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, Peter John

    Related profiles found in government register
  • Gallagher, Peter John
    British chairman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 1
  • Gallagher, Peter John
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a Churchill House, Horndon Business Park, West Horndon, Essex, CM13 3XD

      IIF 2
  • Gallagher, Peter John
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 3
  • Gallagher, Peter John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 4
  • Gallagher, Peter John
    British non-executive director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 5 IIF 6
  • Gallagher, Peter John
    British claims director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Rowans, Billericay, Essex, CM11 2PB

      IIF 7
    • icon of address 33, The Rowans, Billericay, Essex, CM11 2PB, United Kingdom

      IIF 8
    • icon of address Library House, New Road, Brentwood, Essex, CM14 4GD, United Kingdom

      IIF 9
  • Mr Peter John Gallagher
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

      IIF 10
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 27 Barleylands, Barleylands Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,745 GBP2021-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,326,709 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2016-06-08 ~ 2016-10-26
    IIF 4 - Director → ME
  • 2
    COX CLAIMS MANAGEMENT LIMITED - 2006-01-06
    EQUITY CLAIMS LIMITED - 2014-03-26
    CHRISTOPHERSON HEATH CLAIMS MANAGEMENT LIMITED - 1999-07-07
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2013-04-23
    IIF 8 - Director → ME
  • 3
    TWINARENA LIMITED - 1999-11-10
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-01-23
    IIF 7 - Director → ME
  • 4
    DIAMEX LIMITED - 1976-12-31
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-21 ~ 2013-04-23
    IIF 9 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2020-03-23
    IIF 1 - Director → ME
  • 6
    icon of address 2 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59,239 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-03-22
    IIF 5 - Director → ME
  • 7
    SERVICE CERTAINITY LTD - 2009-03-10
    icon of address Fleet House, Manor Trading Estate, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,606 GBP2024-03-31
    Officer
    icon of calendar 2016-02-13 ~ 2020-04-04
    IIF 2 - Director → ME
  • 8
    RIGHT MOTOR CLAIMS LTD - 2020-05-18
    DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD - 2018-12-27
    icon of address 163 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2019-03-22
    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 26 August 2025 and licensed under the Open Government Licence v3.0.