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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gallagher, George

    Related profiles found in government register
  • 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 1 IIF 2
    • Tyn, Y Celyn, Bodfari, Denbigh, Denbighshire, LL16 4EE, Wales

      IIF 3
    • Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, L3 5RF, England

      IIF 4
  • Gallagher, George
    British director

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

      IIF 5
  • Gallagher, George
    British engineer

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

      IIF 6
  • Gallagher, George
    British born in July 1973

    Resident in United Kingdom

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

      IIF 7
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 8
    • 2, Ffordd Angharad, Caerwys, Mold, Clwyd, CH7 5PY, United Kingdom

      IIF 9
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 10
  • 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 11
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 12
  • 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 13
    • Kirkmichael, South Street, Caerwys, Mold, Clwyd, CH7 5AF, United Kingdom

      IIF 14
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • Gallagher, George

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

      IIF 21
  • 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 22
    • 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 23
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 24
    • Liverpool Science Park, Ic2, Brownlow Hill, Liverpool, L3 5RF, England

      IIF 25
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 26
    • Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, Wales

      IIF 27
    • The Coach House, South Street, Caerwys, Mold, Clwyd, CH7 5AF, Wales

      IIF 28 IIF 29
child relation
Offspring entities and appointments 17
  • 1
    BIZBOB 123 LIMITED
    - now 08684331
    ASPIRATE N GO LTD
    - 2018-09-27 08684331
    HELIUM MIRACLE 136 LIMITED
    - 2014-10-23 08684331 08783831... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CHARLIE PICKITT LTD
    09868512
    Mr G Gallagher, The Coach House South Street, Caerwys, Mold, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CREATOLYTE LIMITED
    08364608
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-01-17 ~ 2015-07-14
    IIF 11 - Director → ME
  • 4
    ENTERAL ACCESS TECHNOLOGIES LTD
    - now 11367892 13200612
    NASOGASTRIC FEEDING SOLUTIONS LTD
    - 2022-05-04 11367892 13200612
    131 Mount Pleasant, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-17 ~ 2023-02-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    GALLAGHER ANIMAL DEVICES LTD
    09329625 07389550
    Mr. G. Gallagher, The Coach House South Street, Caerwys, Mold, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GALLAGHER MEDICAL DEVICES LTD
    07389550 09329625
    Liverpool Science Park, Ic2, Brownlow Hill, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2010-09-28 ~ now
    IIF 9 - Director → ME
    2010-09-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GALLAGHER RETAIL LTD
    11325025
    Moorend House, Snelsns Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    INTELLIDOSE LIMITED
    08979201
    Weaver Financial Limited, Stapeley House London Road, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NASOGASTRIC FEEDING SOLUTIONS LTD
    - now 13200612 11367892
    ENTERAL ACCESS TECHNOLOGIES LTD
    - 2022-05-04 13200612 11367892
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-15 ~ 2025-02-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    PURITY PHARMA LIMITED
    08768250
    Gallagher Medical Devices Ltd, Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2013-11-08 ~ 2015-11-12
    IIF 13 - Director → ME
  • 11
    STEPPING STONES ACCOMMODATION LTD
    10331554
    Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    SURGICAL SYNERGY LIMITED
    06866406
    Inglenook, Rolvenden Road, Tenterden, Kent, England
    Active Corporate (7 parents)
    Officer
    2010-07-23 ~ 2011-02-04
    IIF 3 - Director → ME
  • 13
    TWENTY SIXTEEN (2016) PHARMA LIMITED
    - now 08970200
    PURITY HEALTH PHARMA LIMITED
    - 2014-08-20 08970200
    Kirkmichael South Street, Caerwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WESTCO MEDICAL HOLDINGS LIMITED
    08018252
    Vantage Point Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 19 - Director → ME
  • 15
    WESTCO MEDICAL LIMITED
    06953430
    Suite 26 Century Buildings, Brunswick Business Centre Tower Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 16
    ZIMED HOLDINGS LIMITED
    - now 06278386
    LAWGRA (NO. 1322) LIMITED - 2007-08-01
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-09-03 ~ 2010-11-30
    IIF 2 - Director → ME
  • 17
    ZIMED LIMITED
    - now 03757030
    ZIMED (WALES) LIMITED
    - 2007-04-19 03757030
    ZIMED LIMITED
    - 2006-12-01 03757030
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1999-04-21 ~ 2010-11-30
    IIF 16 - Director → ME
    1999-12-09 ~ 2000-01-01
    IIF 6 - Secretary → ME
    2001-04-01 ~ 2004-04-01
    IIF 5 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.