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

Gardiner Iii, John Houston

    Related profiles found in government register
  • Gardiner Iii, John Houston
    American company director born in December 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

      IIF 1
  • Gardiner Iii, John Houston
    American president born in December 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 717 California Street, San Francisco, California 94108, United States

      IIF 2
  • Gardiner Iii, John Houston
    American cfo born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 3 IIF 4
    • Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 5
  • Gardiner Iii, John Houston
    American none born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • 3300, N. Ashton Blvd, Suite 500, Lehi, Utah, 84043, Usa

      IIF 6
  • Gardiner Iii, John Houston
    American private equity investor born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • Francisco Partners, 207 Sloane Street, 2nd Floor, London, SW1X 9QX, United Kingdom

      IIF 7
  • Garner, John
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 8
    • Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 9
  • Garner, John
    British dir born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 35, 1a Hollowstone Lacemarket, Nottingham, Nottinghamshire, NG1 1JH

      IIF 10
  • Garner, John
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Parklands, Bolton, Lancashire, BL6 4SE, United Kingdom

      IIF 11
    • Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SX

      IIF 12
    • Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR, United Kingdom

      IIF 16 IIF 17
    • Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR, England

      IIF 18
    • Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 19 IIF 20
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 21
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 22
    • Ldc, 1 City Square, Leeds, NG2 7NG, United Kingdom

      IIF 23 IIF 24
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 25
    • The Old Dairy, 67 North Rd, West Bridgford, Nottingham, Nottinghamshire, NG2 7NG

      IIF 26
    • The Old Dairy, 67, North Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NG, United Kingdom

      IIF 27
  • Garner, John
    British investment director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 28
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 29 IIF 30
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 31
  • Garner, John
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 32
    • Sherwood House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 33 IIF 34
    • Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EG

      IIF 35
  • Garner, John
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Commsworld House, Peffer Place, Edinburgh, EH16 4BB, United Kingdom

      IIF 36
    • The Hub, Gelderd Lane, Leeds, LS12 6AL, England

      IIF 37
    • Joules Building The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 38
    • Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland

      IIF 39
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 40
  • Garner, John
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rhino House, Deans Road, Ellesmere Port, CH65 4DR, United Kingdom

      IIF 41
    • 1, Vine Street, London, W1J 0AH, England

      IIF 42
    • Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LU, United Kingdom

      IIF 43
  • Garner, John
    British private equity investor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    Acora House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,312,787 GBP2022-11-01 ~ 2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 44 - Director → ME
  • 2
    HAMSARD 3541 LIMITED - 2020-03-04
    The Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    6,457,428 GBP2023-03-01 ~ 2024-02-28
    Officer
    2020-05-27 ~ now
    IIF 37 - Director → ME
  • 3
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-01-28 ~ now
    IIF 39 - Director → ME
  • 4
    Ldc, 1 City Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 39
  • 1
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2019-02-28
    IIF 13 - Director → ME
  • 2
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2019-02-28
    IIF 14 - Director → ME
  • 3
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2019-02-28
    IIF 15 - Director → ME
  • 4
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-18 ~ 2018-02-20
    IIF 21 - Director → ME
  • 5
    VSG GROUP LIMITED - 2018-11-06
    CASTLEGATE 474 LIMITED - 2007-10-15
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-09-03 ~ 2010-09-10
    IIF 27 - Director → ME
  • 6
    INFORMATION MANAGEMENT AND ENGINEERING LIMITED - 1996-07-12
    Eos, Axis 6, Rhodes Way, C/o Sirsidynix, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ 2014-04-10
    IIF 6 - Director → ME
  • 7
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-08-30 ~ 2021-04-12
    IIF 40 - Director → ME
  • 8
    SMARTFOCUS UK LTD - 2015-03-31
    EMAILVISION (UK) LTD - 2013-10-08
    EMAIL VISION (UK) LTD - 2005-10-26
    E-MAIL VISION (UK) LTD - 2005-10-04
    The Relay Buliding, 114 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-30 ~ 2015-02-09
    IIF 4 - Director → ME
  • 9
    HAMSARD 3314 LIMITED - 2014-01-08
    Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-10-09 ~ 2018-02-01
    IIF 35 - Director → ME
  • 10
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-02-28 ~ 2021-08-05
    IIF 36 - Director → ME
  • 11
    WILLIAMS TOPCO LIMITED - 2024-09-24
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-07-22
    IIF 25 - Director → ME
  • 12
    Interpath Ltd, 45 Church Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-11-05 ~ 2016-05-19
    IIF 38 - Director → ME
  • 13
    5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-09 ~ 2020-03-06
    IIF 11 - Director → ME
  • 14
    BROOMCO (4315) LIMITED - 2020-07-27
    1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-07-13 ~ 2021-11-23
    IIF 42 - Director → ME
  • 15
    Rhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,150,481 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-10-28 ~ 2022-11-07
    IIF 41 - Director → ME
  • 16
    Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2013-04-19 ~ 2014-12-08
    IIF 34 - Director → ME
  • 17
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    2013-04-19 ~ 2014-12-08
    IIF 32 - Director → ME
  • 18
    CASTLEGATE 499 LIMITED - 2009-02-10
    Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-28 ~ 2010-10-01
    IIF 10 - Director → ME
  • 19
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    23,030 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-08-09 ~ 2024-05-10
    IIF 2 - Director → ME
  • 20
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2009-04-24 ~ 2012-04-05
    IIF 26 - Director → ME
  • 21
    CASTLEGATE 545 LIMITED - 2009-05-06
    Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2017-12-15
    IIF 12 - Director → ME
  • 22
    Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-04-15 ~ 2017-12-15
    IIF 18 - Director → ME
    2016-03-02 ~ 2016-04-06
    IIF 23 - Director → ME
  • 23
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ 2015-02-28
    IIF 3 - Director → ME
  • 24
    Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2022-03-15
    IIF 16 - Director → ME
  • 25
    Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2022-03-15
    IIF 17 - Director → ME
  • 26
    HAMSARD 3149 LIMITED - 2015-03-16
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2013-12-17 ~ 2014-12-11
    IIF 9 - Director → ME
  • 27
    PIMCO 2927 LIMITED - 2014-03-06
    Nrs Healthcare, Sherwood House Cartwright Way Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2014-12-08
    IIF 33 - Director → ME
  • 28
    10 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-30 ~ 2021-05-28
    IIF 1 - Director → ME
  • 29
    SMARTFOCUS UK LTD - 2019-09-05
    EMAIL REACTION LIMITED - 2015-03-31
    HIGHERGIANT LIMITED - 2000-10-31
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ 2015-02-28
    IIF 5 - Director → ME
  • 30
    AGHOCO 1274 LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,212,000 GBP2024-12-31
    Officer
    2015-03-12 ~ 2017-08-01
    IIF 20 - Director → ME
  • 31
    AGHOCO 1282 LIMITED - 2015-03-28
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2015-03-12 ~ 2017-08-01
    IIF 19 - Director → ME
  • 32
    The Relay Building, 114 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ 2015-01-31
    IIF 7 - Director → ME
  • 33
    WM TOPCO LIMITED - 2016-10-04
    3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2018-06-19
    IIF 22 - Director → ME
  • 34
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-08 ~ 2013-07-17
    IIF 31 - Director → ME
  • 35
    ENSCO 839 LIMITED - 2011-12-19
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-06 ~ 2015-11-06
    IIF 28 - Director → ME
  • 36
    Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2023-10-20
    IIF 43 - Director → ME
  • 37
    ENSCO 602 LIMITED - 2007-11-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2007-11-08 ~ 2013-04-17
    IIF 30 - Director → ME
  • 38
    ENSCO 575 LIMITED - 2007-12-06
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    2007-11-08 ~ 2013-07-17
    IIF 29 - Director → ME
  • 39
    Tropical Marine Centre, Solesbridge Lane, Chorleywood, Herts
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2017-12-15
    IIF 8 - 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.