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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Powell, Thomas Campbell
    Born in September 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    OF - Director → CIF 0
  • 2
    CREADSINE LIMITED - 1983-07-11
    JET SUPPORT LIMITED - 2023-03-21
    icon of addressUnit 9, Northarbour Road, Portsmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,163,154 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Mrs Bambi Joy Gardiner
    Born in May 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gardiner, Charles
    Born in June 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2018-06-07
    OF - Director → CIF 0
    Mr Charles Gardiner
    Born in June 1963
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Duggins, William Scott
    Born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2023-07-04
    OF - Director → CIF 0
  • 4
    Dinsdale, Mark
    Born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Turner, Robyn
    Born in January 1987
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2021-09-10
    OF - Director → CIF 0
  • 6
    Ra, Sek Geun
    Born in January 1963
    Individual
    Officer
    icon of calendar 1998-12-11 ~ 2001-07-02
    OF - Director → CIF 0
    icon of calendar 2002-08-09 ~ 2009-10-14
    OF - Director → CIF 0
    Ra, Sek Geun
    Individual
    Officer
    icon of calendar 1998-12-11 ~ 2001-07-02
    OF - Secretary → CIF 0
  • 7
    Rochester, Julie Marie
    Born in December 1981
    Individual
    Officer
    icon of calendar 2021-12-14 ~ 2023-07-04
    OF - Director → CIF 0
  • 8
    Kim, Yang Pionng
    Born in September 1949
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 2009-10-14
    OF - Director → CIF 0
  • 9
    Gardiner, Harry
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2018-06-07
    OF - Secretary → CIF 0
  • 10
    Barr, Anthony Martin
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 11
    Moldovan, Cristina
    Born in March 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2023-07-04
    OF - Director → CIF 0
    Moldovan, Cristina
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2023-07-04
    OF - Secretary → CIF 0
  • 12
    Saggers, Michael Terry
    Born in December 1942
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 1995-06-29
    OF - Director → CIF 0
  • 13
    Sanderson, Mark Angus
    Born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-14
    OF - Director → CIF 0
  • 14
    Bradbeer, Patricia Mary
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2006-12-13
    OF - Secretary → CIF 0
    icon of calendar 2007-10-01 ~ 2013-04-11
    OF - Secretary → CIF 0
  • 15
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-21 ~ 2001-09-24
    OF - Secretary → CIF 0
    icon of calendar 2002-11-29 ~ 2002-11-30
    OF - Secretary → CIF 0
  • 16
    Marsden, Ian
    Born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2001-06-15
    OF - Director → CIF 0
  • 17
    Mccaffrey, Annmarie
    Born in May 1952
    Individual
    Officer
    icon of calendar 2002-10-14 ~ 2005-05-31
    OF - Director → CIF 0
  • 18
    Chambers, Martin Nicholas
    Born in December 1956
    Individual
    Officer
    icon of calendar 2016-02-19 ~ 2021-05-14
    OF - Director → CIF 0
  • 19
    Cannon, Elizabeth Ann
    Born in October 1968
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2023-07-04
    OF - Director → CIF 0
  • 20
    Pay, Russell John
    Born in September 1964
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 21
    Child, Rosemary Ann
    Born in May 1954
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 1995-07-28
    OF - Director → CIF 0
    Child, Rosemary Ann
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 1995-07-28
    OF - Secretary → CIF 0
  • 22
    Mcpeak, Michael
    Born in November 1960
    Individual
    Officer
    icon of calendar 2001-06-28 ~ 2002-08-09
    OF - Director → CIF 0
  • 23
    Child, Malcolm Edward
    Born in May 1952
    Individual
    Officer
    icon of calendar 1995-07-24 ~ 1998-12-11
    OF - Director → CIF 0
    Child, Malcolm Edward
    Individual
    Officer
    icon of calendar 1995-07-24 ~ 1998-12-11
    OF - Secretary → CIF 0
  • 24
    Tomlin, Salina
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2013-03-25
    OF - Director → CIF 0
  • 25
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1995-05-19 ~ 1995-06-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GARDINER GRAPHICS GROUP LIMITED

Previous names
GMP LAMINATING SYSTEMS LIMITED - 1995-09-20
GMP (UK) LIMITED - 2001-09-24
GMP PROGRAPHICS EUROPE LIMITED - 2003-08-07
GMP CO (UK) LIMITED - 2011-10-21
KILDRAN LIMITED - 1995-07-27
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
0 GBP2024-05-31
374,667 GBP2023-05-31
Debtors
46 GBP2024-05-31
1,512,092 GBP2023-05-31
Current assets - Investments
0 GBP2024-05-31
2 GBP2023-05-31
Cash at bank and in hand
65,959 GBP2024-05-31
150,408 GBP2023-05-31
Current Assets
66,005 GBP2024-05-31
3,076,368 GBP2023-05-31
Net Current Assets/Liabilities
-143,824 GBP2024-05-31
491,814 GBP2023-05-31
Total Assets Less Current Liabilities
-143,824 GBP2024-05-31
866,481 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-345,894 GBP2023-05-31
Net Assets/Liabilities
-143,824 GBP2024-05-31
460,275 GBP2023-05-31
Equity
Called up share capital
13,530 GBP2024-05-31
13,529 GBP2023-05-31
Share premium
446,546 GBP2024-05-31
446,546 GBP2023-05-31
Retained earnings (accumulated losses)
-603,900 GBP2024-05-31
200 GBP2023-05-31
Equity
-143,824 GBP2024-05-31
460,275 GBP2023-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-31
172022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2024-05-31
25,203 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2024-05-31
25,203 GBP2023-05-31
Intangible Assets
Net goodwill
0 GBP2024-05-31
0 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2024-05-31
126,388 GBP2023-05-31
Other
0 GBP2024-05-31
1,301,589 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-05-31
1,427,977 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-126,388 GBP2023-06-01 ~ 2024-05-31
Other
-1,301,589 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-1,427,977 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-05-31
126,388 GBP2023-05-31
Other
0 GBP2024-05-31
926,922 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-05-31
1,053,310 GBP2023-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-126,388 GBP2023-06-01 ~ 2024-05-31
Other
-926,922 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,053,310 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-05-31
0 GBP2023-05-31
Other
0 GBP2024-05-31
374,667 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-05-31
1,035,449 GBP2023-05-31
Amounts Owed By Related Parties
0 GBP2024-05-31
Current
429,638 GBP2023-05-31
Other Debtors
Amounts falling due within one year
46 GBP2024-05-31
47,005 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
46 GBP2024-05-31
1,512,092 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-05-31
140,000 GBP2023-05-31
Trade Creditors/Trade Payables
Current
0 GBP2024-05-31
460,901 GBP2023-05-31
Amounts owed to group undertakings
Current
209,829 GBP2024-05-31
30,948 GBP2023-05-31
Other Taxation & Social Security Payable
Current
0 GBP2024-05-31
141,474 GBP2023-05-31
Other Creditors
Current
0 GBP2024-05-31
1,811,231 GBP2023-05-31
Creditors
Current
209,829 GBP2024-05-31
2,584,554 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-05-31
280,000 GBP2023-05-31
Other Creditors
Non-current
0 GBP2024-05-31
65,894 GBP2023-05-31
Creditors
Non-current
0 GBP2024-05-31
345,894 GBP2023-05-31

Related profiles found in government register
  • GARDINER GRAPHICS GROUP LIMITED
    Info
    GMP LAMINATING SYSTEMS LIMITED - 1995-09-20
    GMP (UK) LIMITED - 1995-09-20
    GMP PROGRAPHICS EUROPE LIMITED - 1995-09-20
    GMP CO (UK) LIMITED - 1995-09-20
    KILDRAN LIMITED - 1995-09-20
    Registered number 03058942
    icon of addressUnit 9 Northarbour Road, Portsmouth PO6 3TJ
    PRIVATE LIMITED COMPANY incorporated on 1995-05-19 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • GARDINER GRAPHICS GROUP LIMITED
    S
    Registered number 03058942
    icon of addressUnit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, England, PO6 3TJ
    Private Company Limited By Shares in Uk Register Of Companies, England
    CIF 1
  • GARDINER GRAPHICS GROUP LTD
    S
    Registered number missing
    icon of addressUnit B Oak Park Ind Est, Northarbour Road, Portsmouth, England, PO6 3TJ
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-06-01 ~ 2025-05-31
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BIOMEDIA LIMITED - 2011-10-21
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-06-01 ~ 2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,999 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    IN HOUSE HOLDINGS LIMITED - 2010-08-04
    icon of addressUnit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    ACORNGLADE LIMITED - 2013-10-21
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,981 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.