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

Gallagher, George

    Related profiles found in government register
  • Gallagher, George
    British chief executive born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 1
  • Gallagher, George
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 2
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 3
  • Gallagher, George
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ffordd Angharad, Caerwys, Mold, Clwyd, CH7 5PY, United Kingdom

      IIF 4 IIF 5
    • Kirkmichael, South Street, Caerwys, Mold, Clwyd, CH7 5AF, United Kingdom

      IIF 6
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 7
  • Gallagher, George
    British electrical engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Lon Yr Ysgol, Caerwys, Flintshire, CH7 5PZ, Wales

      IIF 8
  • Gallagher, George
    British medical devices developer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 9
  • Gallagher, George
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ic1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 10
  • Gallagher, George
    British proposed ceo born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 11
  • Gallagher, George
    British secretary born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsns Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 12
  • Gallagher, George
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pengwern Bach, Pen Y Cefn, Caerwys, Flintshire, CH7 5BN, United Kingdom

      IIF 13
  • Gallagher, George
    British director born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Lon Yr Ysgol, Caerwys, Flintshire, CH7 5PZ, Wales

      IIF 14 IIF 15
    • Tyn, Y Celyn, Bodfari, Denbigh, Denbighshire, LL16 4EE, Wales

      IIF 16
    • Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, L3 5RF, England

      IIF 17
  • Mr George Gallagher
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsns Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 19
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 20
    • Liverpool Science Park, Ic2, Brownlow Hill, Liverpool, L3 5RF, England

      IIF 21
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 22
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, Wales

      IIF 23
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 24 IIF 25
  • Gallagher, George
    British director

    Registered addresses and corresponding companies
    • 20 Lon Yr Ysgol, Caerwys, Flintshire, CH7 5PZ, Wales

      IIF 26
  • Gallagher, George
    British engineer

    Registered addresses and corresponding companies
    • 20 Lon Yr Ysgol, Caerwys, Flintshire, CH7 5PZ, Wales

      IIF 27
  • Gallagher, George

    Registered addresses and corresponding companies
    • Liverpool Science Park, Ic2, Brownlow Hill, Liverpool, L3 5RF, England

      IIF 28
  • Mr George Gallagher
    British born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, L3 5RF, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    ASPIRATE N GO LTD - 2018-09-27
    HELIUM MIRACLE 136 LIMITED - 2014-10-23
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    521,637 GBP2017-09-30
    Officer
    2014-10-22 ~ dissolved
    IIF 10 - director → ME
  • 2
    Mr G Gallagher, The Coach House South Street, Caerwys, Mold, Clwyd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    NASOGASTRIC FEEDING SOLUTIONS LTD - 2022-05-04
    131 Mount Pleasant, Liverpool, England
    Corporate (3 parents)
    Total liabilities (Company account)
    472,591 GBP2023-05-31
    Officer
    2018-05-17 ~ now
    IIF 11 - director → ME
  • 4
    Mr. G. Gallagher, The Coach House South Street, Caerwys, Mold, Clwyd, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,248 GBP2020-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Liverpool Science Park, Ic2, Brownlow Hill, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -10,657 GBP2023-09-29
    Officer
    2010-09-28 ~ now
    IIF 5 - director → ME
    2010-09-28 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Moorend House, Snelsns Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,128 GBP2021-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Weaver Financial Limited, Stapeley House London Road, Stapeley, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENTERAL ACCESS TECHNOLOGIES LTD - 2022-05-04
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 1 - director → ME
  • 9
    Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    PURITY HEALTH PHARMA LIMITED - 2014-08-20
    Kirkmichael South Street, Caerwys, Mold, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    173,544 GBP2024-04-30
    Officer
    2014-04-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Vantage Point Hardman Street, Spinningfields, Manchester
    Dissolved corporate (5 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 13 - director → ME
  • 12
    Suite 26 Century Buildings, Brunswick Business Centre Tower Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 14 - director → ME
Ceased 7
  • 1
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved corporate
    Officer
    2013-01-17 ~ 2015-07-14
    IIF 2 - director → ME
  • 2
    NASOGASTRIC FEEDING SOLUTIONS LTD - 2022-05-04
    131 Mount Pleasant, Liverpool, England
    Corporate (3 parents)
    Total liabilities (Company account)
    472,591 GBP2023-05-31
    Person with significant control
    2018-05-17 ~ 2023-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    ENTERAL ACCESS TECHNOLOGIES LTD - 2022-05-04
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2021-02-15 ~ 2025-02-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    Gallagher Medical Devices Ltd, Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved corporate
    Officer
    2013-11-08 ~ 2015-11-12
    IIF 4 - director → ME
  • 5
    Inglenook, Rolvenden Road, Tenterden, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -5,108 GBP2024-04-30
    Officer
    2010-07-23 ~ 2011-02-04
    IIF 16 - director → ME
  • 6
    LAWGRA (NO. 1322) LIMITED - 2007-08-01
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-03 ~ 2010-11-30
    IIF 15 - director → ME
  • 7
    ZIMED (WALES) LIMITED - 2007-04-19
    ZIMED LIMITED - 2006-12-01
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-04-21 ~ 2010-11-30
    IIF 8 - director → ME
    2001-04-01 ~ 2004-04-01
    IIF 26 - secretary → ME
    1999-12-09 ~ 2000-01-01
    IIF 27 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.