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

Gardner, Lewis James

    Related profiles found in government register
  • Gardner, Lewis James
    British consultant born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 37 Tranby Lane, Swanland, North Ferriby, North Humberside, HU14 3NE, United Kingdom

      IIF 1 IIF 2
  • Gardner, Lewis James
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 3 IIF 4
  • Gardner, Lewis James
    British partner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, United Kingdom

      IIF 5 IIF 6
  • Gardner, Lewis James
    British salesman born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 7
  • Gardner, Lewis James Mathew
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Gardner, Lewis James Mathew
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 29
  • Gardner, Lewis James Mathew
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25c, Fairholme Road, London, W14 9JZ, United Kingdom

      IIF 30
    • icon of address 54b, Townmead Road, London, SW6 2RR, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Gardner, Lewis James Mathew
    British partner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, England

      IIF 33
  • Mr Lewis James Gardner
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9HD, England

      IIF 34
  • Gardner, Lewis
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25c, Fairholme Road, London, W14 9JZ, England

      IIF 35
  • Gardner, Lewis James Mathew

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 36
  • Mr Lewis James Mathew Gardner
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Gardner, Lewis

    Registered addresses and corresponding companies
    • icon of address 54b, Townmead Road, London, SW6 2RR, United Kingdom

      IIF 48
  • Lewis Gardner
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25c, Fairholme Road, London, W14 9JZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    GAM ENERGY LIMITED - 2016-04-01
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -405,584 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -609,862 GBP2023-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -948 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 20 - Director → ME
  • 11
    GM POND FARM BESS LIMITED - 2022-12-12
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,624 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,628 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,216 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -948 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 18 - Director → ME
  • 22
    NGG TRADING LIMITED - 2021-01-15
    NOTIONRY PARTNERS (CAR FLEET) LIMITED - 2019-10-02
    NGG (TRANSPORT) LIMITED - 2020-05-01
    NGG FUELS LIMITED - 2020-09-17
    PLASIMCO LIMITED - 2020-07-22
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,056 GBP2022-03-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    NOTIONRY PARTNERS LIMITED - 2019-10-02
    NOSY GOAT GROUP LIMITED - 2021-01-15
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,588 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,088 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address 4 Lombard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address 37 Tranby Lane, Swanland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 27
    icon of address 25c Fairholme Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 25c Fairholme Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    76,201 GBP2015-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2017-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-02-21
    IIF 46 - Has significant influence or control OE
  • 2
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    876,970 GBP2015-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2017-03-31
    IIF 5 - Director → ME
  • 3
    icon of address 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2015-09-30
    IIF 33 - Director → ME
  • 4
    GAM ENERGY LIMITED - 2016-04-01
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -405,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-08-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2014-04-01
    IIF 1 - Director → ME
  • 6
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-01
    IIF 2 - Director → ME
  • 7
    GM POND FARM BESS LIMITED - 2022-12-12
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,624 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-04-22
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,628 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-04-22
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,216 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-04-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -93,940 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2022-05-12
    IIF 29 - Director → ME
  • 11
    GAMCAP (SHORESIDE) LIMITED - 2023-04-03
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2023-03-15
    IIF 31 - Director → ME
  • 12
    NOTIONRY PARTNERS LIMITED - 2019-10-02
    NOSY GOAT GROUP LIMITED - 2021-01-15
    icon of address 9-10 St. John Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,588 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2020-05-13
    IIF 48 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.