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, Andrew Philip

    Related profiles found in government register
  • Gardner, Andrew Philip
    British business executive born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 1
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, Hampshire, SO40 3WX, United Kingdom

      IIF 2
    • icon of address 199, Romsey Road, Winchester, Hampshire, SO22 5PG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gardner, Andrew Philip
    British chief executive born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 10
  • Gardner, Andrew Philip
    British director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 199, Romsey Road, Winchester, Hampshire, SO22 5PG

      IIF 11
    • icon of address 199, Romsey Road, Winchester, Hampshire, SO22 5PG, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Gardner, Andrew Philip
    British business executive born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Barn House Rudd Lane, Michelmersh, Romsey, Hampshire, SO51 0NS

      IIF 15
  • Gardner, Andrew Philip
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Barn House Rudd Lane, Michelmersh, Romsey, Hampshire, SO51 0NS

      IIF 16
  • Gardner, Andrew Philip
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Atlantic Close, Ocean Village, Southampton, Hampshire, SO14 3TA

      IIF 17
  • Gardner, Andrew Philip
    British business executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, Andrew Philip
    British chairman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Wilmslow House Grove Way, Wilmslow, Cheshire, SK9 5AG

      IIF 22
  • Gardner, Andrew Philip
    British chief executive officer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 23
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ

      IIF 24
  • Gardner, Andrew Philip
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 25
    • icon of address St John's Marlborough, Granham Hill, Marlborough, Wiltshire, SN8 4AX

      IIF 26
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 27
  • Gardner, Andrew Philip
    British company manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ

      IIF 28
  • Gardner, Andrew Philip
    British executive chairman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ, England

      IIF 29
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 30
  • Gardner, Andrew Philip
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 31
  • Gardner, Andrew Philip
    British non-executive director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, Andrew Philip
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Ashington Workspace Lintonville Parkway, Ashington, Northumberland, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Ashington Workspace Lintonville Parkway, Ashington, Northumberland, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 6
    WCI GROUP PLC - 2011-02-22
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Trinity Court Brunel Road, Totton, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 1-3 Trinity Court, Brunel Road Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 25
  • 1
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 1999-11-20 ~ 2012-11-05
    IIF 3 - Director → ME
  • 2
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-11-05
    IIF 8 - Director → ME
  • 3
    SHELFCO (NO.1226) LIMITED - 1997-06-13
    CARELINE UK MONITORING LIMITED - 2019-08-15
    CIRRUS COMMUNICATION SYSTEMS LIMITED - 2001-12-10
    CIRRUS CARELINE LIMITED - 2009-11-17
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-12-22
    IIF 19 - Director → ME
  • 4
    PEVEREL BUILDING TECHNOLOGIES LIMITED - 2015-05-28
    CIRRUS BUSINESS TECHNOLOGIES LIMITED - 2007-08-13
    CIRRUS BUILDING TECHNOLOGIES LIMITED - 2009-09-11
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2014-12-22
    IIF 20 - Director → ME
  • 5
    MEDVIVO CARELINE LIMITED - 2019-12-16
    WILTSHIRE CARE ALLIANCE LTD - 2019-10-25
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-09-27 ~ 2019-12-09
    IIF 23 - Director → ME
  • 6
    COTRONIC (UK) LIMITED - 2001-04-11
    COTRONIC CIRRUS LIMITED - 2001-12-10
    CIRRUS COMMUNICATION SYSTEMS LIMITED - 2019-08-15
    LETITIN LIMITED - 1980-12-31
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2014-12-22
    IIF 18 - Director → ME
  • 7
    COTRONIC LIMITED - 2002-06-05
    PEVEREL CIRRUS LIMITED - 2011-07-25
    SHELFCO (NO.2416) LIMITED - 2001-04-11
    icon of address Oregon House, 19 Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-12-22
    IIF 21 - Director → ME
  • 8
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2012-11-05
    IIF 12 - Director → ME
  • 9
    THAMESDOC - 2012-03-01
    HARMONI CLINICAL SERVICES - 2014-05-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2012-11-05
    IIF 7 - Director → ME
  • 10
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    THAMESDOC PLUS LIMITED - 2012-01-27
    HARMONI SURREY LIMITED - 2014-05-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2012-11-05
    IIF 6 - Director → ME
  • 11
    SHOO 597 LIMITED - 2014-06-18
    ROSEMARY CONLEY ONLINE LIMITED - 2016-05-25
    icon of address Flat 12 Belle Vue Lane, Bude, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -12,924 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-05-31
    IIF 34 - Director → ME
    icon of calendar 2014-06-11 ~ 2014-12-22
    IIF 31 - Director → ME
    icon of calendar 2015-04-15 ~ 2016-04-26
    IIF 37 - Director → ME
  • 12
    EXPERT-24 LTD - 2019-02-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2019-09-06
    IIF 30 - Director → ME
  • 13
    MEDVIVO DIGITAL LIMITED - 2019-02-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2019-09-03
    IIF 29 - Director → ME
  • 14
    icon of address St John's Marlborough, Granham Hill, Marlborough, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-18 ~ 2014-10-05
    IIF 26 - Director → ME
  • 15
    WILTSHIRE MEDICAL SERVICES LIMITED - 2013-02-25
    MEDVIVO GROUP LIMITED - 2025-06-10
    icon of address Fox Talbot House, Bellinger Close, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2020-03-13
    IIF 28 - Director → ME
  • 16
    icon of address Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-26
    IIF 16 - Director → ME
  • 17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2012-11-05
    IIF 14 - Director → ME
  • 18
    MEDVIVO CARELINE LIMITED - 2020-12-01
    MEDVIVO CARELINE LIMITED - 2019-10-25
    MEDVIVO CARELINE SERVICES LIMITED - 2019-12-19
    MAGNA CARELINE LIMITED - 2014-06-13
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2020-03-13
    IIF 24 - Director → ME
  • 19
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -24,491 GBP2025-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-11
    IIF 17 - LLP Designated Member → ME
  • 20
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2006-03-15 ~ 2012-11-05
    IIF 2 - Director → ME
  • 21
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2012-11-05
    IIF 9 - Director → ME
  • 22
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    RIO ESG LTD - 2025-02-17
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-03-01
    IIF 25 - Director → ME
  • 23
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2010-03-30 ~ 2012-11-05
    IIF 1 - Director → ME
  • 24
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS - 2005-10-17
    icon of address Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,982 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-27
    IIF 22 - Director → ME
  • 25
    icon of address Gp Health Centre, Weston General Hospital Grange Road, Uphill, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2007-12-04
    IIF 15 - 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.