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, John Richard

    Related profiles found in government register
  • Gardner, John Richard
    British accounant born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 1
  • Gardner, John Richard
    British accountant born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 2 IIF 3 IIF 4
    • icon of address Groes Hall, Groes, Denbigh, Conwy, LL16 5RS, Wales

      IIF 5
  • Gardner, John Richard
    British chart accountant born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 6 IIF 7
  • Gardner, John Richard
    British chartered accountant born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Gardner, John Richard
    British chartered accountant / director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Naylor Leyland Centre, Well Street, Rhuthin, Denbighshire, LL15 1AF, Wales

      IIF 20
  • Gardner, John Richard
    British company director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, LL16 5RS, Wales

      IIF 21
  • Gardner, John Richard
    British director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Gardner, John Richard
    British

    Registered addresses and corresponding companies
  • Gardner, John Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 34
  • Gardner, John Richard
    British chart accountant

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 35
  • Gardner, John Richard
    British chart acct

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Clwyd, LL16 5RS

      IIF 36
  • Gardner, John Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr John Richard Gardner
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    GROES2021 LTD - 2021-11-04
    icon of address Groes Hall, Groes, Denbigh, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,262 GBP2025-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brynford House, 21 Brynford, Street, Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ANGLESEY ENERGY DEVELOPMENTS LIMITED - 2010-01-05
    FLEETNESS 693 LIMITED - 2009-12-22
    icon of address Brynford House, Brynford Street, Holywell, Clwyd
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 22 - Director → ME
    IIF 26 - Director → ME
  • 4
    GARDNER SALISBURY INVESTMENT CONSULTANTS LIMITED - 2010-08-31
    GARDNER INVESTMENT CONSULTANTS LIMITED - 2005-10-21
    icon of address Gardner & Co Brynford House, 21 Brynford Street Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,322 GBP2016-08-31
    Officer
    icon of calendar 2000-08-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2000-08-10 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GARDNER CORPORATE SERVICES LIMITED - 2022-04-21
    icon of address Groes Hall, Groes, Denbigh, Conwy
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    242 GBP2024-03-31
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2001-11-21 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brynford House, Brynford Street, Holywell, Flintshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Groes Hall, Groes, Denbigh, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    MWF ESTATE FARMIMG LIMITED - 2015-10-27
    icon of address Foelas Hall, Pentrefoelas, Betws-y-coed, Conwy, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,853 GBP2018-12-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 23 - Director → ME
  • 9
    NEWVOL
    - now
    NEWVOL LTD - 1996-05-31
    icon of address Naylor Leyland Centre, Well Street, Rhuthin, Denbighshire, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Groes Hall, Groes, Denbigh, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address Groes Hall, Groes, Denbigh, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Groes Hall, Groes, Denbigh, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    22,002 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 13
    icon of address Foelas Hall, Pentrefoelas, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Hendre Llwyn Y Maen, Llanfairtalhaiarn, Abergele, Conwy
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 1 - Director → ME
  • 15
    GREENCOM LTD - 2004-07-30
    icon of address Yorkshire House, Chapel Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    ANGLESEY ENERGY DEVELOPMENTS LIMITED - 2010-01-05
    FLEETNESS 693 LIMITED - 2009-12-22
    icon of address Brynford House, Brynford Street, Holywell, Clwyd
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2010-09-15
    IIF 2 - Director → ME
  • 2
    GARDNERS ACCOUNTANTS LIMITED - 2020-09-08
    GARDNER & COMPANY LIMITED - 2005-08-16
    GARDNER SALISBURY LIMITED - 2009-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,541 GBP2023-06-30
    Officer
    icon of calendar 2005-02-09 ~ 2019-09-13
    IIF 9 - Director → ME
    icon of calendar 2005-02-09 ~ 2019-09-13
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Benedict Mackenzie, 1000 Lakeside North Harbour Western Road, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-28 ~ 2004-11-01
    IIF 32 - Secretary → ME
  • 4
    icon of address 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,213 GBP2024-01-31
    Officer
    icon of calendar 2002-07-15 ~ 2003-03-25
    IIF 31 - Secretary → ME
  • 5
    icon of address H.t.m. Business Park, Abergele Road, Rhuddlan, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    177,428 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-01
    IIF 29 - Director → ME
  • 6
    BRYNFORD COMMERCIAL LIMITED - 2011-05-20
    icon of address Unit 1 D, Rossett Business Village Rossett, Wrexham, Wrexham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,999,085 GBP2019-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-07
    IIF 25 - Director → ME
  • 7
    HOWELL'S 2000 LIMITED - 2013-01-24
    icon of address The Cooper Room, Deva Centre Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2012-05-14
    IIF 12 - Director → ME
    icon of calendar 1997-02-10 ~ 2012-05-14
    IIF 39 - Secretary → ME
  • 8
    icon of address 90 Wrexham Street, Mold, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,862,665 GBP2024-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2003-12-05
    IIF 30 - Secretary → ME
  • 9
    icon of address Northgate House, Northgate, Sleaford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,882,556 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2008-07-01
    IIF 10 - Director → ME
  • 10
    icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -161 GBP2016-09-30
    Officer
    icon of calendar 2009-08-24 ~ 2009-08-27
    IIF 11 - Director → ME
  • 11
    BRYN CEGIN DAIRY LIMITED - 2020-04-17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2024-05-24
    IIF 16 - Director → ME
  • 12
    icon of address 14b High Street, Prestatyn, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    176,519 GBP2024-01-31
    Officer
    icon of calendar 2000-05-17 ~ 2001-01-11
    IIF 15 - Director → ME
  • 13
    icon of address 92 Egret Crescent Longridge Park, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,754 GBP2024-09-30
    Officer
    icon of calendar 2001-09-25 ~ 2002-01-20
    IIF 37 - Secretary → ME
  • 14
    icon of address 64 Penrhos Road, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-04
    IIF 14 - Director → ME
  • 15
    icon of address 92 Egret Crescent, Longridge Park, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2011-01-06
    IIF 27 - Director → ME
  • 16
    icon of address Aisling, Common Lane, Betley, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-31 ~ 2001-09-15
    IIF 36 - Secretary → ME
  • 17
    icon of address 1b Llys Onnen Ffordd Y Llyn, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-03-10
    IIF 13 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-03-10
    IIF 38 - Secretary → ME
  • 18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -121,095 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-05-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2020-05-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Foelas Hall, Pentrefoelas, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 46 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.