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 Allan Paul Gardner

    Related profiles found in government register
  • Mr Allan Paul Gardner
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 582, Sandringham Road, London Heathrow Airport, Hounslow, TW6 3SN, England

      IIF 1
    • icon of address 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 2
    • icon of address Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE, United Kingdom

      IIF 3
    • icon of address C/o S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey, GU22 8NA

      IIF 4
  • Gardner, Allan Paul
    British antique dealer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey, GU22 8NA

      IIF 5
  • Gardner, Allan Paul
    British art dealer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 6
  • Gardner, Allan Paul
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chasemoor, Portsmouth Road, Hindhead, Surrey, GU26 6BZ

      IIF 7
    • icon of address Building 582, Sandringham Road, London Heathrow Airport, Hounslow, TW6 3SN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE, United Kingdom

      IIF 11
    • icon of address Forest Lodge, Forest Rd, Pyrford, Surrey, GU22 8NA, United Kingdom

      IIF 12 IIF 13
  • Gardner, Allan Paul
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gardner, Allan Paul
    British company director born in July 1952

    Registered addresses and corresponding companies
    • icon of address Elvetham Lodge Elvetham Road, Fleet, Hampshire, GU13 8HN

      IIF 22
  • Gardner, Allan Paul
    British director born in July 1952

    Registered addresses and corresponding companies
    • icon of address Elvetham Lodge Elvetham Road, Fleet, Hampshire, GU13 8HN

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Building 582 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,002 GBP2023-11-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    44,927 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Highfield Court, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Forest Lodge, Forest Rd, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Building 582 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,731 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address C/o S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -194,038 GBP2023-11-30
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Forest Lodge, Forest Rd, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Building 582 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,515 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 10 - Director → ME
  • 9
    HASLEMERE PREPARATORY SCHOOL TRUST - 2016-10-04
    icon of address Tropman & Co Ltd, 39 Station Road, Liphook, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    404,276 GBP2024-08-31
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    IMBROOK LIMITED - 1987-04-20
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-07-02
    IIF 17 - Director → ME
  • 2
    CORPORATE HANDLING EAST MIDLANDS LIMITED - 2000-09-22
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2001-07-02
    IIF 24 - Director → ME
  • 3
    icon of address 115 George Street, 4th Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2001-07-02
    IIF 18 - Director → ME
  • 4
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2001-07-02
    IIF 16 - Director → ME
  • 5
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    44,927 GBP2015-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-07-07
    IIF 11 - Director → ME
  • 6
    MENZIES TRANSPORT SERVICES LIMITED - 2001-03-28
    MENZIES AVIATION GROUP LIMITED - 2000-12-05
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2000-07-25 ~ 2001-03-30
    IIF 20 - Director → ME
  • 7
    MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    -39,100,000 GBP2023-12-31
    Officer
    icon of calendar 2000-05-04 ~ 2001-07-28
    IIF 21 - Director → ME
  • 8
    MENZIES AVIATION LIMITED LIMITED - 2022-08-26
    MENZIES AVIATION LIMITED - 2022-08-26
    MENZIES AVIATION PLC - 2022-08-17
    MENZIES AVIATION GROUP PUBLIC LIMITED COMPANY - 2004-04-06
    MENZIES TRANSPORT SERVICES LIMITED - 2000-12-05
    SKYPORT HOLDINGS LIMITED - 1997-10-29
    PEACO NO.42 LIMITED - 1994-11-01
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    104,600,000 GBP2023-12-31
    Officer
    icon of calendar 1997-10-15 ~ 2001-01-12
    IIF 7 - Director → ME
  • 9
    M. C. SERVICES LIMITED - 2003-06-23
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,233,000 GBP2023-12-31
    Officer
    icon of calendar 2000-05-18 ~ 2001-07-02
    IIF 19 - Director → ME
  • 10
    CONCORDE EXPRESS TRANSPORT LIMITED - 2000-05-12
    DONASH HOLDINGS LIMITED - 1985-08-02
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,504,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 23 - Director → ME
  • 11
    icon of address C/o S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -194,038 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EXECAIR (SCOTLAND) LIMITED - 2004-12-30
    icon of address Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2001-07-02
    IIF 15 - Director → ME
  • 13
    LONDON CARGO CENTRES LIMITED - 1997-12-10
    PEACO NO. 62 LIMITED - 1997-06-02
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2000-08-14
    IIF 22 - 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.