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, John Paul

    Related profiles found in government register
  • Gallagher, John Paul
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 1
    • icon of address The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 2
  • Gallagher, John
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Nangor Road Business Park, Nangor Road, Dublin 12, Ireland, Ireland

      IIF 3
  • Gallagher, John
    Irish director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cherrywood Grove, Newry, Co Down, BT34 1JJ, United Kingdom

      IIF 4
    • icon of address 45, Cherrywood Grove, Newry, Co Down, BT34 1JJ, Northern Ireland

      IIF 5
  • Gallagher, John
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Montrose St, Glasgow, G1 1RE, Scotland

      IIF 6
  • Gallagher, John
    Irish company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56c, Brunswick Gardens, London, W8 4AN, England

      IIF 7
  • Gallagher, John
    Irish company director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Gallagher, John
    Irish director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28 Torquay Wood, Foxrock, Co Dublin, Ireland

      IIF 9
    • icon of address 28, Torquay Wood, Dublin 18, Ireland

      IIF 10
  • Mr John Gallagher
    Irish born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Hub Newry, St. Colmans Park, Newry, Co Down, BT34 2BX, Northern Ireland

      IIF 11
  • Gallagher, John, Mr.
    Irish director born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 438, Ormeau Road, Belfast, BT7 3HY, Northern Ireland

      IIF 12
  • Mr John Paul Gallagher
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 22 Eaton Square, London, SW1W 9DE, United Kingdom

      IIF 13
  • Gallagher, John
    British draughtsman born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Castlegate Copse, Adamstown, Co Dublin, DUBLIN, Ireland

      IIF 14
  • Gallagher, John
    British joiner born in July 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 14 Ross Avenue, Kirkintilloch, G66 2BW

      IIF 15
  • Gallagher, John

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Gallagher, John Christopher
    British company director born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Kingsway Park, Belfast, BT5 7EX, Northern Ireland

      IIF 17 IIF 18
  • Gallagher, John Christopher
    British director born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Kingsway Park, Belfast, BT5 7EX, Northern Ireland

      IIF 19
  • John Gallagher
    British born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Castlegate Copse, Adamstown, Co Dublin, DUBLIN, Ireland

      IIF 20
  • Mr John Gallagher
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Kingsway Park, Belfast, BT5 7EX, Northern Ireland

      IIF 21
  • Mr John Christopher Gallagher
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Kingsway Park, Belfast, BT5 7EX, Northern Ireland

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    AXIS MEDICAL (UK) LIMITED - 1999-05-27
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -672,631 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 30 Fountain House, The Boulevard Imperial Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,842 GBP2024-02-29
    Officer
    icon of calendar 1996-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 81 Kingsway Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 22 Backbrae Street, Kilsyth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,060 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 436 436 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,710 GBP2021-12-31
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 10
    JOHN GALLAGHER PRODUCTIONS LIMITED - 2012-12-14
    icon of address 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    17,665 GBP2015-12-31
    Officer
    icon of calendar 2007-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 12
    AUTOMATED PROCESS SERVING LTD - 2023-08-09
    icon of address 81 Kingsway Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,493 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 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
Ceased 4
  • 1
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -995 GBP2017-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-01-08
    IIF 12 - Director → ME
  • 2
    icon of address 7 East Hill Court, East Hill, Oxted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-10-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-29
    IIF 8 - Director → ME
    icon of calendar 2013-09-09 ~ 2013-10-29
    IIF 16 - Secretary → ME
  • 4
    TALKGDPR LTD - 2020-09-23
    icon of address 22 Montrose St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,927 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2020-04-14
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.