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, Keith George

    Related profiles found in government register
  • Gardner, Keith George
    British chair person born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 1
    • icon of address Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 2
    • icon of address 11 Froxmere Rd, Crowle, Worcestershire, WR7 4AU, England

      IIF 3
  • Gardner, Keith George
    British chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower Suite 121, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 4
    • icon of address Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 5
    • icon of address Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, GL50 3JZ, United Kingdom

      IIF 6
    • icon of address Suite 9 Westwood House, Westwood Park, Droitwich, WR9 0AD, England

      IIF 7
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 8
  • Gardner, Keith George
    British company chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Froxmere Road, Crowle, Worcester, Worcestershire, WR7 4AU, England

      IIF 9
    • icon of address 11, Froxmere Road, Crowle, Worcester, WR7 4AU, England

      IIF 10
  • Gardner, Keith George
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portchester, Lansdowne, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2AR, England

      IIF 11
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB

      IIF 12
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 13
    • icon of address Trotshill Farm House, Trotshill Lane East, Worcester, WR4 0AT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Gardner, Keith George
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, GL50 4DT, England

      IIF 17
    • icon of address 11, Froxmere Road, Crowle, Worcester, WR7 4AU, England

      IIF 18
  • Gardner, Keith George
    British managing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire, GL50 4DT

      IIF 19
    • icon of address 3, Lansdowne, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2AR

      IIF 20
    • icon of address Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 21
    • icon of address 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 22
  • Gardner, Keith George
    British ceo / marketing director born in August 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Accounting Worx Limited, 61/63 Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 23
  • Gardner, Keith George
    British business born in August 1953

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sampford Arundel, Wellington, Somerset, TA21 9QS

      IIF 24
  • Gardner, Keith George
    British businessman born in August 1953

    Registered addresses and corresponding companies
    • icon of address Birchley House Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY

      IIF 25
  • Gardner, Keith George
    British director proposed born in August 1953

    Registered addresses and corresponding companies
    • icon of address The Great House, Dingle Road, Brockamin, Leigh, Worcester, WR6 5JX

      IIF 26
  • Gardener, Keith George
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sampford Arundel, Wellington, Somerset, TA21 9QS

      IIF 27
  • Gardner, Keith George
    British

    Registered addresses and corresponding companies
    • icon of address The Great House, Dingle Road, Brockamin, Leigh, Worcester, WR6 5JX

      IIF 28
  • Mr Keith George Gardner
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Eagle Tower Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 29
    • icon of address Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 30
    • icon of address Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 31 IIF 32
    • icon of address Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 33
    • icon of address Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, GL50 3JZ, United Kingdom

      IIF 34
    • icon of address 11 Froxmere Rd, Crowle, Worcestershire, WR7 4AU, England

      IIF 35
    • icon of address 11, Froxmere Road, Crowle, Worcester, WR7 4AU, England

      IIF 36 IIF 37
    • icon of address Trotshill Farm House, Trotshill Lane East, Worcester, WR4 0AT, United Kingdom

      IIF 38 IIF 39
  • Gardner, Keith
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61/63, Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 40
  • Gore, Keith
    British proprietor born in March 1944

    Registered addresses and corresponding companies
    • icon of address 7 Faringdon Road, Cheltenham, Gloucestershire, GL51 6NZ

      IIF 41
  • Mr Keith Gardner
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pinewood Walk, Cheltenham, GL51 0GJ, United Kingdom

      IIF 42
    • icon of address 61/63, Crockhamwell Road, Reading, RG5 3JP, United Kingdom

      IIF 43
  • Gardner, Keith

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB

      IIF 44
  • Mr Keith George Gardner
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, Apartment 9, Westwood Park, Droitwich, WR9 0AD, England

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 390 Birmingham Road Shottery Brook Offices, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 43 Merstow Green, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    APONIC VERTICAL FARMS LTD - 2022-07-27
    icon of address 24e Norwich Street, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,091 GBP2024-03-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Suite 9 Westwood House, Westwood Park, Droitwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HALCYON RECRUITMENT GROUP LTD - 2021-02-05
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Eagle Tower Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    HALCYON CARE (NOTTS COUNTY) LTD - 2025-04-08
    icon of address 33 Regent Court, Derby Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Accounting Worx Limited 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ALL YOUR LIFE LTD - 2010-06-24
    icon of address 1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-05-31
    IIF 19 - Director → ME
  • 2
    icon of address 44 Everard Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,864 GBP2024-07-31
    Officer
    icon of calendar 2024-04-08 ~ 2024-05-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Capel House The Burgage, Prestbury, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2,300,623 GBP2023-11-30
    Officer
    icon of calendar 1991-11-28 ~ 1996-10-09
    IIF 26 - Director → ME
    icon of calendar 1991-11-28 ~ 1996-10-09
    IIF 28 - Secretary → ME
  • 4
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2008-11-20
    IIF 27 - Director → ME
  • 5
    GLOBAL HERITAGE CONSULTANCY LIMITED - 2023-09-28
    icon of address 42 Gabriel Close, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,552 GBP2023-10-31
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 36 - Has significant influence or control OE
  • 6
    icon of address Gloucester House, Brunswick Square, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,225,681 GBP2023-06-30
    Officer
    icon of calendar 1994-02-03 ~ 1997-05-21
    IIF 25 - Director → ME
  • 7
    THE GLOUCESTERSHIRE CHAMBER OF COMMERCE - 1993-04-14
    icon of address Alison Parsons, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-10-03 ~ 1997-05-14
    IIF 41 - Director → ME
  • 8
    HALCYON CARE (WORCESTERSHIRE) LTD - 2023-05-03
    icon of address Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    65,119 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-08-08
    IIF 1 - Director → ME
    icon of calendar 2023-06-22 ~ 2024-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-08-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-04 ~ 2024-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-09-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    HALCYON RECRUITMENT GROUP LTD - 2021-02-05
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-08-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-08-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    FOUNTAIN RETREATS INTERNATIONAL LIMITED - 2020-03-02
    icon of address 4385, 11826592 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ 2020-09-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-09-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    FOUNTAIN RETREATS LIMITED - 2020-02-26
    icon of address 4385, 11636574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    109,560 GBP2020-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-02-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-05-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PRO-LEGAL SERVICES LTD - 2008-11-12
    icon of address Hazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ 2009-04-28
    IIF 20 - Director → ME
    icon of calendar 2008-07-01 ~ 2008-11-27
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.