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

Gallagher, Adam

    Related profiles found in government register
  • Gallagher, Adam
    British accountant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 1
  • Gallagher, Adam Michael
    British accountant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Music Heights, 3 Meadow Way, Liverpool, Merseyside, L12 5HD, United Kingdom

      IIF 2
    • icon of address 32, The Turnpike, Marple, Stockport, Cheshire, SK6 6HF, United Kingdom

      IIF 3
  • Gallagher, Adam Michael
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 4
    • icon of address Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 5
  • Gallagher, Adam Michael
    British company secretary born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, Hale Road, Altrincham, WA14 2EX, England

      IIF 6
  • Gallagher, Adam Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 7
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 8
    • icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Gallagher, Adam Michael
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, Hale Road, Altrincham, WA14 2EX, England

      IIF 11 IIF 12
    • icon of address Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 13
  • Gallagher, Adam
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, C/o Intelligent Fs, Altrincham, WA14 2EX, England

      IIF 14
    • icon of address 3, Seymour Grove, Marple, Stockport, SK6 6NR, England

      IIF 15
  • Gallagher, Adam Michael
    British director born in July 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2a, Rockwell Road, West Derby, Liverpool, L12 4XZ, United Kingdom

      IIF 16
  • Mr Adam Michael Gallagher
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 17
    • icon of address Westgate House, Hale Road, Altrincham, WA14 2EX, England

      IIF 18
    • icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England

      IIF 19
    • icon of address Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 20
    • icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 21
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 22
    • icon of address Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 23
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Gallagher, Adam

    Registered addresses and corresponding companies
    • icon of address Westgate House, Hale Road, Altrincham, WA14 2EX, England

      IIF 25
  • Mr Adam Gallagher
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, C/o Intelligent Fs, Altrincham, WA14 2EX, England

      IIF 26
    • icon of address 3, Seymour Grove, Marple, Stockport, SK6 6NR, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    EASY ECO LTD - 2023-09-08
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -252 GBP2024-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 3 Seymour Grove, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    AMG BUSINESS SOLUTIONS (N/W) LTD - 2012-10-30
    icon of address 3 Meadow Way, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Westgate House, Hale Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    INTELLIGENT FACILITIES SOLUTIONS LTD - 2016-02-20
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,665,415 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Westgate House, Hale Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    HARVEST CARBON REDUCTION LTD - 2018-04-05
    HARVEST RENEWABLES CARBON REDUCTION LTD - 2016-03-22
    icon of address Blackthorn House Skull House Lane, Appley Bridge, Wigan, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,942 GBP2016-12-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address The Dj Accountants, Music Heights, 3 Meadow Way, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 32 The Turnpike, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Westgate House 44 Hale Road, C/o Intelligent Fs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,986 GBP2016-02-29
    Officer
    icon of calendar 2013-02-14 ~ 2016-04-18
    IIF 1 - Director → ME
  • 2
    EASY ECO LTD - 2023-09-08
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -252 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-02-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 4102 Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ 2024-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-09-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    END2END TALENT SOLUTIONS LIMITED - 2025-01-27
    INTELLIGENT FS AI LTD - 2025-01-13
    icon of address Dish, Heron House, Lloyd Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    957 GBP2024-12-31
    Officer
    icon of calendar 2023-08-04 ~ 2025-04-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2025-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2025-02-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    INTELLIGENT FACILITIES SOLUTIONS LTD - 2016-02-20
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,665,415 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2024-05-01
    IIF 6 - Director → ME
    icon of calendar 2024-05-01 ~ 2024-08-10
    IIF 25 - Secretary → ME
  • 7
    icon of address Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2025-02-01
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.