    icon of addressHowick House, Howick Park Avenue, Penwortham, Preston PR1 0LS
    PRIVATE LIMITED COMPANY incorporated on 2017-08-04 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.