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, Sandra

    Related profiles found in government register
  • Gardner, Sandra

    Registered addresses and corresponding companies
    • icon of address 30, Meadow Road, Wolston, Coventry, CV83HL, United Kingdom

      IIF 1
    • icon of address 8, Sheepcote Drive, Rugby, CV23 9FG, England

      IIF 2
  • Gardner, Sandra Gillian

    Registered addresses and corresponding companies
    • icon of address 1, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom

      IIF 3
    • icon of address 13, St Hughs Green, Gorleston, Great Yarmouth, Norfolk, NR31 7NG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Johnston, Linda

    Registered addresses and corresponding companies
    • icon of address 10, Campion Rise, Tavistock, Devon, PL19 9PU, England

      IIF 7
  • Gardner, Sandra Gillian
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southend House, Southend Road, Stanford-le-hope, Essex, SS17 7AJ, United Kingdom

      IIF 8
  • Gardner, Sandra Gillian
    British finance administrator born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 13, St Hughs Green, Gorleston, Great Yarmouth, Norfolk, NR31 7NG, United Kingdom

      IIF 12 IIF 13
  • Gardner, Sandra Gillian
    British financial controller born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. Hughs Green, Gorleston, Great Yarmouth, NR31 7NG, England

      IIF 14
  • Gardner, Sandra Gillian
    British financial director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St Hughs Green, Gorleston, Great Yarmouth, Norfolk, NR31 7NG, United Kingdom

      IIF 15
  • Gardner, Sandra Gillian
    British payroll supervisor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Heath Business Park, Coal Pit Lane, Wolston, Coventry, Warwickshire, CV8 3GB, England

      IIF 16
    • icon of address Community House, 4 Church Plain, Great Yarmouth, Norfolk, NR30 1PL, England

      IIF 17
  • Gardner, Sandra Gillian
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Lane Community Centre, Church Lane, Gorleston On Sea, Great Yarmouth, Norfolk, NR31 7BQ, United Kingdom

      IIF 18
  • Konopnicka, Joanna Margaret
    British school teacher

    Registered addresses and corresponding companies
    • icon of address 154 Hall Bower Lane, Newsome, Huddersfield, HD4 6RN

      IIF 19
  • Johnston, Linda
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberly, South Street, Axminster, Devon, EX13 5AD, England

      IIF 20
  • Gardner, Gillian
    British finance administrator born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St Hughs Green, Gorleston, Great Yarmouth, Norfolk, NR31 7NG, United Kingdom

      IIF 21
  • Mrs Sandra Gillian Gardner
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Englands Lane, Gorleston, Great Yarmouth, NR31 6NE, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE, United Kingdom

      IIF 24
    • icon of address 8, Sheepcote Drive, Rugby, CV23 9FG, England

      IIF 25
  • Konopnicka, Joanna Margaret
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Wood Lodge, Highbridge Lane, Scissett, Huddersfield, West Yorkshire, HD8 9JY

      IIF 26
    • icon of address Oak Wood Lodge, Highbridge Lane, Scissett, West Yorkshire, HD8 9JY, United Kingdom

      IIF 27
  • Konopnicka, Joanna Margaret
    British retired born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Wood Lodge, Highbridge Lane, Scissett, West Yorkshire, HD8 9JY, United Kingdom

      IIF 28
  • Konopnicka, Joanna Margaret
    British school teacher born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Hall Bower Lane, Newsome, Huddersfield, HD4 6RN

      IIF 29
  • Ms Joanna Margaret Konopnicka
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Wood Lodge, Highbridge Lane, Scissett, Huddersfield, West Yorkshire, HD8 9JY

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Southend House, Southend Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Oak Wood Lodge, Highbridge Lane, Scissett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Church Lane Community Centre Church Lane, Gorleston On Sea, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Community House, 4 Church Plain, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 8 Sheepcote Drive, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30 Meadow Road, Wolston, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address Unit 12, Heath Business Park Coal Pit Lane, Wolston, Coventry, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GREEN LANE DEVELOPMENTS LIMITED - 2008-10-20
    icon of address Oak Wood Lodge Highbridge Lane, Scissett, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 St. Hughs Green, Gorleston, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    THE HEALING PYRAMID COMPANY LTD - 2012-05-01
    icon of address Oak Wood Lodge, Highbridge Lane, Scissett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 13 St Hughs Green, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address 13 St Hughs Green, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    icon of address 13 St Hughs Green, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address Heath Business Park, Unit 12 Coal Pit Lane, Wolston, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 6 Whitelands, Terling Road, Hatfield Peverel, Essex, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    356,157 GBP2024-08-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-11-15
    IIF 20 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-02-27
    IIF 7 - Secretary → ME
  • 2
    icon of address C/o 13 St. Hughs Green, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate
    Equity (Company account)
    71,458 GBP2022-09-30
    Officer
    icon of calendar 2020-11-18 ~ 2021-04-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-04-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREEN LANE DEVELOPMENTS LIMITED - 2008-10-20
    icon of address Oak Wood Lodge Highbridge Lane, Scissett, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2008-05-18
    IIF 29 - Director → ME
    icon of calendar 2002-11-25 ~ 2008-05-18
    IIF 19 - Secretary → ME
  • 4
    icon of address Smart Radio, Boundary Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-12-01
    IIF 21 - Director → ME
  • 5
    icon of address 1 Englands Lane, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-06 ~ 2021-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-06-07
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors 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.