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

Anthony Gallagher

    Related profiles found in government register
  • Anthony Gallagher
    Irish born in February 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Augher Road, Clogher, BT76 0AD, Northern Ireland

      IIF 1
  • Anthony Gallagher
    Irish born in July 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Anthony Gallagher
    Irish born in December 1943

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Wellbrook Court, Girton, Cambridge, CB3 0NA, United Kingdom

      IIF 4
  • Mr Anthony Gallagher
    Irish born in January 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omagh Enterprise Company, Great Northern Road, Omagh, Co Tyrone, BT78 5LU, Northern Ireland

      IIF 5
  • Mr Anthony Gallagher
    Irish born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 6
    • icon of address 9, Broomhall Crescent, Edinburgh, EH12 7PG, Scotland

      IIF 7
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 8
  • Gallagher, Anthony
    Irish born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 9
  • Gallagher, Anthony
    Irish born in December 1943

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Upper Beechwood Avenue, Ranelagh, DUBLIN 6, Ireland

      IIF 10
  • Gallagher, Anthony
    Irish director born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Carton Woods, Manooth, Co Kildare, K1, Ireland

      IIF 11
  • Gallagher, Anthony
    Irish born in January 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omagh Enterprise Company, Great Northern Road, Omagh, Co Tyrone, BT78 5LU, Northern Ireland

      IIF 12
  • Gallagher, Anthony
    Irish company director born in October 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Glengariff Crescent, Phibsboro, Dublin 7, Ireland

      IIF 13
  • Gallagher, Anthony
    Irish born in January 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tullymore, Tullymore, Ramelton, Donegal, Ireland

      IIF 14
  • Gallagher, Anthony
    Irish born in July 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Gallagher, Anthony
    Irish director born in July 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Anthony Gallagher
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Craske Lane, Terrington St Clements, Kings Lynn, PE34 4HW, United Kingdom

      IIF 17
  • Gallagher, Anthony
    Irish born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 18
  • Gallagher, Anthony
    Irish building contractor born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Broomhall Crescent, Edinburgh, EH12 7PG, Scotland

      IIF 19
  • Gallagher, Anthony
    Irish it professional born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 20
  • Gallagher, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 13, Brendans Close, Hornchurch, Essex, RM11 3UL, United Kingdom

      IIF 21
  • Gallagher, Anthony
    Irish company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 22
  • Gallagher, Anthony
    Irish quantity suveyor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Gallagher, Anthony
    British film design born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13, Brendans Close, Hornchurch, Essex, RM11 3UL, United Kingdom

      IIF 24
  • Gallagher, Anthony
    British roofer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Craske Lane, Terrington St Clements, Kings Lynn, Norfolk, PE34 4HW, United Kingdom

      IIF 25
  • Gallagher, Anthony
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Lavender Close, Romford, Essex, RM3 8AU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Omagh Enterprise Company, Great Northern Road, Omagh, Co Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 302 M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,279 GBP2020-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,158 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19 Craske Lane, Terrington St Clements, Kings Lynn, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55 Windermere Avenue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-05-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 1 Senhouse Road, Darlington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,723 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,351,278 GBP2020-10-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Broomhall Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    251,946 GBP2024-03-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Augher Road, Clogher, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    368,094 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3a Lavender Close, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 2
  • 1
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2012-10-31
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2021-02-19
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.