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
    • Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

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

      IIF 2
    • 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
    • Eagle Tower Suite 121, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

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

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

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

      IIF 7
    • 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
    • 11, 11 Froxmere Road, Crowle, Worcester, Worcestershire, WR7 4AU, England

      IIF 9
    • 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
    • Portchester, Lansdowne, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2AR, England

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

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

      IIF 13
    • 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
    • One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, GL50 4DT, England

      IIF 17
    • 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
    • 1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire, GL50 4DT

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

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

      IIF 21
    • 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
    • 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
    • Greenway House, Sampford Arundel, Wellington, Somerset, TA21 9QS

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

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

      IIF 27
  • Gardner, Keith George
    British

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

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

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

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

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

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

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

      IIF 36 IIF 37
    • 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
    • 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
    • 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
    • 7, Pinewood Walk, Cheltenham, GL51 0GJ, United Kingdom

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

      IIF 43
  • Gardner, Keith

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

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 17 - director → ME
  • 2
    390 Birmingham Road Shottery Brook Offices, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 11 - director → ME
  • 3
    43 Merstow Green, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 12 - director → ME
    2012-01-31 ~ dissolved
    IIF 44 - secretary → ME
  • 4
    APONIC VERTICAL FARMS LTD - 2022-07-27
    24e Norwich Street, Dereham, England
    Corporate (6 parents)
    Equity (Company account)
    -3,091 GBP2024-03-31
    Officer
    2025-04-07 ~ now
    IIF 22 - director → ME
  • 5
    Suite 9 Westwood House, Westwood Park, Droitwich, England
    Dissolved corporate (4 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 7 - director → ME
  • 6
    HALCYON RECRUITMENT GROUP LTD - 2021-02-05
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-07-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Eagle Tower Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    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
    33 Regent Court, Derby Street, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 18 - director → ME
  • 9
    Accounting Worx Limited 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 23 - director → ME
  • 10
    Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    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
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 16 - director → ME
  • 12
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    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
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    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
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    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
    1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2011-05-03 ~ 2012-05-31
    IIF 19 - director → ME
  • 2
    44 Everard Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-07-31
    Officer
    2024-04-08 ~ 2024-05-24
    IIF 9 - director → ME
    Person with significant control
    2024-04-08 ~ 2024-04-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Capel House The Burgage, Prestbury, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2,300,623 GBP2023-11-30
    Officer
    1991-11-28 ~ 1996-10-09
    IIF 26 - director → ME
    1991-11-28 ~ 1996-10-09
    IIF 28 - secretary → ME
  • 4
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-11-12 ~ 2008-11-20
    IIF 27 - director → ME
  • 5
    GLOBAL HERITAGE CONSULTANCY LIMITED - 2023-09-28
    42 Gabriel Close, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -43,552 GBP2023-10-31
    Officer
    2024-08-06 ~ 2024-08-06
    IIF 10 - director → ME
    Person with significant control
    2024-08-06 ~ 2024-08-06
    IIF 36 - Has significant influence or control OE
  • 6
    Gloucester House, Brunswick Square, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,225,681 GBP2023-06-30
    Officer
    1994-02-03 ~ 1997-05-21
    IIF 25 - director → ME
  • 7
    THE GLOUCESTERSHIRE CHAMBER OF COMMERCE - 1993-04-14
    Alison Parsons, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-10-03 ~ 1997-05-14
    IIF 41 - director → ME
  • 8
    HALCYON CARE (WORCESTERSHIRE) LTD - 2023-05-03
    Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    58,153 GBP2023-03-31
    Officer
    2021-01-20 ~ 2022-08-08
    IIF 1 - director → ME
    2023-06-22 ~ 2024-05-04
    IIF 4 - director → ME
    Person with significant control
    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
    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
    Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Corporate (3 parents)
    Officer
    2023-07-04 ~ 2024-09-30
    IIF 2 - director → ME
    Person with significant control
    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
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-01-06 ~ 2022-08-24
    IIF 3 - director → ME
    Person with significant control
    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
    4385, 11826592 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-09-04
    IIF 8 - director → ME
    Person with significant control
    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
    4385, 11636574 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    109,560 GBP2020-03-31
    Officer
    2019-10-31 ~ 2020-02-08
    IIF 13 - director → ME
    Person with significant control
    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
    Hazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ 2009-04-28
    IIF 20 - director → ME
    2008-07-01 ~ 2008-11-27
    IIF 24 - 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.