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

Mr Patrick Gallagher

    Related profiles found in government register
  • Mr Patrick Gallagher
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 1
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 2
  • Mr Patrick Gallagher
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 3 IIF 4
    • icon of address Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent, ME20 7NS, United Kingdom

      IIF 8
  • Mr Partick Gallagher
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, ME20 7NS, England

      IIF 9
  • Ms Patricia Gallagher
    Irish born in May 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eighty One, Ebrington, Derry, BT47 6FA, United Kingdom

      IIF 10
  • Patricia Gallagher
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ruskin Terrace, Glasgow, G12 8DY, Scotland

      IIF 11
  • Mr Patrick Gallagher
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leitrim Houe, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 12
    • icon of address Leitrim House, Litte Preston, Aylesford, Kent, ME20 7NS, England

      IIF 13
    • icon of address Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 14 IIF 15
  • Gallagher, Patrick
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawford House, 18 Blundell Lane Blackrod, Bolton, BL6 5LP

      IIF 16
  • Gallagher, Patrick
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawford House, 18, Blundell Lane, Blackrod, Bolton, BL6 5LP, United Kingdom

      IIF 17
  • Mr Patrick Michael Gallagher
    British born in February 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 164, Ipswich Road, Boxford, Massachusetts - 01921, United States

      IIF 18
  • Gallager, Patrick
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Maidstone, Kent, ME20 7NS

      IIF 19
  • Gallagher, Patrick
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 20
    • icon of address 4, Tabernacle Street, London, EC2A 4LU, England

      IIF 21
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 22
  • Gallagher, Patricia
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Ruskin Terrace, Glasgow, Lanarkshire, G12 8DY

      IIF 23
  • Gallagher, Patrick Michael
    British project manager born in February 1971

    Registered addresses and corresponding companies
    • icon of address 41 Dunster Lane, Winchester, Ma 01890, Usa

      IIF 24
  • Gallagher, Patricia
    Irish head of management born in May 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eighty One, Ebrington, Derry, BT47 6FA, United Kingdom

      IIF 25
  • Gallagher, Patrick
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Maidstone, ME20 7NS, United Kingdom

      IIF 26
  • Gallagher, Patrick
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Patrick
    Irish co director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermitage Farm, Hermitage Lane Barming, Maidstone, Kent, ME16 9NC

      IIF 44
    • icon of address Leitrim House, Coldharbour Lane, Aylesford, Maidstone, Kent, ME20 7NS, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,596,380 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,035 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    GALLAGHER READY MIX LIMITED - 1999-06-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 43 - Director → ME
  • 6
    LEITRIM LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eighty One, Ebrington, Derry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,258 GBP2018-03-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    171,346 GBP2024-09-30
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    10,569,272 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 27 - Director → ME
  • 10
    GALLAGHER HOLDINGS (KENT) LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,167,318 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 28 - Director → ME
  • 12
    GALLAGHER GROUP LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,554 GBP2024-03-31
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 36 - Director → ME
  • 15
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,624,636 GBP2024-09-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,109,308 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 30 - Director → ME
  • 19
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,852,631 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    370,867 GBP2021-12-31
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 24
    SPENFRAME LIMITED - 1992-11-20
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-27 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address Leitrim House, Coldharbour Lane, Aylesford, Kent, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Tabernacle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,990,450 GBP2024-09-30
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    3,500,000 GBP2024-07-29 ~ 2024-09-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    GALLAGHER AND GALLAGHER LIMITED - 2008-07-17
    icon of address 6 Ruskin Terrace, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 29
    icon of address 41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,942 GBP2019-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,596,380 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2024-09-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    10,569,272 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-09-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    GALLAGHER GROUP LIMITED - 2003-12-01
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    icon of address Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,624,636 GBP2024-09-30
    Officer
    icon of calendar 1999-06-29 ~ 2007-11-28
    IIF 24 - Director → ME
  • 5
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-11-16
    IIF 44 - 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.