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

Mr Christopher Gardner

    Related profiles found in government register
  • Mr Christopher Gardner
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Pymore Mills, Pymore, Bridport, DT6 5PJ, England

      IIF 1
  • Mr Chris Gardner
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU

      IIF 2
  • Mr Chris Gardner
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire, GL14 3JD, United Kingdom

      IIF 3
  • Mr Christopher Michael Gardner
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neills Road, Bold Industrial Park, Bold, St. Helens, WA9 4TU

      IIF 4
  • Mr Christopher Michael Gardner
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Oaks, Ruislip, Middlesex, HA4 7LF, United Kingdom

      IIF 5
  • Gardner, Christopher Michael
    British co. director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neills Road, Bold Industrial Park, Bold, St. Helens, WA9 4TU, England

      IIF 6
  • Gardner, Christopher Michael
    British co.director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU

      IIF 7
  • Gardner, Christopher Michael
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Merrybent Drive, Merrybent, Darlington, County Durham, DL2 2JZ, United Kingdom

      IIF 8 IIF 9
  • Christopher Gardner
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, GL14 3JD, United Kingdom

      IIF 10
  • Gardner, Christopher
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Pymore Mills, Pymore, Bridport, DT6 5PJ, England

      IIF 11
  • Gardner, Christopher Michael
    British it services born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Oaks, Ruislip, Middlesex, HA4 7LF, United Kingdom

      IIF 12
  • Mr Chris Gardner
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 13
    • icon of address 3 Nicholas House, Steam Mills, Cinderford, Gloucestershire, GL14 3JD, England

      IIF 14
  • Mr Christopher Michael Gardner
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bold Industrial Park, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 15
  • Gardner, Chris
    British landlord born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire, GL14 3JD, England

      IIF 16
  • Gardner, Christopher Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bold Industrial Park, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 17
  • Gardner, Christopher
    British developer

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire, GL14 3JD, United Kingdom

      IIF 18
  • Gardner, Christopher
    British developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire, GL14 3JD, United Kingdom

      IIF 19
  • Gardner, Christopher
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nicholas House, 3 Steam Mills, Cinderford, GL14 3JD, United Kingdom

      IIF 20
  • Gardner, Christopher Michael
    British it born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Johns Court, Berry Lane, Rickmansworth, Herts, WD3 7HU

      IIF 21
  • Gardner, Chris
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 22
  • Gardner, Chris
    British land lord and developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Nicholas House, Steam Mills, Cinderford, Gloucestershire, GL14 3JD, England

      IIF 23
  • Gardner, Chris

    Registered addresses and corresponding companies
    • icon of address 3 Nicholas House, Steam Mills, Cinderford, Gloucestershire, GL14 3JD, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Nicholas House, 3 Steam Mills, Cinderford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Neills Road, Bold Industrial Park, Bold, St. Helens
    Active Corporate (2 parents)
    Equity (Company account)
    148,805 GBP2024-06-30
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,629 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -280,042 GBP2024-11-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nicholas House, 3 Steam Mills, Cinderford, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-02-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    CORBIN HOLDINGS LIMITED - 2018-03-23
    icon of address Unit G Pymore Mills, Pymore, Bridport, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,320 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CIP TRADING LTD - 2013-12-18
    icon of address Unit 1 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,587,439 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 7 - Director → ME
  • 8
    HI-TECH STEEL TRADING LIMITED - 1998-12-14
    DYNOFLARE LTD - 1998-01-28
    icon of address Bold Industrial Park Neills Road, Bold, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Unit 1, Bold Industrial Park Neills Road, Bold, St. Helens, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HI-TECH STEEL SERVICES LIMITED - 2013-12-18
    HIGH-TECH STEEL SERVICES LIMITED - 1992-05-21
    SILVER SERIES LIMITED - 1992-05-18
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 3 Nicholas House, Steam Mills, Cinderford, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-03-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CRISANN CONSTRUCTION & LANDSCAPING LIMITED - 2025-07-01
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,711 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2025-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-07-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CIP TRADING LTD - 2013-12-18
    icon of address Unit 1 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,587,439 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2007-10-30 ~ 2014-02-12
    IIF 21 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.