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
    • Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, England

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

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

      IIF 3 IIF 4
    • 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
    • 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
    • Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, LE12 9EW, United Kingdom

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

    Resident in England

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

      IIF 8
    • Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 9 IIF 10 IIF 11
    • Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 12
  • Garner, Andrew William
    British company director born in June 1964

    Resident in England

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

      IIF 13
    • Fenney Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

      IIF 14
  • Garner, Andrew William
    British consultant born in June 1964

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • Factor House, 74a Church Street, Ossett, West Yorkshire, WF5 9DR

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

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

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

      IIF 22 IIF 23 IIF 24
    • 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
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 31
  • Garner, Andrew

    Registered addresses and corresponding companies
    • 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
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 10 - director → ME
  • 2
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 8 - director → ME
  • 3
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2013-10-24 ~ dissolved
    IIF 30 - director → ME
  • 4
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 11 - director → ME
  • 5
    Fenney Spring Windmill Charley Road, Shepshed, Loughborough
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,507 GBP2021-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 22 - director → ME
  • 6
    FTC US SALT MANAGEMENT LIMITED - 2013-12-02
    IMCO (162010) LIMITED - 2010-08-18
    Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -7,290 GBP2023-12-31
    Officer
    2010-08-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 9 - director → ME
  • 8
    Fenney Spring Windmill Charley Road, Shepshed, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    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
    Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,763 GBP2023-12-31
    Officer
    1999-07-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 1286 LIMITED - 2018-10-15
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-08-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    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
    C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    Corporate (4 parents)
    Officer
    2018-09-03 ~ now
    IIF 16 - director → ME
  • 12
    FTC INVESTMENTS LIMITED - 2011-05-26
    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
    2016-04-09 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    SWIMMING POOL CHEMICAL CONTROLLERS LTD - 2022-05-13
    FTC INVESTMENTS LIMITED - 2021-04-12
    Fenney Spring Windmill Charley Road, Shepshed, Loughborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    FRIARS 927 LIMITED - 2022-05-13
    Fenney Spring Windmill, Charley Road, Shepshed, Loughborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    196,119 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2006-10-17 ~ 2007-10-25
    IIF 27 - director → ME
  • 2
    EVER 2381 LIMITED - 2004-12-13
    Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    736 GBP2023-09-30
    Officer
    2005-03-18 ~ 2007-10-25
    IIF 23 - director → ME
  • 3
    LINE CHALLENGE LIMITED - 2007-07-09
    FITTING PARTNER GROUP LIMITED - 2007-05-24
    LINE CHALLENGE LIMITED - 2007-04-02
    C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-11-01 ~ 2015-10-12
    IIF 18 - director → ME
    2007-09-24 ~ 2011-04-19
    IIF 25 - director → ME
  • 4
    LINE CHALLENGE LIMITED - 2007-05-24
    FITTING PARTNER GROUP LTD - 2007-04-02
    HS ATEC HOLDINGS LIMITED - 2005-06-21
    HAMSARD 2666 LIMITED - 2003-12-08
    C/o Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-11-01 ~ 2015-10-12
    IIF 19 - director → ME
    2005-03-01 ~ 2007-01-19
    IIF 24 - director → ME
  • 5
    ST VINCENT SERVICES LIMITED - 2001-10-01
    ATEC YORKS LIMITED - 1998-10-08
    C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-01 ~ 2015-10-12
    IIF 17 - director → ME
    2007-09-24 ~ 2011-04-19
    IIF 26 - director → ME
  • 6
    ENSCO 1146 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2017-05-16 ~ 2020-12-09
    IIF 15 - director → ME
  • 7
    BLUE 12345 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    2017-06-26 ~ 2020-12-09
    IIF 12 - director → ME
  • 8
    MICROBUS AV LIMITED - 2012-09-24
    PILEUS LIMITED - 2008-05-19
    White Lion House Gloucester Road, Staverton, Cheltenham, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,625,084 GBP2024-04-30
    Officer
    2016-07-07 ~ 2018-02-16
    IIF 32 - secretary → ME
  • 9
    White Lion House Gloucester Road, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-05 ~ 2018-02-16
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.