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 Andrew

    Related profiles found in government register
  • Gallagher, John Andrew
    British operations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Highcliffe Court, Wetherby, West Yorkshire, LS22 6RG, England

      IIF 1
  • Gallagher, John Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clarendon Road, Boston Spa, Wetherby, LS23 6NG, United Kingdom

      IIF 2 IIF 3
    • Flat B, 9 Crossley Street, Wetherby, West Yorkshire, LS22 6RT, United Kingdom

      IIF 4
  • Gallagher, John Andrew
    British recruitment consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 5
  • Gallagher, Andrew John
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, Bright Street, Ilkeston, DE7 8NH, England

      IIF 6 IIF 7
    • Unit 2 The Pavillion, Strelley Hall, Main Street, Strelley, Nottinghamshire, NG8 6PE, England

      IIF 8
  • Gallagher, Andrew John
    British telecommunications technician born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, Bright Street, Ilkeston, DE7 8NH, England

      IIF 9
  • Mr Andrew John Gallagher
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, Bright Street, Ilkeston, DE7 8NH, England

      IIF 10 IIF 11 IIF 12
    • Unit 2 The Pavillion, Strelley Hall, Main Street, Strelley, Nottinghamshire, NG8 6PE, England

      IIF 13
  • Gallagher, John Andrew

    Registered addresses and corresponding companies
    • 1, Clarendon Road, Boston Spa, Wetherby, LS23 6NG, United Kingdom

      IIF 14
  • Mr John Andrew Gallagher
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Highcliffe Court, Wetherby, West Yorkshire, LS22 6RG, England

      IIF 15
  • Mr John Andrew Gallagher
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 9 Crossley Street, Wetherby, LS22 6RT, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    40 BRIDGES LIMITED
    14456430
    17 Lawrence Avenue, Awsworth, Nottingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    36,261 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    BOSTON SPA REMOVALS LIMITED
    13524528
    25 Chapel Lane, Clifford, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PERMA PROPERTY SERVICE FENCING LIMITED
    12507090
    Unit 2 The Pavillion Strelley Hall, Main Street, Strelley, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    338 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    THE STANTON CASK LIMITED
    14831792
    162 Bath Street, Ilkeston, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,668 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BARNABY STEWART INNOVATION LIMITED - now
    BARNABY STEWART CARE LIMITED
    - 2019-11-28 10961234
    Heron Springs Main Street, Newton Kyme, Tadcaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,150 GBP2024-09-30
    Officer
    2017-09-13 ~ 2018-07-10
    IIF 1 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-07-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CORE HEALTH & SOCIAL CARE LTD
    07331011
    Springwood House Low Lane, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-07-30 ~ 2013-03-22
    IIF 2 - Director → ME
    2010-07-30 ~ 2013-03-22
    IIF 14 - Secretary → ME
  • 3
    OAKBURN SAMUEL LIMITED
    14850283
    Growth Accountants Ltd, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,018 GBP2024-12-31
    Officer
    2023-05-05 ~ 2023-09-18
    IIF 5 - Director → ME
  • 4
    PERMA PROPERTY SERVICES LTD
    11432542 15958229
    43 Tulip Road, Awsworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    413 GBP2021-03-08
    Officer
    2018-06-25 ~ 2018-09-19
    IIF 9 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-09-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SMART SEARCH & SELECTION LTD
    08621371
    Springwood House Low Lane, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ 2015-01-30
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.