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, Spencer Paul

    Related profiles found in government register
  • Gallagher, Spencer Paul
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 1
    • icon of address Eastrop Farmhouse, Heather Row Lane, Up Nately, Hook, RG27 9PS, England

      IIF 2
  • Gallagher, Spencer Paul
    British computer consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Row, High Street, Odiham, Hampshire, RG29 1LP

      IIF 3
  • Gallagher, Spencer Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hikenield House, Icknield Way, Andover, SP10 5RG, England

      IIF 4
    • icon of address 18 Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 5
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 6 IIF 7
    • icon of address Pearl Assurance House, 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 8
    • icon of address The Old Joinery, Unit 2, Crescent Road, Poole, Dorset, BH14 9AF, United Kingdom

      IIF 9
    • icon of address Eastrop Farmhouse, Heather Row Lane, Up Nately, Hampshire, RG27 9PS, United Kingdom

      IIF 10
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 11 IIF 12
  • Gallagher, Spencer Paul
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Hawkley Way, Fleet, Hampshire, GU51 1AX

      IIF 13
  • Gallagher, Spencer Paul
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 14
  • Gallagher, Spencer Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Achnaba Townhouse, Lochgilphead, Argyll And Bute, PA31 8RY, United Kingdom

      IIF 15
  • Mr Spencer Paul Gallagher
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 16
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 17
  • Spencer Paul Gallagher
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Bordon, GU35 9EH, United Kingdom

      IIF 18
  • Mr Spencer Paul Gallagher
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hikenield House, Icknield Way, Andover, SP10 5RG, England

      IIF 19
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 20
    • icon of address 2, Achnaba Townhouse, Lochgilphead, Argyll And Bute, PA31 8RY, United Kingdom

      IIF 21
  • Spencer Paul Gallagher
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hikenield House, East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Director → ME
  • 3
    ACHNABA HOUSE LTD - 2025-07-29
    icon of address 2 Achnaba Townhouse, Lochgilphead, Argyll And Bute, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 7 - Director → ME
  • 6
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,003 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 8
    icon of address The Wow Company, Hikenield House, Icknield Way, Andover, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    41,106 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Old Barn Eastrop Farmhouse, Heather Row Lane, Up Nately, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-01-06
    IIF 11 - Director → ME
  • 2
    BLUEHALO NEW MEDIA LIMITED - 2005-02-10
    icon of address B&c Associtates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2010-06-30
    IIF 1 - Director → ME
  • 3
    CHILLIFISH LIMITED - 2010-06-11
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ 2015-02-05
    IIF 9 - Director → ME
  • 4
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED - 2010-09-09
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED - 2001-12-24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2012-10-24
    IIF 13 - Director → ME
  • 5
    PANACEA SOLUTIONS LIMITED - 2007-05-23
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-04 ~ 2013-06-21
    IIF 3 - Director → ME
  • 6
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2022-01-06
    IIF 12 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,684 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 22 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.