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 Andrew William Garner

    Related profiles found in government register
  • Mr Andrew William Garner
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, England

      IIF 1
    • icon of address Fenney Spring Winmill, Charley Road, Shepshed, Loughborough, LE12 9EW, England

      IIF 2
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

      IIF 3 IIF 4
    • icon of address 1, Glebe Farm, Church Lane, Kirkby-on-bain, Woodhall Spa, LN10 6GD, England

      IIF 5
  • Andrew Garner
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 6
  • Andrew William Garner
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, United Kingdom

      IIF 7
  • Garner, Andrew William
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 8
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, England

      IIF 9
    • icon of address Fenney Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

      IIF 10
  • Garner, Andrew William
    British chairman born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 11
    • icon of address Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 15
  • Garner, Andrew William
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 16
  • Garner, Andrew William
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factor House, 74a Church Street, Ossett, West Yorkshire, WF5 9DR

      IIF 17 IIF 18 IIF 19
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

      IIF 20
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW, United Kingdom

      IIF 21
    • icon of address Fenney Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Churchdown Chambers, Bordyke, Tonbridge, TN9 1NR, England

      IIF 28
  • Garner, Andrew
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 29
  • Garner, Andrew William
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, United Kingdom

      IIF 30
  • Garner, Andrew William
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 31
  • Garner, Andrew

    Registered addresses and corresponding companies
    • icon of address Churchdown Chambers, Bordyke, Tonbridge, Kent, TN9 1NR, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 31 - Director → ME
  • 4
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Fenney Spring Windmill Charley Road, Shepshed, Loughborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,507 GBP2021-03-31
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 6
    IMCO (162010) LIMITED - 2010-08-18
    FTC US SALT MANAGEMENT LIMITED - 2013-12-02
    icon of address Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,290 GBP2024-12-31
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Fenney Spring Windmill Charley Road, Shepshed, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,867 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 1286 LIMITED - 2018-10-15
    icon of address Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 8 - Director → ME
  • 12
    FTC INVESTMENTS LIMITED - 2011-05-26
    icon of address 1, Glebe Farm, Church Lane, Kirkby-on-bain, Woodhall Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    FTC INVESTMENTS LIMITED - 2021-04-12
    SWIMMING POOL CHEMICAL CONTROLLERS LTD - 2022-05-13
    icon of address Fenney Spring Windmill Charley Road, Shepshed, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    FRIARS 927 LIMITED - 2022-05-13
    icon of address Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,955 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-25
    IIF 27 - Director → ME
  • 2
    EVER 2381 LIMITED - 2004-12-13
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-09-30
    Officer
    icon of calendar 2005-03-18 ~ 2007-10-25
    IIF 23 - Director → ME
  • 3
    FITTING PARTNER GROUP LIMITED - 2007-05-24
    LINE CHALLENGE LIMITED - 2007-04-02
    LINE CHALLENGE LIMITED - 2007-07-09
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2011-04-19
    IIF 25 - Director → ME
    icon of calendar 2014-11-01 ~ 2015-10-12
    IIF 18 - Director → ME
  • 4
    FITTING PARTNER GROUP LTD - 2007-04-02
    LINE CHALLENGE LIMITED - 2007-05-24
    HAMSARD 2666 LIMITED - 2003-12-08
    HS ATEC HOLDINGS LIMITED - 2005-06-21
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2007-01-19
    IIF 24 - Director → ME
    icon of calendar 2014-11-01 ~ 2015-10-12
    IIF 19 - Director → ME
  • 5
    ATEC YORKS LIMITED - 1998-10-08
    ST VINCENT SERVICES LIMITED - 2001-10-01
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-10-12
    IIF 17 - Director → ME
    icon of calendar 2007-09-24 ~ 2011-04-19
    IIF 26 - Director → ME
  • 6
    ENSCO 1146 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-12-09
    IIF 16 - Director → ME
  • 7
    BLUE 12345 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    icon of calendar 2017-06-26 ~ 2020-12-09
    IIF 15 - Director → ME
  • 8
    PILEUS LIMITED - 2008-05-19
    MICROBUS AV LIMITED - 2012-09-24
    icon of address White Lion House Gloucester Road, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,625,084 GBP2024-04-30
    Officer
    icon of calendar 2016-07-07 ~ 2018-02-16
    IIF 32 - Secretary → ME
  • 9
    icon of address White Lion House Gloucester Road, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2018-02-16
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.