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 Tony Mitchell Garner

    Related profiles found in government register
  • Mr Tony Mitchell Garner
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldview Cottage, Bretby, Burton-on-trent, DE15 0RD, England

      IIF 1
    • icon of address 16, Wye Dale, Swadlincote, DE11 9RP, United Kingdom

      IIF 2
  • Mr Tony Garner
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldview Cottage, Bretby, Burton-on-trent, DE15 0RD, England

      IIF 3
  • Garner, Tony Mitchell
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Suites B-d, The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, England

      IIF 4
    • icon of address Ground Floor, Suites B-d, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, England

      IIF 5
    • icon of address 16, Wye Dale, Church Gresley, DE11 9RP, United Kingdom

      IIF 6
  • Garner, Tony Mitchell
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tony Garner
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F,1-2, Wetmore Road, Burton On Trent, DE14 1LS, United Kingdom

      IIF 26
  • Garner, Tony
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldview Cottage, Bretby, Burton On Trent, Derbyshire, DE15 0RD, United Kingdom

      IIF 27
  • Garner, Tony Mitchell
    British

    Registered addresses and corresponding companies
    • icon of address 16, Wye Dale, Church Gresley, Swadlincote, Derbyshire, DE11 9RP, United Kingdom

      IIF 28
  • Garner, Tony
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F,1-2, Wetmore Road, Burton On Trent, DE14 1LS, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Garner, Tony
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wye Dale, Church Gresley, DE11 9RP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ground Floor, Suites B-d The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,239,963 GBP2024-12-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Ground Floor, Suites B-d, The Maltsters, Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,820 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Fieldview Cottage, Bretby, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 16 Wye Dale, Swadlincote, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,094 GBP2019-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fieldview Cottage, Bretby, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,137 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Fieldview Cottage, Bretby, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,816 GBP2021-03-31
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, Suites B-d, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    75,118 GBP2024-12-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Ground Floor, Suites B-d The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    430,131 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    GENSIS DATA TECHNOLOGIES LTD - 2023-07-05
    icon of address Suite F,1-2 Wetmore Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 16 Wye Dale, Church Gresley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Ground Floor, Suites B-d The Maltsters, Wetmore Road, Burton-on-trent, Satffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 29 - Director → ME
Ceased 16
  • 1
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 10 - Director → ME
  • 2
    icon of address Birch Grove Birch Grove House, Birch Grove Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 13 - Director → ME
  • 3
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 8 - Director → ME
  • 4
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 23 - Director → ME
  • 5
    JMH (UK) - 2017-03-15
    CARRINGTON HOUSE LIMITED - 2002-12-04
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 11 - Director → ME
  • 6
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 24 - Director → ME
  • 7
    NIGHTMATIC LIMITED - 1997-05-14
    icon of address Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 9 - Director → ME
  • 8
    IBIS (901) LIMITED - 2004-12-20
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 14 - Director → ME
  • 9
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 12 - Director → ME
  • 10
    FOSROC LIMITED - 2004-05-25
    EXPANDITE LIMITED - 1991-11-18
    FOSROC EXPANDITE LIMITED - 1997-03-03
    icon of address Birch Grove House Birchgrove Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 16 - Director → ME
  • 11
    IBIS (944) LIMITED - 2005-11-08
    UPLANDS ACQUISITIONS LIMITED - 2007-09-03
    icon of address Birch Grove Birch Grove House, Birch Grove Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,109,494 GBP2020-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 15 - Director → ME
  • 12
    JMH TAILORING LIMITED - 2019-06-07
    KILGOUR FRENCH & STANBURY LIMITED - 2013-06-18
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 17 - Director → ME
  • 13
    JMH (UK 1) LIMITED - 2004-05-25
    PROJECT WIMBLEDON (UK 1) LIMITED - 2002-12-09
    FOSROC LIMITED - 2025-03-05
    icon of address Birch Grove House Birchgrove Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-21
    IIF 19 - Director → ME
  • 14
    icon of address 3 Heather Place, Lower Road, Forest Row
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-11-13 ~ 2010-04-13
    IIF 20 - Director → ME
  • 15
    OTHERY LIMITED - 1999-08-24
    icon of address 37 Ixworth Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 22 - Director → ME
  • 16
    IBIS (959) LIMITED - 2005-11-28
    icon of address 40a Dover Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-04-13
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.