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, Tom

    Related profiles found in government register
  • Gallagher, Tom
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 1
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 2
  • Gallagher, Tom
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 3
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 5
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 6
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 7
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 8
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 9
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 10
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 11
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 12
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 13
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 14 IIF 15
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 16
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 21
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 22
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 23
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 24
  • Gallagher, Tom
    British pub owner born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Wicklow Street, Middlesbrough, TS1 4RQ, United Kingdom

      IIF 25
  • Gallagher, Tom
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Amberton Road, Leeds, LS8 3AJ, England

      IIF 26
  • Tom Gallagher
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 27
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 28
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 29
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 30
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 31
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 32 IIF 33
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 35 IIF 36
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 37
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 38
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 39 IIF 40
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 41
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 44
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 45
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 46
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 47
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 48
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 49
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 50
  • Gallagher, Tom
    British

    Registered addresses and corresponding companies
    • icon of address 55, Amberton Road, Leeds, LS8 3AJ, England

      IIF 51
  • Gallagher, Steven Tom

    Registered addresses and corresponding companies
    • icon of address 72, Wicklow Street, Middlesbrough, TS1 4RQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 17 Sunbeam Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-04-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address 72 Wicklow Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 24
  • 1
    UNBELIEVABLEMACHINE LTD - 2020-09-25
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-08-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-16
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-06-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,989 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    UNBELIEVABLEJUMPING LTD - 2020-10-02
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    UNBELIEVABLEMOTH LTD - 2020-09-25
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,864 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-07-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-08-30
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-07-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    TWINKLEYIPEEYAY LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    UNBELIEVABLEMAGIC LTD - 2020-09-30
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-09-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-01-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2021-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2020-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-05-30 ~ 2020-08-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-06
    IIF 50 - Ownership of shares – 75% or more OE

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.