Paul John GALLIGAN
Total number of appointments 26, 26 active appointments
OLD HALL SERVICES MANAGEMENT COMPANY (WOODFORD) LIMITED
- Correspondence address
- The Old Hall Old Hall Lane, Woodford, United Kingdom, SK7 1RN
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 May 2024
Average house price in the postcode SK7 1RN £1,323,000
BAROLO FINCO LIMITED
- Correspondence address
- C/O Omers Private Equity Leadenhall Street, London, England, EC3V 4AB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 April 2023
BAROLO MIDCO LIMITED
- Correspondence address
- C/O Omers Private Equity Leadenhall Street, London, England, EC3V 4AB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 April 2023
BAROLO BIDCO LIMITED
- Correspondence address
- C/O Omers Private Equity Leadenhall Street, London, England, EC3V 4AB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 April 2023
BUSINESS JUICE LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 February 2023
MAKE IT CHEAPER TRUSTEES LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 February 2023
OLD HALL SERVICES MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Old Hall Old Hall Lane, Woodford, United Kingdom, SK7 1R9
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 September 2022
UNDER B1 LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 8 July 2021
BUSINESS COMPARISON LTD
- Correspondence address
- Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire, England, CH3 5AN
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 May 2021
BUSINESS COMPARISON GROUP LIMITED
- Correspondence address
- Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire, England, CH3 5AN
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 May 2021
MAKE IT CHEAPER LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 3 December 2019
MAKE IT CHEAPER FINANCIAL SERVICES LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 2 December 2019
MAKE IT CHEAPER GROUP LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 2 December 2019
THINK BUSINESS FINANCE LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 21 August 2019
SK UTILITIES LTD
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 15 July 2019
SMILE BIDCO LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
BIONIC SERVICES LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
BIONIC SERVICES GROUP LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
REBOOT (EUROPE) LIMITED
- Correspondence address
- MINSTER BUILDING 21 MINCING LANE, 4TH FLOOR, LONDON, ENGLAND, EC3R 7AG
- Role ACTIVE
- Director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
BIONIC FINANCIAL SERVICES LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
SMILE TOPCO LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
SMILE MIDCO 2 LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
SMILE MIDCO 1 LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
TRIPLE S PROMOTIONS LTD
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
UK POWER LIMITED
- Correspondence address
- 5th Floor, 9 Appold Street, London, England, EC2A 2AP
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 March 2019
ASHMEAD HOMES LIMITED
- Correspondence address
- 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 27 February 2019
Average house price in the postcode PE2 6FT £755,000