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 Anthony Christopher Gallagher

    Related profiles found in government register
  • Mr Anthony Christopher Gallagher
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sir Anthony Christopher Gallagher
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsden House, Sarsden, Chipping Norton, OX7 6PW, United Kingdom

      IIF 28
  • Sir Anthony Christopher Gallagher
    British born in November 1951

    Resident in England

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

      IIF 29 IIF 30
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, Warwickshire, CV34 6AF, England

      IIF 31
  • Anthony Christopher Gallagher
    British born in November 1951

    Resident in England

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

      IIF 32
  • Gallagher, Anthony Christopher
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Anthony Christopher
    British chairman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsden House, Sarsden, Chipping Norton, Oxfordshire, OX7 6PW

      IIF 75
  • Gallagher, Anthony Christopher
    British chairman/director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsden House, Sarsden Estate, Chipping Norton, Oxfordshire, OX7 6PW, England

      IIF 76 IIF 77 IIF 78
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 80
  • Gallagher, Anthony Christopher
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Anthony Christopher
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Anthony Christopher
    British none born in November 1951

    Resident in United Kingdom

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

      IIF 177
  • Mr Anthony Gallagher
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chequers, Church Road, Churchill, Chipping Norton, Oxfordshire, OX7 6NJ, England

      IIF 178
    • icon of address Gallagher Developments, Gallagher Way, Gallagher Business Park, Warwick, Warwickshire, CV34 6AF, United Kingdom

      IIF 179
  • Gallagher, Anthony Christopher, Sir
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 180
    • icon of address Gallagher House, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 181 IIF 182 IIF 183
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 184 IIF 185 IIF 186
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 188 IIF 189 IIF 190
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, Warwickshire, CV34 6AF, England

      IIF 192 IIF 193
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Pk, Heathcote, Warwick, Warwickshire, CV34 6AF, United Kingdom

      IIF 194
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 195 IIF 196
  • Gallagher, Anthony Christopher, Sir
    British chairman and company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 197
  • Gallagher, Anthony Christopher, Sir
    British director born in November 1951

    Resident in England

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

      IIF 198
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 199
    • icon of address Gallagher House, Gallagher Way, Warwick, CV34 6AF, England

      IIF 200
  • Gallagher, Anthony Christopher, Sir
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 201
child relation
Offspring entities and appointments
Active 136
  • 1
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 168 - Director → ME
  • 2
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 167 - Director → ME
  • 3
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 199 - Director → ME
  • 4
    ACG NEWCO LIMITED - 2017-01-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Tyburn Lane Private Equity, 43-44 Albemarle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 148 - Director → ME
  • 6
    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 122 - Director → ME
  • 7
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 182 - Director → ME
  • 9
    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 84 - Director → ME
  • 10
    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 130 - Director → ME
  • 11
    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 132 - Director → ME
  • 12
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    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 105 - Director → ME
  • 14
    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 121 - Director → ME
  • 15
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 198 - Director → ME
  • 16
    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 134 - Director → ME
  • 17
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 1993-11-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    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 140 - Director → ME
  • 19
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 88 - Director → ME
  • 20
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 85 - Director → ME
  • 21
    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 ~ now
    IIF 49 - Director → ME
  • 22
    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 87 - Director → ME
  • 23
    BULLRING PROPERTIES LIMITED - 2018-01-31
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 180 - Director → ME
  • 25
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 154 - Director → ME
  • 26
    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 2002-09-25 ~ dissolved
    IIF 177 - Director → ME
  • 27
    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 ~ now
    IIF 42 - Director → ME
  • 28
    SPINAROUND LIMITED - 2003-05-13
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 145 - Director → ME
  • 29
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 75 - Director → ME
  • 30
    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 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 153 - Director → ME
  • 33
    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 ~ now
    IIF 65 - Director → ME
  • 34
    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 ~ dissolved
    IIF 111 - Director → ME
  • 35
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 100 - Director → ME
  • 36
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 131 - Director → ME
  • 37
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 43 - Director → ME
  • 38
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ dissolved
    IIF 117 - Director → ME
  • 39
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 119 - Director → ME
  • 40
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ dissolved
    IIF 93 - Director → ME
  • 41
    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 91 - Director → ME
  • 42
    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 86 - Director → ME
  • 43
    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 118 - Director → ME
  • 44
    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 ~ now
    IIF 62 - Director → ME
  • 45
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 46
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 185 - Director → ME
  • 47
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 48
    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 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 175 - Director → ME
  • 50
    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 102 - Director → ME
  • 51
    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 2005-04-04 ~ dissolved
    IIF 155 - Director → ME
  • 52
    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 161 - Director → ME
  • 53
    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 ~ now
    IIF 63 - Director → ME
  • 54
    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 ~ now
    IIF 45 - Director → ME
  • 55
    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 156 - Director → ME
  • 56
    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 162 - Director → ME
  • 57
    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 ~ now
    IIF 57 - Director → ME
  • 58
    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 104 - Director → ME
  • 59
    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 165 - Director → ME
  • 60
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-12 ~ now
    IIF 34 - Director → ME
  • 63
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 197 - Director → ME
  • 65
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Warwick, Cv35 6af, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 194 - Director → ME
  • 66
    GALLAGHER FINANCE LIMITED - 2018-01-25
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 67
    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 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 68
    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 2014-02-05 ~ now
    IIF 59 - Director → ME
  • 69
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 72 - Director → ME
  • 70
    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, 11 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 71
    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 ~ dissolved
    IIF 77 - Director → ME
  • 72
    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 ~ now
    IIF 60 - Director → ME
  • 73
    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 2014-02-05 ~ now
    IIF 56 - Director → ME
  • 74
    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 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 75
    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 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 76
    MEAUJO NEWCO 1 LIMITED - 2014-02-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 61 - Director → ME
  • 77
    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 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 78
    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 133 - Director → ME
  • 79
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 81
    GALLAGHER UK NEWCO LIMITED - 2017-01-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 82
    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 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 83
    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 ~ now
    IIF 58 - Director → ME
  • 84
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 85
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 44 - Director → ME
  • 86
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 53 - Director → ME
  • 87
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 64 - Director → ME
  • 88
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    IIF 144 - Director → ME
  • 89
    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 113 - Director → ME
  • 90
    icon of address Gallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 91
    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 2004-05-20 ~ dissolved
    IIF 141 - Director → ME
  • 92
    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 2004-05-20 ~ dissolved
    IIF 126 - Director → ME
  • 93
    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 2004-05-20 ~ dissolved
    IIF 123 - Director → ME
  • 94
    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 ~ dissolved
    IIF 125 - Director → ME
  • 95
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 196 - Director → ME
  • 96
    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 ~ now
    IIF 54 - Director → ME
  • 97
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 98
    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 160 - Director → ME
  • 99
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 151 - Director → ME
  • 100
    JJG NEWCO LIMITED - 2017-01-25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 101
    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 99 - Director → ME
  • 102
    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 82 - Director → ME
  • 103
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 96 - Director → ME
  • 104
    icon of address 15 Hockley Court, Stratford Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 95 - Director → ME
  • 105
    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 138 - Director → ME
  • 106
    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 79 - Director → ME
  • 107
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 78 - Director → ME
  • 108
    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 76 - Director → ME
  • 109
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 169 - Director → ME
  • 110
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -27,462 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 111
    icon of address C/o The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 192 - Director → ME
  • 112
    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 115 - Director → ME
  • 113
    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 ~ now
    IIF 50 - Director → ME
  • 114
    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 136 - Director → ME
  • 115
    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 157 - Director → ME
  • 116
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-09 ~ now
    IIF 47 - Director → ME
  • 117
    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 ~ dissolved
    IIF 89 - Director → ME
  • 118
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 139 - Director → ME
  • 119
    HARRIS VENTURES (LINCOLN) LIMITED - 2001-12-04
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 143 - Director → ME
  • 120
    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 ~ now
    IIF 74 - Director → ME
  • 121
    icon of address 15 Hockley Court, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 92 - Director → ME
  • 122
    icon of address The Chequers Church Road, Churchill, Chipping Norton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,605 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 123
    icon of address The Chequers Church Road, Churchill, Chipping Norton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,183 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 190 - Director → ME
  • 124
    THE COCK INN (COOMBE) LIMITED - 2022-04-07
    icon of address C/o The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 193 - Director → ME
  • 125
    THE NEW INN COLN LIMITED - 2019-01-24
    icon of address The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -126,622 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 188 - Director → ME
  • 126
    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 1998-06-30 ~ now
    IIF 38 - Director → ME
  • 127
    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 116 - Director → ME
  • 128
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ now
    IIF 48 - Director → ME
  • 129
    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 2000-12-12 ~ now
    IIF 37 - Director → ME
  • 130
    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 ~ dissolved
    IIF 90 - Director → ME
  • 131
    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 112 - Director → ME
  • 132
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 133
    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 ~ dissolved
    IIF 171 - Director → ME
  • 134
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 172 - Director → ME
  • 135
    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 109 - Director → ME
  • 136
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 36
  • 1
    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 142 - Director → ME
  • 2
    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 2014-06-18 ~ 2017-02-01
    IIF 150 - Director → ME
  • 3
    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 1998-04-06 ~ 2010-05-12
    IIF 127 - Director → ME
  • 4
    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 ~ 2009-02-04
    IIF 128 - Director → ME
  • 5
    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 ~ 2009-02-04
    IIF 98 - Director → ME
  • 6
    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 1997-09-10 ~ 2017-02-01
    IIF 107 - Director → ME
  • 7
    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 1993-12-06 ~ 2017-02-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    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 1997-02-21 ~ 2017-02-01
    IIF 110 - Director → ME
  • 9
    MEAUJO NEWCO 1 LIMITED - 2014-02-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2017-02-01
    IIF 135 - Director → ME
  • 11
    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
    IIF 158 - Director → ME
  • 12
    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 146 - Director → ME
  • 13
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-11 ~ 2017-02-01
    IIF 166 - Director → ME
  • 14
    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 2016-12-19 ~ 2017-01-31
    IIF 149 - Director → ME
  • 15
    icon of address Rawdon House, Rawdon Terrace, Ashby-de-la-zouch, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,468,217 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2016-07-27
    IIF 81 - Director → ME
  • 16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2017-02-01
    IIF 101 - Director → ME
  • 17
    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 2007-02-02 ~ 2017-02-01
    IIF 137 - Director → ME
  • 18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2017-02-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    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 176 - Director → ME
  • 20
    SPARKYCROFT LIMITED - 2002-05-21
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-10-28
    IIF 147 - Director → ME
  • 21
    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 ~ 2002-01-21
    IIF 170 - Director → ME
  • 22
    icon of address C/o Dixon Wilson, 22 Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2025-05-19
    IIF 200 - Director → ME
  • 23
    THE NEW INN COLN LIMITED - 2019-01-24
    icon of address The Chequers Church Road, Churchill, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -126,622 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GALLAGHER BRIDGEND LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2017-02-01
    IIF 36 - Director → ME
  • 25
    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 2002-03-08 ~ 2017-02-01
    IIF 97 - Director → ME
  • 26
    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 2002-01-09 ~ 2017-02-01
    IIF 120 - Director → ME
  • 27
    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, 5 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 2017-02-01
    IIF 83 - Director → ME
  • 28
    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 ~ 2017-02-01
    IIF 163 - Director → ME
  • 29
    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 2005-12-22 ~ 2017-02-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    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 1999-11-23 ~ 2017-02-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 31
    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
    IIF 159 - Director → ME
  • 32
    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 2002-06-25 ~ 2017-02-01
    IIF 129 - Director → ME
  • 33
    GALLAGHER LONGSTANTON LIMITED - 2024-09-16
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-14 ~ 2017-02-01
    IIF 94 - Director → ME
  • 34
    icon of address 50 New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2017-02-01
    IIF 114 - Director → ME
  • 35
    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 164 - Director → ME
  • 36
    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 2006-03-30 ~ 2017-02-01
    IIF 35 - 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.