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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Gardiner

    Related profiles found in government register
  • Mr Philip Gardiner
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Margarets Street, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 1
    • Jackson House, 86 Sandy Hill Lane, Ipswich, IP3 0NA, United Kingdom

      IIF 2
  • Mr Philip Gardener
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson House, 86 Sandy Hill Lane, Ipswich, IP3 0NA, United Kingdom

      IIF 3
  • Mr Phil Gardiner
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, United Kingdom

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Philip Matthew Gardiner
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Philip Gardiner
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 8
    • 26, St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 9
    • K Line, 5 Front, West Road, Ipswich, IP3 9FJ, England

      IIF 10
    • Unit 2 E, Clopton, Woodbridge, IP13 6QT, England

      IIF 11
  • Mr Philip Gardner
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Epsilon House, Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 12
  • Gardiner, Philip Matthew
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 13
  • Gardiner, Philip Matthew
    British consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Gardiner, Philip Matthew
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Gardener, Philip
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardiner, Phil
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Margarets Street, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 19
    • Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, United Kingdom

      IIF 20
  • Gardiner, Philip
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Epsilon House, Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 21
  • Gardiner, Philip
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Margarets Street, Ipswich, Suffolk, IP4 2BN, United Kingdom

      IIF 22
  • Mr Philip Matthew Gardiner
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 23
    • Unit 6 Epsilon House, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 24
  • Mr Philip Matthew Gardiner
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 25
  • Gardiner, Philip Matthew
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 26
    • Saracens House, 25 St Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 27
  • Gardiner, Philip Matthew
    British business manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Epsilon House, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 28
    • 100-106, Westmoor Street, Charlton, London, SE7 8NQ, England

      IIF 29
  • Gardiner, Philip Matthew
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3NU, England

      IIF 30
    • 25, St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 31
    • 6, Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 32
  • Gardiner, Philip Matthew
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3NU, England

      IIF 33
    • 125, Dereham Road, Mattishall, Derham, Norfolk, NR20 3NU, United Kingdom

      IIF 34
    • 6, Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 35
  • Gardiner, Philip Matthew
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Bidwell Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6PT, United Kingdom

      IIF 36
  • Gardiner, Philip Matthew
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3NU, England

      IIF 37
    • Hornbeam House, Bidwell Road, Rackheath, Norwich, Norfolk, NR13 6PT, United Kingdom

      IIF 38
  • Gardiner, Philip Matthew
    British operations born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5b Spc House, Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, United Kingdom

      IIF 39
  • Gardiner, Philip
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Margarets Green, Ipswich, Suffolk, IP4 2BN, England

      IIF 40
  • Gardner, Philip
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125 Dereham Road, Mattishall, Dereham, Norfolk, NR20 3NU, England

      IIF 41
  • Gardiner, Phil Matthew
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, St Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 42
    • 26, St Margaret`s Street, Ipswich, Suffolk, IP4 2BN

      IIF 43
    • Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 44 IIF 45 IIF 46
    • Suite 1 Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 48
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
child relation
Offspring entities and appointments 31
  • 1
    4LIFE HOLDINGS LIMITED
    06859423
    King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ 2009-09-18
    IIF 34 - Director → ME
  • 2
    ACTION FOR LANDLORDS LIMITED
    09356920
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BLACKROCK REALTY LTD
    14356036
    26 St Margarets Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BUDGET CAR RENT (UK) LIMITED
    09472146
    5b Spc House Norwich Road, Lenwade, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ 2015-03-26
    IIF 39 - Director → ME
  • 5
    CARLTON LOUNGE LIMITED
    08481828
    Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CHET BUILDERS LTD.
    04814956
    141, The Mission Building 747 Commercial Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-30 ~ 2016-03-31
    IIF 37 - Director → ME
  • 7
    COMPTON HALL CONSULTING LTD
    13949931
    25 St Margarets Green, Ipswich, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    DETERRENCE UK LIMITED
    14883693
    26 St Margarets Green, Ipswich, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2023-05-22 ~ 2024-04-10
    IIF 42 - Director → ME
  • 9
    FASTTRACK INDUSTRIES LIMITED
    15138383
    Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-14 ~ dissolved
    IIF 46 - Director → ME
  • 10
    G & G WORLDWIDE LTD
    - now 08529783
    G&G GLOBAL ENTERPRISES LTD
    - 2016-05-16 08529783
    25 St. Margarets Green, Ipswich, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2013-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-09
    IIF 9 - Has significant influence or control OE
  • 11
    GEE & GOOD GLOBAL LIMITED
    09840677
    Unit 6 Epsilon House Epsilon Terrace, West Road, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 12
    GEE 'N' GEE SERVICES LIMITED
    09846217
    100-106 Westmoor Street, Charlton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ 2015-12-01
    IIF 29 - Director → ME
  • 13
    GG SERVICING LIMITED
    10515361
    Epsilon House, Epsilon Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    GRANDIDEAS LIMITED
    16830841
    Suite 1 Saracens House, 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 48 - Director → ME
  • 15
    HARTSMORR PROPERTIES LIMITED
    14415481
    26 St Margarets Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-12 ~ 2023-08-30
    IIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-08-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    HAVOC INC LIMITED
    15022144
    Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 47 - Director → ME
  • 17
    HONEY TYE MEDIA PLC
    08741441
    Blackwell House, Guildhall Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 41 - Director → ME
  • 18
    JON LLOYD LIMITED
    05632861
    Unit 2 E, Clopton, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2025-06-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
  • 19
    MAZAAR UK LIMITED
    13916237
    C/o Hilton Consulting Limited Canalot Studios, Studio 133, 222 Kensal Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-04-23 ~ 2025-06-02
    IIF 27 - Director → ME
  • 20
    OAKMERE HOLDING GROUP LIMITED
    - now 08113519
    ALA (UK) LIMITED
    - 2017-07-19 08113519
    25 St. Margarets Green, Ipswich, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2012-06-20 ~ 2022-06-16
    IIF 35 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2026-02-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    OPCO 2017 LIMITED
    - now 10665799
    JVIP OPCO LIMITED
    - 2020-08-26 10665799
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    2020-06-23 ~ 2022-04-20
    IIF 17 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    PM PROPERTY HOLDINGS UK LIMITED
    09469564
    First Floor, 86 Sandy Hill Lane, Ipswich, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2015-03-04 ~ 2015-03-26
    IIF 36 - Director → ME
    2015-12-23 ~ 2022-06-16
    IIF 32 - Director → ME
    2015-04-30 ~ 2015-12-15
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 23
    PRO SOLUTIONS DIVERSITY LIMITED
    09916519
    6 Epsilon House Epsilon House, West Road, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    SOUTHBOROUGH CONSTRUCTION LIMITED
    10186914
    26 St. Margarets Green, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ 2022-04-20
    IIF 18 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    SW KENT CONSTRUCTION LTD
    12309331
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2020-04-02 ~ 2022-04-20
    IIF 16 - Director → ME
  • 26
    SYNERGY BUSINESS RESCUE LTD
    15435958
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-23 ~ 2025-01-22
    IIF 49 - Director → ME
    Person with significant control
    2024-01-23 ~ 2025-02-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE VENTURE FIRM LTD
    14670179
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-17 ~ 2023-03-30
    IIF 15 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-03-29
    IIF 7 - Has significant influence or control OE
  • 28
    VALERON HOLDINGS LIMITED
    14995679
    Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 44 - Director → ME
  • 29
    VALERON INVESTMENTS LIMITED
    14993812
    Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 45 - Director → ME
  • 30
    WILLOW ASSET MANAGEMENT LTD
    - now 09358068
    WILLOW ASSET MANAGMENT LTD.
    - 2017-09-29 09358068
    TIME RESALE LTD
    - 2017-07-19 09358068
    25 St. Margarets Green, Ipswich, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2015-03-26
    IIF 38 - Director → ME
    2015-06-01 ~ 2024-10-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-31
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
  • 31
    WYNDHAM TRUSTEES LIMITED
    11884697
    26 St Margaret`s Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    2021-03-22 ~ now
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.