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, Anthony Christopher

    Related profiles found in government register
  • 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 43
  • 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 44 IIF 45 IIF 46
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 48
  • 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 145
  • 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 146
    • icon of address Gallagher House, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 147 IIF 148 IIF 149
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 150 IIF 151 IIF 152
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, Warwickshire, CV34 6AF, England

      IIF 158 IIF 159
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Pk, Heathcote, Warwick, Warwickshire, CV34 6AF, United Kingdom

      IIF 160
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 161 IIF 162
  • 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 163
  • 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 164
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 165
    • icon of address Gallagher House, Gallagher Way, Warwick, CV34 6AF, England

      IIF 166
  • 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 194
  • 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 195
  • 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 196
    • icon of address Gallagher Developments, Gallagher Way, Gallagher Business Park, Warwick, Warwickshire, CV34 6AF, United Kingdom

      IIF 197
  • 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 198 IIF 199
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, Warwickshire, CV34 6AF, England

      IIF 200
  • 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 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 136 - 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 135 - 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 165 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - 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 116 - 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 90 - 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 37 - 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 148 - 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 52 - 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 98 - 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 100 - 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 161 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - 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 73 - 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 89 - 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 164 - 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 102 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - 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 108 - 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 56 - 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 53 - 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 17 - 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 55 - 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 41 - 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 146 - 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 122 - 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 145 - 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 10 - 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 113 - 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 43 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - 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 20 - 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 121 - 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 33 - 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 79 - 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 68 - 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 99 - 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 11 - 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 85 - 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 87 - 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 61 - 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 59 - 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 54 - 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 86 - 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 30 - 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 170 - 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 151 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - 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 143 - 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 70 - 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 123 - 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 129 - 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 31 - 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 13 - 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 124 - 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 130 - 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 25 - 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 72 - 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 133 - 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 195 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 190 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 190 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - 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 2 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - 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 163 - 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 160 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - 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 27 - 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 40 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - 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 45 - 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 28 - 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 24 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - 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 29 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - 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 101 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - 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 153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - 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 142 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - 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 26 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - 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 12 - 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 21 - 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 32 - 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 112 - 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 81 - 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 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - 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 109 - 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 94 - 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 91 - 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 93 - 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 162 - 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 22 - 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 169 - 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 128 - 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 119 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 194 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - 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 67 - 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 50 - 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 64 - 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 63 - 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 106 - 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 47 - 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 46 - 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 44 - 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 137 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - 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 158 - 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 83 - 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 18 - 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 104 - 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 125 - 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 15 - 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 57 - 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 107 - 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 111 - 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 42 - 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 60 - 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 157 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - 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 156 - 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 159 - 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 154 - 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 6 - 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 84 - 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 16 - 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 5 - 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 58 - 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 80 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - 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 139 - 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 140 - 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 77 - 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 171 - 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 110 - 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 118 - 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 95 - 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 96 - 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 66 - 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 75 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - 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 78 - 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 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - 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 103 - 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 126 - 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 114 - 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 134 - 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 117 - 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 49 - 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 69 - 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 105 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - 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 144 - 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 115 - 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 138 - 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 166 - 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 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - 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 4 - 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 65 - 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 88 - 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 51 - 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 131 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - 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 127 - 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 97 - 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 62 - 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 82 - 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 132 - 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 3 - 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.