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

Chase-gardener, Lynda Jane

    Related profiles found in government register
  • Chase-gardener, Lynda Jane
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cartlodge, The Cartlodge, Higham Place, Higham, Essex, CO7 6JY

      IIF 1
    • icon of address 1st Floor, 297 Euston Road, London, NW1 3AD, United Kingdom

      IIF 2
    • icon of address 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 3
  • Chase-gardener, Lynda Jane
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbury Barn, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, United Kingdom

      IIF 4
    • icon of address Redbury Barns, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 5
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 6
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, England

      IIF 7 IIF 8
    • icon of address The Cart Lodge, Higham Place, Higham, Suffolk, CO7 6JY

      IIF 9
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 10
  • Chase-gardener, Lynda
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 11 IIF 12
  • Chase Gardener, Lynda Jane
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 13
  • Chase Gardener, Lynda Jane
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 14
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, England

      IIF 15
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, United Kingdom

      IIF 16 IIF 17
  • Chase Gardener, Lynda Jane
    British managing director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 18
  • Chase Gardener, Lynda Jane
    British secretary & director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 19
  • Chase-gardener, Lynda Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Cartlodge, The Cartlodge, Higham Place, Higham, Essex, CO7 6JY

      IIF 20
  • Chase Gardener, Lynda Jane
    British

    Registered addresses and corresponding companies
    • icon of address P.o.box 2332 Colchester Road, Ardleigh, Colchester Essex, CO7 7RL

      IIF 21
  • Chase Gardener, Lynda Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Redbury Barn, Colchester Road, Ardleigh, Essex, CO7 7PQ, England

      IIF 22
  • Chase Gardener, Lynda Jane
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 69, Tupwood Lane, Caterham, Surrey, CR3 6DD

      IIF 23
  • Chase Gardener, Lynda Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, United Kingdom

      IIF 24
  • Chase Gardener, Lynda Jane
    British secretary & director

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 25
  • Chase Gardener, Lynda
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St Swithin's Lane, London, EC4N 8AD

      IIF 26
  • Chase Gardener, Lynda Jane

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 27
  • Lynda Chase-gardener
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 28
  • Miss Lynda Chase-gardener
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, CO7 7PQ, England

      IIF 29
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, England

      IIF 30
  • Miss Lynda Jane Chase Gardener
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, England

      IIF 31
    • icon of address P.o.box 2332, Colchester Road, Ardleigh, Colchester Essex, CO7 7RL, United Kingdom

      IIF 32
  • Miss Lynda Jane Chase-gardener
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, England

      IIF 33
    • icon of address Redbury Farm, Colchester Road, Ardleigh, Colchester, Essex, CO7 7PQ, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    AGGREGATES NORTH WEST LIMITED - 2011-04-08
    icon of address Redbury Barns Colchester Road, Ardleigh, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517 GBP2025-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Redbury Barn Colchester Road, Ardleigh, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    492 GBP2025-03-31
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    BUCBRICKS COMPANY LIMITED - 2007-08-14
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,442,678 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    492 GBP2025-03-31
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 19 - Director → ME
  • 7
    SPARTAN TILES LIMITED - 2013-10-28
    JAS. STRUTTON & SON LIMITED - 1990-10-26
    icon of address Redbury Barn, Colchester Road, Ardleigh, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,564 GBP2016-03-31
    Officer
    icon of calendar 1995-01-18 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ASTAR MINERALS LIMITED - 2012-07-23
    icon of address 44 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    ARDLEIGH GOLF CLUB LIMITED - 2015-09-29
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-01-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2000-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,145 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,515,292 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 10
  • 1
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    ASTAR MINERALS PLC - 2014-07-24
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-24
    IIF 3 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-07-24
    IIF 26 - Secretary → ME
  • 2
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    492 GBP2025-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2020-03-31
    IIF 23 - Secretary → ME
  • 3
    BUCBRICKS COMPANY LIMITED - 2007-08-14
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,442,678 GBP2024-03-31
    Officer
    icon of calendar 2002-01-20 ~ 2009-12-01
    IIF 20 - Secretary → ME
  • 4
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    492 GBP2025-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2020-03-31
    IIF 25 - Secretary → ME
  • 5
    BACMI LIMITED - 1997-06-09
    QUARRY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    icon of address 1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-25 ~ 2009-09-23
    IIF 1 - Director → ME
  • 6
    SAND AND GRAVEL ASSOCIATION RESTORATION GUARANTEE FUND LIMITED - 2000-02-02
    QUARRY PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED - 2013-10-28
    icon of address 1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    328,664 GBP2024-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2025-07-15
    IIF 2 - Director → ME
  • 7
    icon of address Maretts Limited, Rushall, 5 Jennetts Close, Tutts Clump, West Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,844 GBP2016-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2011-07-14
    IIF 9 - Director → ME
  • 8
    SPARTAN TILES LIMITED - 2013-10-28
    JAS. STRUTTON & SON LIMITED - 1990-10-26
    icon of address Redbury Barn, Colchester Road, Ardleigh, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,564 GBP2016-03-31
    Officer
    icon of calendar ~ 2012-09-11
    IIF 22 - Secretary → ME
  • 9
    icon of address First Floor, 297 Euston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-05-09 ~ 2025-07-23
    IIF 13 - Director → ME
    icon of calendar 2009-10-01 ~ 2025-07-23
    IIF 27 - Secretary → ME
  • 10
    icon of address Redbury Farm Colchester Road, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,515,292 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-07-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-06-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.