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

Mrs Gemma Leanne Gardner

    Related profiles found in government register
  • Mrs Gemma Leanne Gardner
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 1
  • Mrs Gemma Leanne Gardner
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Storey Avenue, Lancaster, Lancashire, LA1 5PA, England

      IIF 2
    • 39 Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 3
    • 87, Lancaster Road, Morecambe, LA4 5QH, England

      IIF 4
  • Mrs Gemma Leanne Gardner
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, Belgrave Square, Darwen, Lancashire, BB3 1BU, England

      IIF 5
  • Gardner, Gemma Leanne
    British chef born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 6
  • Gardner, Gemma Leanne
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 7
  • Gardner, Gemma Leanne
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Langthwaite Farmhouse, Langthwaite Road, Scotforth, Lancaster, Lancashire, LA2 9EB, England

      IIF 8
  • Gardner, Gemma Leanne
    British director and company secretary born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 87, Lancaster Road, Morecambe, LA4 5QH, England

      IIF 9
  • Gardner, Gemma Leanne
    British director of operations born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39 Northgate, White Lund Industrial Estate, Morecambe, LA3 3PA, England

      IIF 10
  • Gardner, Gemma Leanne
    British self employed born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, Belgrave Square, Darwen, Lancashire, BB3 1BU, England

      IIF 11
    • Langthwaite Farm, Langthwaite Road, Lancaster, LA2 9EB, United Kingdom

      IIF 12
    • Langthwaite Farmhouse, Langthwaite Road, Quernmore, Lancaster, LA2 9EB, England

      IIF 13
  • Gardner, Gemma Leanne
    British veteran born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Langthwaite Farmhouse, Langthwaite Road, Scotforth, Lancashire, LA2 9EB

      IIF 14
  • Gardner, Gemma Leanne
    British events organiser born in August 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 123, Henderson Road, Weeton, Preston, PR4 3LQ, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    87 Lancaster Road, Morecambe, England
    Corporate (2 parents)
    Equity (Company account)
    7,200 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    24 Storey Avenue, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    -78,508 GBP2021-01-31
    Officer
    2020-01-15 ~ now
    IIF 6 - director → ME
  • 3
    COMMUNITY ENTERPRISE & SKILLS LTD - 2015-11-17
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,397 GBP2024-03-31
    Officer
    2019-07-03 ~ dissolved
    IIF 7 - director → ME
  • 4
    39 Northgate White Lund Industrial Estate, Morecambe, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    HOLISTIC DREAMZ CONSULTANCY LIMITED - 2018-03-12
    HOLISTIC DREAMZ LIMITED - 2016-11-08
    HOLISTIC DREAMS LIMITED - 2015-06-02
    Bank Chambers, Belgrave Square, Darwen, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -232 GBP2017-05-31
    Officer
    2018-03-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HOLISTIC DREAMS LIMITED - 2015-05-13
    Bank Chambers, Belgrave Square, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 15 - director → ME
  • 7
    DIRECT TRANSITIONING HELP FOUNDATION - 2018-04-20
    24 Storey Avenue, Lancaster, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-06-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    24 Storey Avenue, Lancaster, England
    Corporate (2 parents)
    Equity (Company account)
    -78,508 GBP2021-01-31
    Person with significant control
    2020-01-15 ~ 2022-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Langthwaite Farm, Langthwaite Road, Lancaster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-21 ~ 2017-03-20
    IIF 12 - director → ME
  • 3
    HOLISTIC DREAMZ CONSULTANCY LIMITED - 2018-03-12
    HOLISTIC DREAMZ LIMITED - 2016-11-08
    HOLISTIC DREAMS LIMITED - 2015-06-02
    Bank Chambers, Belgrave Square, Darwen, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -232 GBP2017-05-31
    Officer
    2015-05-15 ~ 2017-07-31
    IIF 8 - director → ME
  • 4
    DIRECT TRANSITIONING HELP FOUNDATION - 2018-04-20
    24 Storey Avenue, Lancaster, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2015-08-27 ~ 2017-02-06
    IIF 14 - 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.