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, Patrick

    Related profiles found in government register
  • Gallagher, Patrick
    Irish co director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Patrick
    Irish company dierctor born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, Maidstone, Kent, ME20 7NS, England

      IIF 8
  • Gallagher, Patrick
    Irish company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 9
  • Gallagher, Patrick
    Irish director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Patrick
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sussex Road, Haywards Heath, RH16 4EA, England

      IIF 21
  • Gallagher, Patrick
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Syresham Gardens, Haywards Heath, West Sussex, RH16 3LB

      IIF 22
  • Gallagher, Patrick
    British funeral director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, Patrick
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, Maidstone, ME20 7NS, United Kingdom

      IIF 32
  • Gallagher, Patrick
    Irish company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tabernacle Street, London, EC2A 4LU, England

      IIF 33
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 34
  • Gallagher, Patrick
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 35
  • Gallager, Patrick
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, Maidstone, Kent, ME20 7NS

      IIF 36
  • Gallagher, Patricia
    Irish head of management born in May 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eighty One, Ebrington, Derry, BT47 6FA, United Kingdom

      IIF 37
  • Gallagher, Patrick
    British packaging & design born in October 1945

    Registered addresses and corresponding companies
    • 103 Gunthorpe Road, Gunthorpe, Peterborough, Cambridgeshire, PE4 7TS

      IIF 38
  • Mr Patrick Gallagher
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leitrim Houe, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 39
    • Leitrim House, Litte Preston, Aylesford, Kent, ME20 7NS, England

      IIF 40
    • Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 41 IIF 42
  • Gallagher, Patricia
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Ruskin Terrace, Glasgow, Lanarkshire, G12 8DY

      IIF 43
  • Gallagher, Patrick
    British company director

    Registered addresses and corresponding companies
    • 5 Syresham Gardens, Haywards Heath, West Sussex, RH16 3LB

      IIF 44
  • Gallagher, Patrick
    British funeral director

    Registered addresses and corresponding companies
  • Gallagher, Patrick Michael
    British project manager born in February 1971

    Registered addresses and corresponding companies
    • 41 Dunster Lane, Winchester, Ma 01890, Usa

      IIF 48
  • Mr Patrick Gallagher
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Furnace Parade, Crawley, West Sussex, RH10 6NX

      IIF 49
    • Fraser House, 20 Sussex Road, Haywards Heath, RH16 4EA, England

      IIF 50 IIF 51 IIF 52
    • Fraser House, Triangle Road, Haywards Heath, RH16 4HW

      IIF 53
    • 3 Bullfields, Sawbridgeworth, Hertfordshire, CM21 9DB, England

      IIF 54 IIF 55
  • Mr Partick Gallagher
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, ME20 7NS, England

      IIF 56
  • Mr Patrick Gallagher
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leitrim House, Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom

      IIF 57 IIF 58
    • Leitrim House, Little Preston, Aylesford, Kent, ME20 7NS, England

      IIF 59 IIF 60 IIF 61
    • Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent, ME20 7NS, United Kingdom

      IIF 62
  • Ms Patricia Gallagher
    Irish born in May 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eighty One, Ebrington, Derry, BT47 6FA, United Kingdom

      IIF 63
  • Patricia Gallagher
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ruskin Terrace, Glasgow, G12 8DY, Scotland

      IIF 64
  • Mr Patrick Michael Gallagher
    British born in February 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 164, Ipswich Road, Boxford, Massachusetts - 01921, United States

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    Fraser House, 20 Sussex Road, Haywards Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2008-07-03 ~ dissolved
    IIF 26 - director → ME
    2008-07-03 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    20 Sussex Road, Haywards Heath, England
    Dissolved corporate (4 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 21 - director → ME
  • 3
    55 Loudoun Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    23,247,077 GBP2023-09-30
    Officer
    ~ now
    IIF 5 - director → ME
  • 5
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    2011-11-01 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    GALLAGHER EQUINE LIMITED - 2017-05-17
    GALLAGHER HOMES KENT LIMITED - 1997-02-27
    GALLAGHER PROPERTIES LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,145 GBP2023-09-30
    Officer
    ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    GALLAGHER READY MIX LIMITED - 1999-06-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    1999-05-13 ~ now
    IIF 20 - director → ME
  • 8
    LEITRIM LIMITED - 2016-09-29
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-04-30
    Officer
    2001-04-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    Eighty One, Ebrington, Derry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,258 GBP2018-03-31
    Officer
    2017-04-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 10
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -42,969 GBP2023-09-30
    Officer
    2010-03-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    7,297,366 GBP2022-10-01 ~ 2023-09-30
    Officer
    2016-04-14 ~ now
    IIF 9 - director → ME
  • 12
    GALLAGHER HOLDINGS (KENT) LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,188,909 GBP2023-09-30
    Officer
    ~ now
    IIF 3 - director → ME
  • 13
    Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-04 ~ now
    IIF 10 - director → ME
  • 14
    GALLAGHER GROUP LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-02-07 ~ now
    IIF 19 - director → ME
  • 15
    Leitrim House, Little Preston, Aylesford, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 11 - director → ME
  • 16
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -4,554 GBP2024-03-31
    Officer
    2006-11-27 ~ now
    IIF 15 - director → ME
  • 17
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    14,348,361 GBP2023-09-30
    Officer
    2007-11-28 ~ now
    IIF 17 - director → ME
  • 18
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    2002-05-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    GALLAGHER PLANT (S.E.) LIMITED - 2000-03-03
    GALLAGHER CONTRACTORS LIMITED - 1992-11-20
    P. GALLAGHER CONTRACTORS LIMITED - 1988-09-23
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,582,374 GBP2023-09-30
    Officer
    ~ now
    IIF 7 - director → ME
  • 20
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents)
    Officer
    2017-07-26 ~ now
    IIF 12 - director → ME
  • 21
    GALLAGHER HOMES KENT LIMITED - 1991-12-04
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,684 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 4 - director → ME
  • 22
    171-173 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-09-11 ~ dissolved
    IIF 2 - director → ME
  • 23
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    3,852,631 GBP2024-03-31
    Officer
    2008-02-13 ~ now
    IIF 14 - director → ME
  • 24
    171-173 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-09-09 ~ dissolved
    IIF 6 - director → ME
  • 25
    GALLAGHER CONTRACTORS LIMITED - 2016-09-29
    SPENFRAME LIMITED - 1992-11-20
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (3 parents)
    Officer
    1993-07-27 ~ now
    IIF 18 - director → ME
  • 26
    Fraser House, Triangle Road, Haywards Heath
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2006-11-27 ~ now
    IIF 27 - director → ME
    2006-11-27 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Leitrim House, Coldharbour Lane, Aylesford, Kent, United Kingdom
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-06-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    4 Tabernacle Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    2 Furnace Parade, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GALLAGHER AND GALLAGHER LIMITED - 2008-07-17
    6 Ruskin Terrace, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2004-06-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    Fraser House, 20 Sussex Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1997-10-24 ~ 2024-06-02
    IIF 24 - director → ME
    2003-03-03 ~ 2024-06-02
    IIF 44 - secretary → ME
  • 2
    ENZO AND SHI LIMITED - 2014-01-07
    PINK'S INDEPENDENT FUNERAL DIRECTORS LTD. - 2012-09-07
    A & D PINK LIMITED - 2011-11-21
    PINK AND GALLAGHER LIMITED - 2005-09-19
    Northdowns Farm Marden Park, Woldingham, Caterham, England
    Corporate (2 parents)
    Equity (Company account)
    54,269 GBP2024-03-31
    Officer
    2000-09-19 ~ 2004-10-09
    IIF 28 - director → ME
    2000-09-19 ~ 2004-10-09
    IIF 45 - secretary → ME
  • 3
    GALLAGHER MATERIALS LIMITED - 2002-05-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    23,247,077 GBP2023-09-30
    Person with significant control
    2017-06-20 ~ 2024-09-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    7,297,366 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2017-04-13 ~ 2024-09-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    GALLAGHER GROUP LIMITED - 2003-12-01
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    26,628,392 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-02-07 ~ 2017-11-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    GALLAGHER & COMPANY LIMITED - 2008-05-09
    Leitrim House Little Preston, Aylesford, Maidstone, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    14,348,361 GBP2023-09-30
    Officer
    1999-06-29 ~ 2007-11-28
    IIF 48 - director → ME
  • 7
    3 Bullfields, Sawbridgeworth, Hertfordshire
    Corporate (9 parents)
    Equity (Company account)
    101,959 GBP2023-12-31
    Officer
    1998-06-24 ~ 2024-06-02
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-02
    IIF 54 - Has significant influence or control OE
  • 8
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -986 GBP2022-12-31
    Officer
    ~ 1999-11-16
    IIF 1 - director → ME
  • 9
    Fraser House, 20 Sussex Road, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    195,099 GBP2024-03-31
    Officer
    1991-12-13 ~ 2024-06-02
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-06-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Fraser House, 20 Sussex Road, Haywards Heath, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    203,511 GBP2016-03-31
    Officer
    2014-03-20 ~ 2024-06-02
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-06-02
    IIF 51 - Has significant influence or control OE
  • 11
    The Study, 1 East Grinstead Road, Lingfield, Surrey, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    178,027 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-03-20 ~ 2003-02-14
    IIF 22 - director → ME
  • 12
    SOCIETY OF ALLIED INDEPENDENT FUNERAL DIRECTORS - 2006-12-21
    Saif Business Centre, 3 Bullfields, Sawbridgeworth, Hertfordshire
    Corporate (12 parents)
    Equity (Company account)
    539,085 GBP2023-12-31
    Officer
    2006-12-13 ~ 2017-03-25
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-25
    IIF 55 - Has significant influence or control OE
  • 13
    FLEXFILE LIMITED - 2003-03-07
    88 High Street, Ramsey, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -70,007 GBP2024-03-31
    Officer
    2003-03-03 ~ 2004-09-01
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.