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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven John Gardner

    Related profiles found in government register
  • Mr Steven John Gardner
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 1
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 2
    • 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 3
    • 14, Fort William Close, Greylees, Sleaford, NG34 8GY, England

      IIF 4
    • Idb Business Servies, 32 Carre Street, Sleaford, NG34 7TR, United Kingdom

      IIF 5
    • 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 6 IIF 7 IIF 8
    • 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 13 IIF 14
  • Mr Steven Gardner
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 15
  • Gardner, Steven John
    English company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 16
    • 10a, Fen Road, Little Hale, Sleaford, NG34 9BD, England

      IIF 17 IIF 18 IIF 19
    • 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 20 IIF 21 IIF 22
    • 252a Grantham Road, Sleaford, NG34 7NX, England

      IIF 23
    • Rockbarn 10a, Fen Road, Little Hale, Sleaford, NG34 9BD, England

      IIF 24 IIF 25
    • Suite 10, Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 26
    • 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 27 IIF 28
    • 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 29 IIF 30
  • Gardner, Steven John
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Black Mill Doors, Sleaford Road Brant Broughton, Lincoln, LN5 0QY, England

      IIF 31
    • 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 32 IIF 33
    • 252 Grantham Road, Sleaford, NG34 7NX, England

      IIF 34 IIF 35 IIF 36
    • 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, United Kingdom

      IIF 37
    • 252a, Grantham Road, Sleaford, NG34 7NX, England

      IIF 38
    • Idb Business Servies, 32 Carre Street, Sleaford, NG34 7TR, United Kingdom

      IIF 39
    • Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 40 IIF 41
    • Suite 10, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England

      IIF 42
    • Suite 10, Mansfield House, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England

      IIF 43
    • 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 44 IIF 45
  • Gardner, Steven John
    English director and company secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 46
  • Gardner, Steven John
    English director/secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 252, Grantham Road, Sleaford, NG34 7NX, United Kingdom

      IIF 47
  • Gardner, Steven John
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 48
  • Gardner, Steven John
    British boat builder born in March 1961

    Registered addresses and corresponding companies
    • 298 Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 49
  • Gardner, Steven John
    English company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 50
    • 13, Grosvenor Gate, Leicester, LE5 0TL, England

      IIF 51
  • Gardner, Steven John
    British

    Registered addresses and corresponding companies
    • 298 Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 52
  • Gardner, Steven John

    Registered addresses and corresponding companies
    • Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 53
    • 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 54
    • 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, United Kingdom

      IIF 55 IIF 56
    • Rock Barn, 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD, England

      IIF 57
  • Gardner, Steven

    Registered addresses and corresponding companies
    • 252a, Grantham Road, Lincoln, NG34 7NX, England

      IIF 58
    • Black Mill Doors, Sleaford Road, Lincoln, LN5 0QY, England

      IIF 59
    • 252, Grantham Road, Sleaford, NG34 7NX, England

      IIF 60 IIF 61
    • 252, Grantham Road, Sleaford, NG34 7NX, United Kingdom

      IIF 62
    • 252a, Grantham Road, Sleaford, NG34 7NX, England

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments 35
  • 1
    2012 ADVOCATES LIMITED
    - now 08229061
    KNOWLES ADVOCATES LIMITED
    - 2015-07-29 08229061
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 38 - Director → ME
    2012-09-26 ~ 2015-07-01
    IIF 63 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
  • 2
    ALLOURS HOME SUPPORT (RUTLAND) LTD
    - now 06994237
    ALL HOURS (RUTLAND) LIMITED - 2010-05-27
    252a Grantham Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 46 - Director → ME
    2013-09-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    AURIOL DEVELOPMENTS LIMITED
    09690684
    27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 50 - Director → ME
  • 4
    BLACK MILL ANTIQUE RECLAMATIONS LIMITED
    08233352
    Blackmill Doors Ltd Sleaford Road, Brant Broughton, Lincoln, Lincs
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ 2012-10-18
    IIF 47 - Director → ME
    2012-09-28 ~ 2013-11-05
    IIF 62 - Secretary → ME
  • 5
    BLACK MILL DOORS LIMITED
    08229020
    Blackmill Doors Ltd Sleaford Road, Brant Broughton, Lincoln, Lincs
    Dissolved Corporate (4 parents)
    Officer
    2012-09-26 ~ 2012-10-18
    IIF 31 - Director → ME
    2012-09-26 ~ 2013-11-05
    IIF 59 - Secretary → ME
  • 6
    HOME INSPIRATION LIMITED
    05594497
    Po Box 60317, 10 Orange Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-10-17 ~ 2007-03-16
    IIF 49 - Director → ME
    2005-10-17 ~ 2007-03-16
    IIF 52 - Secretary → ME
  • 7
    INDULGENCE HEALTH LIMITED
    08690778
    Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    KENDAL DEVELOPMENTS (KG) LIMITED
    09835417
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 43 - Director → ME
  • 9
    KNOWLES ACCOUNTANTS LIMITED
    - now 08667655
    THE COMMERCE CARTEL LIMITED
    - 2014-09-11 08667655
    Suite 10 Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 32 - Director → ME
    2013-08-29 ~ 2015-07-01
    IIF 64 - Secretary → ME
  • 10
    KNOWLES CARE GROUP PLC
    - now 08707037
    ALLOURS NATIONAL HOME SUPPORT PLC
    - 2014-09-25 08707037
    13 Grosvenor Gate, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 16 - Director → ME
    2013-09-26 ~ 2015-07-01
    IIF 37 - Director → ME
    2013-09-26 ~ 2015-07-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 11
    KNOWLES COMMERCIAL SOLUTIONS LIMITED
    - now 08562675
    KNOWLES FINANCIAL SOLUTIONS LIMITED
    - 2015-10-13 08562675
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 27 - Director → ME
    2013-06-10 ~ 2015-07-01
    IIF 60 - Secretary → ME
  • 12
    KNOWLES GARDNER DEVELOPMENTS LIMITED
    - now 09843567 09157276... (more)
    LEASINGHAM DEVELOPMENTS (KG1) LIMITED
    - 2016-02-27 09843567 09843541... (more)
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 9 - Has significant influence or control OE
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    KNOWLES HOLDING COMPANY LIMITED
    08584075
    364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2014-05-28 ~ dissolved
    IIF 29 - Director → ME
    2013-06-25 ~ 2014-06-16
    IIF 58 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KNOWLES HOME CARE LIMITED
    - now 09157140
    FOUR ANGEL COURT LIMITED
    - 2014-09-18 09157140
    Old School House, 65a London Road, Oadby, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ 2015-07-01
    IIF 34 - Director → ME
    2015-07-16 ~ 2015-07-16
    IIF 51 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KNOWLES MALDEN DEVELOPMENTS LIMITED
    - now 09157276 09843567... (more)
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED
    - 2016-03-30 09157276
    FIVE ANGEL COURT LIMITED
    - 2015-07-10 09157276
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    KNOWLES MALDEN PROPERTY LIMITED
    - now 09843654
    LEASINGHAM DEVELOPMENTS (KG3) LIMITED
    - 2016-04-01 09843654 09843541... (more)
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 17
    KNOWLES MEZZANINE LIMITED
    09230861
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 18
    KNOWLES PROPERTY AND MAINTENANCE SERVICES LIMITED
    - now 08554265
    KNOWLES PROPERTY AND MAINTANCE SERVICES LIMITED
    - 2014-06-19 08554265
    PPD DEVELOPMENTS OF SLEAFORD LIMITED
    - 2014-06-18 08554265
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 21 - Director → ME
    2013-10-01 ~ 2015-07-01
    IIF 57 - Secretary → ME
  • 19
    KNOWLES RESIDENTIAL CARE HOMES LIMITED
    - now 09157028
    TWO ANGEL COURT LIMITED
    - 2014-09-18 09157028
    13 Grosvenor Gate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ 2015-07-01
    IIF 36 - Director → ME
  • 20
    KNOWLES UK PROPERTY LIMITED
    09084270
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-12 ~ 2015-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    LIVE DOMAINS LIMITED - now
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED
    - 2017-10-06 09843541 09843567... (more)
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED
    - 2016-02-27 09843541 09843567... (more)
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-27 ~ 2017-10-01
    IIF 48 - Director → ME
    Person with significant control
    2016-10-26 ~ 2017-10-01
    IIF 7 - Has significant influence or control OE
    2016-06-01 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    MALDEN FIXTURES LIMITED
    10030078
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-27 ~ 2016-04-01
    IIF 26 - Director → ME
    2016-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-07
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    MALDEN ROAD CAFE LIMITED
    10025568
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-25 ~ 2016-04-01
    IIF 20 - Director → ME
  • 24
    NO 1 GRANGE FARM BARNS DEVELOPMENTS (KG) LIMITED
    09680759 09680818... (more)
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 25
    NO 2 GRANGE FARM BARNS DEVELOPMENTS (KG) LIMITED
    09680720 09680814... (more)
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 26
    NO 3 GRANGE FARM BARNS DEVELOPMENTS (KG) LIMITED
    09680814 09680818... (more)
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 27
    RAPID FINANCE LIMITED
    08632668
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2015-01-16
    IIF 54 - Secretary → ME
  • 28
    SG FAST FINANCE LIMITED
    08632715
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 33 - Director → ME
    2013-08-01 ~ 2015-07-01
    IIF 61 - Secretary → ME
  • 29
    STAMFORD STREET DEVELOPMENTS LIMITED
    - now 09157151
    VINE STREET DEVELOPMENTS (KG) LIMITED
    - 2016-03-17 09157151
    THREE ANGEL COURT LIMITED
    - 2015-07-10 09157151
    364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 30
    THE FUNCTIONAL MEDICINE CLINIC PLC
    08726018
    Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 31
    THE LINCOLNSHIRE CONSORTIUM LIMITED
    08754026
    364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 30 - Director → ME
    2013-10-30 ~ 2014-02-01
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    THE SMALL WIND TURBINE COMPANY LIMITED
    10617679
    14 Fort William Close, Greylees, Sleaford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    VHAM HOLDINGS LIMITED
    - now 09680818
    NO 4 GRANGE FARM BARNS DEVELOPMENTS (KG) LIMITED
    - 2016-04-09 09680818 09680814... (more)
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 34
    YARBOROUGH ROAD DEVELOPMENTS LOWER HILL (KG) LIMITED
    - now 09157139 09680477
    ONE ANGEL COURT LIMITED
    - 2015-07-10 09157139
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 35
    YARBOROUGH ROAD DEVELOPMENTS UPPER HILL (KG) LIMITED
    09680477 09157139
    14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.