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

Garden, Ian Graham

    Related profiles found in government register
  • Garden, Ian Graham
    British company director born in March 1958

    Registered addresses and corresponding companies
  • Garden, Ian Graham
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 10 Prairie Street, London, SW8 3PU

      IIF 11
  • Garden, Ian Graham
    British finance director born in March 1958

    Registered addresses and corresponding companies
  • Garden, Iain Graham
    British finance director

    Registered addresses and corresponding companies
  • Garden, Iain Graham
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Weight Partners Capital Llp, Francis House, 11 Francis Street, London, SW1P 1DE, England

      IIF 17
  • Garden, Ian Graham

    Registered addresses and corresponding companies
    • icon of address 10 Prairie Street, London, SW8 3PU

      IIF 18
  • Garden, Iain Graham
    British chartered accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, Fraser Road, Priory Business Park, Bedford, MK44 3WH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 22
    • icon of address Riley's Sports Bars (2014) Ltd, Unit 8, First Floor, 211b Sovereign House, Witan Gate East, Milton Keynes, MK9 2HP, United Kingdom

      IIF 23
  • Garden, Iain Graham
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Weight Partners Capital Llp, Francis House, 11 Francis Street, London, SW1P 1DE, England

      IIF 24
  • Garden, Iain Graham
    British finance director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2018-08-28
    IIF 21 - Director → ME
  • 2
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2018-08-28
    IIF 19 - Director → ME
  • 3
    CHARTERED TRUST (TRF) LIMITED - 2001-07-05
    INHOCO 997 LIMITED - 1999-12-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-12-12
    IIF 11 - Director → ME
  • 4
    icon of address C/o Weight Partners Capital Llp, The Argyll Club Nova North, 11 Bressenden Place, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-07-19
    IIF 24 - Director → ME
  • 5
    CHARTWELL LAND (ROCHDALE) LIMITED - 2007-04-26
    RINGPACE LIMITED - 1999-11-12
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-07-18
    IIF 6 - Director → ME
  • 6
    DARTY PLC - 2017-01-10
    FERRYWALK LIMITED - 2003-04-16
    KESA ELECTRICALS LIMITED - 2003-06-10
    KESA ELECTRICALS PLC - 2012-07-31
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-20
    IIF 8 - Director → ME
  • 7
    HAYMARKET ESTATES LIMITED - 2005-06-24
    CHARTWELL LAND SHOPPING CENTRES LIMITED - 2003-08-26
    GALEDEAN LIMITED - 1998-12-15
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,078,471 GBP2023-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-06
    IIF 3 - Director → ME
  • 8
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    PENKMEAD LIMITED - 1995-03-01
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-06
    IIF 1 - Director → ME
  • 9
    INGLEBY (1690) LIMITED - 2006-05-26
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-30
    IIF 26 - Director → ME
    icon of calendar 2006-06-02 ~ 2008-07-30
    IIF 16 - Secretary → ME
  • 10
    FISHER OUTDOOR LEISURE PLC - 2006-05-31
    FISHER OF FINCHLEY LIMITED - 1996-04-30
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-30
    IIF 25 - Director → ME
    icon of calendar 2006-06-02 ~ 2008-07-30
    IIF 15 - Secretary → ME
  • 11
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-30
    IIF 18 - Secretary → ME
  • 12
    icon of address Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2001-10-18
    IIF 13 - Director → ME
  • 13
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2018-08-28
    IIF 20 - Director → ME
  • 14
    LEVELCREST LIMITED - 2003-04-09
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-20
    IIF 5 - Director → ME
  • 15
    KESA INTERNATIONAL LIMITED - 2006-02-27
    KESA ELECTRICALS LIMITED - 2003-04-16
    TRIMCREST LIMITED - 2003-03-03
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-03-05
    IIF 10 - Director → ME
  • 16
    MILECOVE LIMITED - 2003-03-20
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2002-03-05
    IIF 4 - Director → ME
  • 17
    CHARTWELL LAND INVESTMENTS LIMITED - 2006-07-14
    CHARTWELL INVESTMENT LIMITED - 1988-08-09
    WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITED - 1988-04-18
    COMPSTONE LIMITED - 1987-01-30
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-07-18
    IIF 9 - Director → ME
  • 18
    CHARTWELL LAND PLC - 2003-04-30
    WOOLWORTH PROPERTIES LIMITED - 1988-04-18
    FLOWDRAFT LIMITED - 1983-01-11
    B&Q PROPERTIES LIMITED - 2006-07-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2003-07-18
    IIF 2 - Director → ME
  • 19
    CHARTWELL LAND PROPERTIES LIMITED - 2006-07-14
    CHARTWELL LAND OPERATIONAL PROPERTIES LIMITED - 1999-02-05
    CHARTWELL DEVELOPMENT MANAGEMENT LIMITED - 1998-10-23
    WOOLWORTH PROPERTIES (MANAGEMENT) LIMITED - 1988-04-18
    LEGIBUS 747 LIMITED - 1986-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-07-18
    IIF 7 - Director → ME
  • 20
    icon of address C/o Frp Advisory, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2018-09-27
    IIF 23 - Director → ME
  • 21
    CASHINTAKE ENTERPRISES LIMITED - 1994-02-01
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-11-28
    IIF 14 - Director → ME
  • 22
    LEGIBUS 1147 LIMITED - 1988-07-20
    TIME FINANCIAL SERVICES LIMITED - 1988-08-19
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-11-28
    IIF 12 - Director → ME
  • 23
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ 2018-08-28
    IIF 22 - Director → ME
  • 24
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-09-27
    IIF 17 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.