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

Mr David Gardner

    Related profiles found in government register
  • Mr David Gardner
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Rutherford House, Flat 2, Packhorse Road, Gerrards Cross, Kent, SL9 8GZ, England

      IIF 1
    • icon of address Flat 2 Rutherford House, Hackhorse Road, Gerrards Cross, Buckinghamshire, SL9 8GZ, England

      IIF 2
    • icon of address Flat 2 Rutherford House, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8GZ, England

      IIF 3
  • Mr David Gardner
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 4 IIF 5
  • Gardner, David
    British chartered engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford House, Hackhorse Road, Gerrards Cross, Bucks, SL9 8GZ, United Kingdom

      IIF 38
    • icon of address Flat 2, Rutherford House, Flat 2, Packhorse Road, Gerrards Cross, Kent, SL9 8GZ, England

      IIF 39
    • icon of address C/o Rodliffe Accounting Limited, 5th Floor (744-750), Salisbury House, Finsbury Circus, London, London, EC2M 5QQ, England

      IIF 40
  • Gardner, David
    British procurement manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford House, Hackhorse Road, Gerrards Cross, Bucks, SL9 8GZ, United Kingdom

      IIF 41
  • Gardiner, David
    British chartered engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 42
    • icon of address Inveralmond House,200, Dunkeld Road, Perth, Perthshire, PH1 3AQ, Scotland

      IIF 43
  • Gardner, David
    British business development manager born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ, Scotland

      IIF 44
  • Gardner, David
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit 5f, Fisherrow Centre, South Street, Musselburgh, EH21 6AT, Scotland

      IIF 47
  • Gardner, David
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,331 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Muftals Accountancy Ltd, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Accrida Limited Regus House, Admirals Park, Victory Way, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,729 GBP2024-06-30
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5f, Fisherrow Centre, South Street, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    116,954 GBP2024-12-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Rodliffe Accounting Limited 5th Floor (744-750), Salisbury House, Finsbury Circus, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-09-30
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 83- 85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 27 - Director → ME
Ceased 37
  • 1
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 42 - Director → ME
  • 2
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    MM&S (5271) LIMITED - 2007-09-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-15 ~ 2010-11-18
    IIF 37 - Director → ME
  • 3
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    BERWICK BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 17 - Director → ME
  • 4
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    MARR BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 11 - Director → ME
  • 5
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 25 - Director → ME
  • 6
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 9 - Director → ME
  • 7
    RSCO 3750 LIMITED - 2020-03-13
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2024-07-11
    IIF 48 - Director → ME
  • 8
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 8 - Director → ME
  • 9
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2012-10-12
    IIF 35 - Director → ME
  • 10
    WIND TOWERS (SCOTLAND) LIMITED - 2016-04-26
    WIND TOWERS LIMITED - 2012-08-09
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2013-12-04
    IIF 31 - Director → ME
  • 11
    BUTE ENERGY NETWORKS LIMITED - 2022-10-26
    BUTE NETWORKS ENERGY LIMITED - 2020-12-04
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-11 ~ 2025-05-02
    IIF 49 - Director → ME
  • 12
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-12
    IIF 20 - Director → ME
  • 13
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-12
    IIF 26 - Director → ME
  • 14
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 16 - Director → ME
  • 15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-10-12
    IIF 12 - Director → ME
  • 16
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 7 - Director → ME
  • 17
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 19 - Director → ME
  • 18
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 14 - Director → ME
  • 19
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 24 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 30 - Director → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 21 - Director → ME
  • 22
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 22 - Director → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 18 - Director → ME
  • 24
    L&B (NO.115) LIMITED - 2007-03-07
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2011-04-14
    IIF 13 - Director → ME
  • 25
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 23 - Director → ME
  • 26
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 15 - Director → ME
  • 27
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2012-10-12
    IIF 28 - Director → ME
  • 28
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 10 - Director → ME
  • 29
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2013-09-25
    IIF 44 - Director → ME
  • 30
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 32 - Director → ME
  • 31
    CFR 26 LIMITED - 2004-03-12
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 33 - Director → ME
  • 32
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 34 - Director → ME
  • 33
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2011-06-14
    IIF 36 - Director → ME
  • 34
    LEDGE 708 LIMITED - 2003-03-18
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-03-15
    IIF 43 - Director → ME
  • 35
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2009-07-29
    IIF 6 - Director → ME
  • 36
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2012-10-12
    IIF 29 - Director → ME
  • 37
    WINDWARD GLOBAL (NOMINEE 1) LIMITED - 2018-08-28
    DMWSL 889 LIMITED - 2018-07-12
    WINDWARD ENTERPRISES LIMITED - 2024-03-01
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-23 ~ 2025-05-02
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.