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

Burnett, Stephen Andrew

    Related profiles found in government register
  • Burnett, Stephen Andrew
    British finance director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 24 Long Croft, Yate, Bristol, Avon, BS17 5YW

      IIF 1
    • icon of address Arden Cottage, Old Warwick Road, Rowington, Warwick, Warwickshire, CV35 7AD

      IIF 2
  • Burnett, Stephen Andrew
    British financial manager born in November 1960

    Registered addresses and corresponding companies
  • Burnett, Stephen Andrew
    British

    Registered addresses and corresponding companies
  • Burnett, Stephen Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 117
  • Burnett, Stephen Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 118
    • icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 119
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 120 IIF 121
  • Burnett, Stephen Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 122
  • Burnett, Stephen Andrew
    British financial manager

    Registered addresses and corresponding companies
  • Burnett, Stephen Andrew
    British group financial director

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 125
  • Burnett, Stephen Andrew
    British none

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 126
  • Burnett, Stephen Andrew
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wesley Gardens, Pebworth, Stratford-upon-avon, CV37 8DJ, England

      IIF 127
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 128 IIF 129
  • Burnett, Stephen Andrew
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logistics House, 1325a Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 130
  • Burnett, Stephen Andrew
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Station Road, Claverdon, Warwickshire, CV35 8PE

      IIF 131 IIF 132 IIF 133
    • icon of address 15 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 135
    • icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 136
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 137
  • Burnett, Stephen Andrew
    British group finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Burnett, Stephen Andrew
    British managing director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wesley Gardens, Pebworth, Stratford-upon-avon, CV37 8DJ, England

      IIF 158
  • Burnett, Stephen Andrew

    Registered addresses and corresponding companies
  • Mr Stephen Andrew Burnett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wesley Gardens, Pebworth, Stratford-upon-avon, CV37 8DJ, England

      IIF 192
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Century House 31 Gte Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    icon of address 2 Wesley Gardens, Pebworth, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 127 - Director → ME
  • 10
    MILLPORT PROPERTIES LIMITED - 2006-05-03
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ dissolved
    IIF 78 - Secretary → ME
  • 12
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 117 - Secretary → ME
  • 15
    WOLVERHAMPTON PROPERTY INVESTMENTS LIMITED - 2006-04-24
    WOLVERHAMPTON INVESTMENT PROPERTIES LIMITED - 2004-02-06
    icon of address 15 Hockley Court, Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    G & C PROPERTY DEVELOPMENT CONSULTANCY PLC - 2006-06-30
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    C & G FINANCE LIMITED - 2004-11-16
    WKP LIMITED - 2004-11-04
    G & C FINANCE LIMITED - 2006-06-30
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfi8eld, West Midlands, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    SHOO 131 LIMITED - 2005-03-30
    icon of address Griffith & Griffith, Century House Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 19
    SHOO 207 LIMITED - 2005-11-24
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    SHOO 268 LIMITED - 2006-10-13
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 90 - Secretary → ME
  • 21
    SHOO 95 LIMITED - 2004-08-26
    G C ASTON LIMITED - 2005-02-22
    icon of address Century House, Gate Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 22
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 23
    PINCO 2097 LIMITED - 2004-03-15
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 91 - Secretary → ME
  • 24
    GALLAGHER ARBURY LIMITED - 2004-11-17
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 25
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 26
    BRIGHTON PROPERTY INVESTMENTS LIMITED - 2006-05-03
    WYCOMBE PROPERTY INVESTMENTS LIMITED - 2004-07-15
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 27
    icon of address 15 Hockley Court, Stratford, Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 28
    DAISYFORD PROPERTIES LIMITED - 2006-05-03
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 29
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 30
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 31
    icon of address 15 Hockley Court, Stratford Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 89 - Secretary → ME
  • 32
    RGC WORDSLEY LIMITED - 2005-06-13
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 33
    MEAUJO J9(2) LIMITED - 2014-02-12
    GALLAGHER DEVELOPMENTS J9 M6 LIMITED - 2014-02-17
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 185 - Secretary → ME
  • 34
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 182 - Secretary → ME
  • 35
    MEAUJO WG2 LIMITED - 2014-02-12
    GALLAGHER DEVELOPMENTS WARWICK LIMITED - 2014-02-17
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 181 - Secretary → ME
  • 36
    icon of address 15 Hockley Court, Stratford, Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 37
    FOLKLAND LIMITED - 2003-10-30
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 38
    icon of address 15 Hockley Court, Stratford, Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 39
    icon of address 17 Wesley Gardens, Pebworth, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    157 GBP2025-03-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 41
    LONGWELL GREEN PROPERTY INVESTMENTS LIMITED - 2006-04-24
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 42
    icon of address 15 Hockley Court, Stratford Road, Hockley Heath Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 126 - Secretary → ME
  • 43
    BRIDGWATER PROPERTY CO. LIMITED - 2003-10-30
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 103
  • 1
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2017-02-01
    IIF 54 - Secretary → ME
  • 2
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2017-02-01
    IIF 69 - Secretary → ME
  • 3
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2017-02-01
    IIF 82 - Secretary → ME
  • 4
    LINKFORD PROPERTIES LIMITED - 2007-11-09
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2017-02-01
    IIF 79 - Secretary → ME
  • 5
    icon of address C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2002-07-05
    IIF 92 - Secretary → ME
  • 6
    icon of address 65 Long Beach Road, Longwell Green, Bristol
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,435 GBP2024-04-30
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 7 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 124 - Secretary → ME
  • 7
    icon of address Twelvetrees Accommodation Agency, 65 Long Beach Road, Longwell Green, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2024-04-30
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 9 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 123 - Secretary → ME
  • 8
    SPARKYGREEN LIMITED - 2002-08-15
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2003-05-30 ~ 2017-02-01
    IIF 87 - Secretary → ME
  • 9
    ASHFORD PROPERTY INVESTMENTS LIMITED - 2007-05-09
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2017-02-01
    IIF 114 - Secretary → ME
  • 10
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2017-02-01
    IIF 75 - Secretary → ME
  • 11
    COUNTYWIDE BRISTOL LIMITED - 2006-06-27
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2017-02-01
    IIF 62 - Secretary → ME
  • 12
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 88 - Secretary → ME
  • 13
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2017-02-01
    IIF 70 - Secretary → ME
  • 14
    COUNTYWIDE J9 M6 INDUSTRIAL LIMITED - 2012-09-18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2017-02-01
    IIF 71 - Secretary → ME
  • 15
    WEDNESBURY & SANDWELL PROPERTIES LIMITED - 2004-02-06
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2017-02-01
    IIF 35 - Secretary → ME
  • 16
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2017-02-01
    IIF 85 - Secretary → ME
  • 17
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 86 - Secretary → ME
  • 18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2017-02-01
    IIF 51 - Secretary → ME
  • 19
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 53 - Secretary → ME
  • 20
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 81 - Secretary → ME
  • 21
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 74 - Secretary → ME
  • 22
    icon of address Weights Farm, Weights Lane, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,778 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 148 - Director → ME
    icon of calendar 2014-06-18 ~ 2018-11-30
    IIF 190 - Secretary → ME
  • 23
    GLENROTHES PROPERTY INVESTMENTS LIMITED - 2004-07-16
    LEWISHAM PROPERTY INVESTMENTS LIMITED - 2006-05-17
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-17 ~ 2017-02-01
    IIF 73 - Secretary → ME
  • 24
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2017-02-01
    IIF 109 - Secretary → ME
  • 25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2017-02-01
    IIF 116 - Secretary → ME
  • 26
    CHISWICK LAMB LIMITED - 2008-03-04
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-24 ~ 2017-02-01
    IIF 58 - Secretary → ME
  • 27
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2017-02-01
    IIF 167 - Secretary → ME
  • 28
    GALLAGHER AIX NOULETTE LIMITED - 2011-03-07
    icon of address Franthom Group, Barker Chambers, Barker Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-17 ~ 2010-05-12
    IIF 37 - Secretary → ME
  • 29
    PINCO 1951 LIMITED - 2003-05-20
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2017-02-01
    IIF 61 - Secretary → ME
  • 30
    G C SCUNTHORPE LIMITED - 2006-09-15
    G C BRIERLEY SCUNTHORPE LIMITED - 2006-06-27
    SHOO 249 LIMITED - 2006-06-21
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2017-02-01
    IIF 59 - Secretary → ME
  • 31
    SHOO 177 LIMITED - 2005-08-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2017-02-01
    IIF 119 - Secretary → ME
  • 32
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2017-02-01
    IIF 177 - Secretary → ME
  • 33
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2003-06-02
    IIF 188 - Secretary → ME
  • 34
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2017-02-01
    IIF 178 - Secretary → ME
  • 35
    DOVECLOVER LIMITED - 1997-08-19
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 145 - Director → ME
    icon of calendar 1997-08-08 ~ 2018-11-30
    IIF 104 - Secretary → ME
  • 36
    MEAUJO NEWCO 3 LIMITED - 2014-02-11
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 179 - Secretary → ME
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 170 - Secretary → ME
  • 37
    MEAUJO CAERPHILLY LIMITED - 2014-02-12
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 171 - Secretary → ME
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 186 - Secretary → ME
  • 38
    GALLAGHER DEVELOPMENTS HOLDCO LIMITED - 2019-03-13
    MEAUJO NEWCO 2 LIMITED - 2014-02-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 187 - Secretary → ME
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 175 - Secretary → ME
  • 39
    MEAUJO J9 LIMITED - 2014-02-17
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 183 - Secretary → ME
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 173 - Secretary → ME
  • 40
    LONGFIELD GARAGE (COLESHILL) LIMITED - 1991-05-07
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 1997-08-05 ~ 2017-02-01
    IIF 136 - Director → ME
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 60 - Secretary → ME
  • 41
    MEAUJO WG LIMITED - 2014-02-17
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 174 - Secretary → ME
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 184 - Secretary → ME
  • 42
    GALLAGHER RESIDENTIAL LIMITED - 2004-11-17
    BRANCHWADE PROPERTIES LIMITED - 2002-04-23
    GALLAGHER UK LIMITED - 2017-01-25
    GALLAGHER ESTATES NO. 1 LIMITED - 2017-04-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 141 - Director → ME
    icon of calendar 2002-09-06 ~ 2018-11-30
    IIF 94 - Secretary → ME
  • 43
    GALLAGHER BORDESLEY LIMITED - 1998-06-22
    A C GALLAGHER HOLDINGS LIMITED - 2017-01-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 143 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 122 - Secretary → ME
  • 44
    ENSCO 892 LIMITED - 2011-12-01
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2017-02-01
    IIF 48 - Secretary → ME
  • 45
    GALLAGHER CAPITAL LIMITED - 2018-01-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2017-02-01
    IIF 168 - Secretary → ME
  • 46
    MEAUJO NEWCO 1 LIMITED - 2014-02-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ 2017-02-01
    IIF 172 - Secretary → ME
    icon of calendar 2014-02-05 ~ 2014-03-04
    IIF 180 - Secretary → ME
  • 47
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2017-02-01
    IIF 176 - Secretary → ME
  • 48
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 142 - Director → ME
    icon of calendar 2000-05-24 ~ 2018-11-30
    IIF 105 - Secretary → ME
  • 49
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2017-02-01
    IIF 52 - Secretary → ME
  • 50
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-02-01
    IIF 169 - Secretary → ME
  • 51
    THORNBOROUGH INVESTMENTS LIMITED - 2004-11-04
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 80 - Secretary → ME
  • 52
    GALLAGHER HOMES LIMITED - 2018-08-29
    EMERALD LAND DEVELOPMENT COMPANY LIMITED(THE) - 1985-11-18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 146 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 95 - Secretary → ME
  • 53
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2017-02-01
    IIF 115 - Secretary → ME
  • 54
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2017-02-01
    IIF 63 - Secretary → ME
  • 55
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2017-02-01
    IIF 49 - Secretary → ME
  • 56
    SO RICH LIMITED - 2008-11-13
    HOCKLEY COURT INVESTMENTS LIMITED - 2012-08-03
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,431,046 GBP2017-04-30
    Officer
    icon of calendar 2005-01-25 ~ 2005-04-18
    IIF 44 - Secretary → ME
  • 57
    TCS (GREENOCK) 1 LIMITED - 2004-03-01
    BROOMCO (3153) LIMITED - 2003-04-11
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-20
    IIF 132 - Director → ME
    icon of calendar 2004-05-20 ~ 2017-02-01
    IIF 66 - Secretary → ME
  • 58
    TCS (GREENOCK) 2 LIMITED - 2004-03-01
    BROOMCO (3154) LIMITED - 2003-04-11
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-20
    IIF 133 - Director → ME
    icon of calendar 2004-05-20 ~ 2017-02-01
    IIF 83 - Secretary → ME
  • 59
    TCS (GREENOCK) LIMITED - 2004-03-01
    icon of address 15 Hockley Court, Stratford Road, Hockley Heath Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-20
    IIF 134 - Director → ME
    icon of calendar 2004-05-20 ~ 2017-02-01
    IIF 46 - Secretary → ME
  • 60
    TRIMLONG PROPERTIES LIMITED - 2004-01-15
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-09 ~ 2017-02-01
    IIF 65 - Secretary → ME
  • 61
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 149 - Director → ME
    icon of calendar 2004-02-11 ~ 2018-11-30
    IIF 98 - Secretary → ME
  • 62
    LXB PROPERTIES (WINCHESTER) LIMITED - 2010-01-28
    MACSCO 8 LIMITED - 2008-04-04
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,899,550 GBP2016-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-11-30
    IIF 137 - Director → ME
    icon of calendar 2016-12-19 ~ 2016-12-19
    IIF 135 - Director → ME
    icon of calendar 2016-12-19 ~ 2018-11-30
    IIF 189 - Secretary → ME
  • 63
    EAST SUSSEX PROPERTY INVESTMENTS LIMITED - 2006-05-03
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2017-02-01
    IIF 47 - Secretary → ME
  • 64
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2017-02-01
    IIF 57 - Secretary → ME
  • 65
    icon of address C/o Crm Students Limited, Hanborough House 5 Wallbrook Court, Botley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 10 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 166 - Secretary → ME
  • 66
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,857 GBP2024-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 5 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 161 - Secretary → ME
  • 67
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,993 GBP2025-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 3 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 164 - Secretary → ME
  • 68
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,114 GBP2025-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 8 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 165 - Secretary → ME
  • 69
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 4 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 159 - Secretary → ME
  • 70
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,114 GBP2024-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 11 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 162 - Secretary → ME
  • 71
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,114 GBP2025-03-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 6 - Director → ME
    icon of calendar 1993-09-29 ~ 1993-12-10
    IIF 160 - Secretary → ME
  • 72
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1997-01-31
    IIF 1 - Director → ME
    icon of calendar 1993-12-13 ~ 1997-01-31
    IIF 163 - Secretary → ME
  • 73
    DIKAPPA (NUMBER 442) LIMITED - 1987-01-23
    LLOYD LOVELL DEVELOPMENTS PARTNERSHIP LIMITED - 1987-11-23
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2020-03-31
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 76 - Secretary → ME
  • 74
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 153 - Director → ME
    icon of calendar 2001-12-19 ~ 2018-11-30
    IIF 99 - Secretary → ME
  • 75
    GENESIS HOLDINGS LIMITED - 1999-10-14
    BEAVERFOLD LIMITED - 1993-01-04
    GENESIS LAND LIMITED - 2007-02-06
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 138 - Director → ME
    icon of calendar 2007-02-02 ~ 2018-11-30
    IIF 120 - Secretary → ME
  • 76
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 139 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-10
    IIF 41 - Secretary → ME
    icon of calendar 2007-02-13 ~ 2018-11-30
    IIF 121 - Secretary → ME
  • 77
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2017-02-01
    IIF 50 - Secretary → ME
  • 78
    COUNTYWIDE SCUNTHORPE SOUTH LIMITED - 2003-10-30
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2017-02-01
    IIF 56 - Secretary → ME
  • 79
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2017-02-01
    IIF 67 - Secretary → ME
  • 80
    AGHOCO 1355 LIMITED - 2015-12-03
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2017-02-01
    IIF 191 - Secretary → ME
  • 81
    icon of address Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,085,999 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2005-11-25 ~ 2013-04-05
    IIF 113 - Secretary → ME
  • 82
    J.J.GALLAGHER BIRMINGHAM LIMITED - 2001-10-19
    J.J.GALLAGHER LIMITED - 1996-01-16
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-01-21
    IIF 93 - Secretary → ME
  • 83
    TRIPLEX LLOYD PROPERTY DEVELOPMENTS LIMITED - 1998-07-15
    F.H.LLOYD & CO.LIMITED - 1991-03-01
    TRIPLEX PROPERTIES LIMITED - 1991-07-24
    TRIPLEX LLOYD PROPERTIES LIMITED - 1994-06-01
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2000-01-17 ~ 2017-02-01
    IIF 77 - Secretary → ME
  • 84
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-11-05
    IIF 2 - Director → ME
  • 85
    GALLAGHER BRIDGEND LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 128 - Director → ME
    icon of calendar 2003-09-22 ~ 2018-11-30
    IIF 106 - Secretary → ME
  • 86
    DRYSDALE PROPERTIES LIMITED - 2002-04-23
    GALLAGHER ELSTOW LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 147 - Director → ME
    icon of calendar 2002-03-08 ~ 2018-11-30
    IIF 110 - Secretary → ME
  • 87
    HILLDIP LIMITED - 2002-04-23
    GALLAGHER PROJECTS LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 152 - Director → ME
    icon of calendar 2002-01-09 ~ 2018-11-30
    IIF 111 - Secretary → ME
  • 88
    GALLAGHER ESTATES LIMITED - 2024-09-18
    J.J. GALLAGHER BIRMINGHAM LIMITED - 1996-01-16
    J.J.GALLAGHER LIMITED - 2017-01-25
    icon of address 50 New Bond Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 151 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 108 - Secretary → ME
  • 89
    GALLAGHER ESTATES LAND LIMITED - 2024-09-16
    GALLAGHER ESTATES LIMITED - 2017-01-25
    icon of address 50 New Bond Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-16 ~ 2018-11-30
    IIF 131 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 112 - Secretary → ME
  • 90
    GALLAGHER ESTATES NR LIMITED - 2024-09-16
    GARDENVALE PROPERTIES LIMITED - 2017-05-20
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 150 - Director → ME
    icon of calendar 2005-12-22 ~ 2018-11-30
    IIF 100 - Secretary → ME
  • 91
    GALLAGHER HOMES LIMITED - 2024-09-16
    GALLAGHER WATERBEACH LIMITED - 2018-08-29
    icon of address 50 New Bond Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 156 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 107 - Secretary → ME
  • 92
    PATCHBERRY LIMITED - 1977-12-31
    J.J. GALLAGHER CONSTRUCTION LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 154 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 103 - Secretary → ME
  • 93
    GALLAGHER LLANWERN LIMITED - 2024-09-16
    GALLAGHER MOLESEY LIMITED - 2004-04-08
    icon of address 50 New Bond Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 155 - Director → ME
    icon of calendar 2002-06-25 ~ 2018-11-30
    IIF 101 - Secretary → ME
  • 94
    GALLAGHER LONGSTANTON LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 144 - Director → ME
    icon of calendar 2000-01-17 ~ 2018-11-30
    IIF 96 - Secretary → ME
  • 95
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2017-02-01
    IIF 72 - Secretary → ME
  • 96
    icon of address 2 Manor Square, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,670,343 GBP2024-09-29
    Officer
    icon of calendar 2006-06-06 ~ 2017-02-01
    IIF 130 - Director → ME
  • 97
    COUNTYWIDE J9 M6 (NO. 2) LIMITED - 2004-02-06
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2017-02-01
    IIF 68 - Secretary → ME
  • 98
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 140 - Director → ME
    icon of calendar 2003-04-15 ~ 2018-11-30
    IIF 97 - Secretary → ME
  • 99
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2016-02-14
    IIF 31 - Secretary → ME
  • 100
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2010-11-17
    IIF 33 - Secretary → ME
  • 101
    BECK VIEW REGENERATION COMPANY LIMITED - 2006-12-18
    icon of address Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield
    Dissolved Corporate (7 parents)
    Equity (Company account)
    150 GBP2018-06-30
    Officer
    icon of calendar 2007-01-17 ~ 2017-02-01
    IIF 45 - Secretary → ME
  • 102
    EMPLOY FIRST LIMITED - 2006-08-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 129 - Director → ME
    icon of calendar 2006-04-03 ~ 2018-11-30
    IIF 102 - Secretary → ME
  • 103
    icon of address 50 New Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-12-17
    IIF 157 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.