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 Christopher Darren Galway

    Related profiles found in government register
  • Mr Christopher Darren Galway
    Australian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H4b Newton Business Park, Talbot Road, Hyde, SK14 4UQ, England

      IIF 1
    • icon of address Isleworth Business Complex, St. Johns Road, Unit 10, Isleworth, TW7 6NL, England

      IIF 2
    • icon of address U10 Isleworth Business Complex, 67 St John's Rd, Isleworth, TW7 6NL, England

      IIF 3 IIF 4
    • icon of address Unit 10, 67-69, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 5
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 6
    • icon of address 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 7
    • icon of address 27, Sutton Lane North, London, W4 4LA, United Kingdom

      IIF 8
    • icon of address Unit 10, 67-69 St John's Road, London, TW7 6NL, United Kingdom

      IIF 9
  • Galway, Christopher Darren
    Australian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H4b Newton Business Park, Talbot Road, Hyde, SK14 4UQ, England

      IIF 10
  • Galway, Christopher Darren
    Australian ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U10 Isleworth Business Complex, 67 St John's Rd, Isleworth, TW7 6NL, England

      IIF 11
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 12
  • Galway, Christopher Darren
    Australian company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 67-69, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 13
    • icon of address 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 14
  • Galway, Christopher Darren
    Australian director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 67-69 St John's Road, London, TW7 6NL, United Kingdom

      IIF 15
  • Galway, Christopher Darren
    Australian managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isleworth Business Complex, St. Johns Road, Unit 10, Isleworth, TW7 6NL, England

      IIF 16
    • icon of address Unit 10 Isleworth Business Centre, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 17
  • Mr Christopher Galway
    Australian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 10, 67-69 St John's Road, London, TW7 6NL, United Kingdom

      IIF 21
  • Galway, Christopher Darren
    Australian company director born in October 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 22
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 23
  • Galway, Christopher
    Australian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Galway, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 10, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 10, 67-69 St John's Road, London, TW7 6NL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4, Unit 102 Schwartz Wharf, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address U10 Isleworth Business Complex, 67 St John's Rd, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address U10 Isleworth Business Complex, 67 St John's Rd, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,652 GBP2020-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Sutton Lane North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    MIGRATION COVER LTD - 2021-05-04
    icon of address Unit H4b Newton Business Park, Talbot Road, Hyde, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    79,606 GBP2024-07-31
    Officer
    icon of calendar 2014-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10, 67-69 St. Johns Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 10 67-69 St John's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2023-02-28
    IIF 15 - Director → ME
    icon of calendar 2019-11-05 ~ 2023-02-28
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2023-02-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Isleworth Business Complex St. Johns Road, Unit 10, Isleworth, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    655 GBP2021-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-12-01
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 17 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-05-20
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2013-10-25
    IIF 23 - Director → ME
  • 5
    icon of address Monomark House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,909 GBP2024-03-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-08-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-08-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

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.