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, Paul Anthony

    Related profiles found in government register
  • Gardner, Paul Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 7 Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX

      IIF 1
  • Gardner, Paul Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 7 Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX

      IIF 2 IIF 3
    • icon of address Flat 4, 7 Roughdown Villas Road, Hemel Hempstead, Herts, HP3 0AX, United Kingdom

      IIF 4
  • Gardner, Paul Anthony
    British global marketeer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 7 Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX

      IIF 5
  • Gardner, Paul Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfodshire, HP4 2AF

      IIF 6
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF

      IIF 7
  • Gardner, Paul
    English cleaner born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Eastern Avenue, Liverpool, Merseyside, L24 2TD, United Kingdom

      IIF 8
  • Mr Paul Anthony Gardner
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfodshire, HP4 2AF, United Kingdom

      IIF 9
  • Gardner, Paul
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Buckingham Road, Tuebrook, Liverpool, L13 8AY, England

      IIF 10
  • Gardner, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 7 Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX

      IIF 11
  • Mr Paul Gardner
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 12
    • icon of address 7, Roughdown Villas Road, Hemel Hempstead, HP3 0AX, England

      IIF 13
    • icon of address 94, Horsecroft Road, Hemel Hempstead, Herts, HP1 1PX

      IIF 14
    • icon of address Mr D Turner, Chilterns, Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    C2 VENTURES 2003 LIMITED - 2003-09-23
    C2 VENTURES LIMITED - 2003-05-09
    E IT SECURITY LIMITED - 2002-01-22
    icon of address C/o M J Edhouse&co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,103 GBP2020-06-30
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -700 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfodshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,625 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 140 Eastern Avenue, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 8 - Director → ME
  • 5
    PAREGASO GROUP LTD - 2019-01-22
    ALLABOUTRISKJOBS LIMITED - 2017-01-06
    ALLABOUTRISK LIMITED - 2012-02-08
    SATMAP COMMUNICATIONS LIMITED - 2012-02-02
    icon of address Co M J Edhouse & Co, 94 Horsecroft Road, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,093 GBP2019-04-30
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    THE INTERNET PR COMPANY LIMITED - 2008-07-15
    DOT.COM PR LIMITED - 2002-09-09
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,180 GBP2020-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2008-04-10
    IIF 2 - Director → ME
  • 2
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-07-14
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address 7 Roughdown Villas Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,546 GBP2024-03-31
    Officer
    icon of calendar 2000-12-20 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar ~ 2002-08-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2022-04-01
    IIF 15 - Has significant influence or control OE
  • 4
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2008-03-27
    IIF 3 - 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.