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

Gardner, Daniel William

    Related profiles found in government register
  • Gardner, Daniel William
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Hockley, Essex, SS5 4PJ, United Kingdom

      IIF 1
    • 217, Main Road, Hawkwell, Essex, SS5 4EQ, England

      IIF 2
    • 217, Main Road, Hawkwell, Hockley, SS5 4EQ, England

      IIF 3 IIF 4 IIF 5
    • Bramerton Business Centre, Bramerton Road, Hockley, SS5 4PJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit 7 Roche View, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, England

      IIF 9
  • Gardner, Daniel William
    British computer engineer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Hockley, Essex, SS5 4PJ, United Kingdom

      IIF 10 IIF 11
  • Gardner, Daniel William
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Hockley, SS5 4PJ, United Kingdom

      IIF 12
  • Gardner, Daniel James
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Ladywynd, Cupar, Fife, KY15 4DE, United Kingdom

      IIF 13
    • 20, Drumdryan Place, Cupar, Fife, KY15 5JJ, United Kingdom

      IIF 14
    • 20 Drumdryan Place, Cupar, KY15 5JJ, Scotland

      IIF 15 IIF 16
  • Gardner, Daniel James
    British director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Southfield House, Ceres Road, Cupar, Fife, KY15 5JT, United Kingdom

      IIF 17
  • Gardner, Daniel
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38 Braehead, Cupar, Fife, KY15 4BE, United Kingdom

      IIF 18
    • Southfield House, Ceres Road, Cupar, Fife, KY15 5JT, Scotland

      IIF 19 IIF 20
  • Mr Daniel Gardner
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 217, Main Road, Hawkwell, Hockley, SS5 4EQ, England

      IIF 21
  • Mr Daniel William Gardner
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Essex, SS5 4PJ, United Kingdom

      IIF 22
    • 217, Main Road, Hawkwell, Essex, SS5 4EQ, England

      IIF 23
    • 217, Main Road, Hawkwell, Hockley, SS5 4EQ, England

      IIF 24
    • Bramerton Business Centre, Bramerton Road, Hockley, Essex, SS5 4PJ

      IIF 25
    • Bramerton Business Centre, Bramerton Road, Hockley, SS5 4PJ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Daniel William Gardner
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB

      IIF 31
  • Gardner, Daniel
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Hockley, Essex, SS5 4PJ, United Kingdom

      IIF 32
  • Mr Daniel Gardner
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Drumdryan Place, Cupar, Fife, KY15 5JJ

      IIF 33 IIF 34
    • Southfield House, Ceres Road, Cupar, Fife, KY15 5JT, Scotland

      IIF 35 IIF 36
  • Mr Daniel James Gardner
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Ladywynd, Cupar, Fife, KY15 4DE, United Kingdom

      IIF 37
    • 20, Drumdryan Place, Cupar, KY15 5JJ, Scotland

      IIF 38 IIF 39
    • Southfield House, Ceres Road, Cupar, Fife, KY15 5JT, United Kingdom

      IIF 40
  • Mr Daniel Gardner
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramerton Business Centre, Bramerton Road, Essex, SS5 4PJ, United Kingdom

      IIF 41
  • Gardner, Daniel

    Registered addresses and corresponding companies
    • 38 Braehead, Cupar, Fife, KY15 4BE, United Kingdom

      IIF 42
    • Southfield House, Ceres Road, Cupar, Fife, KY15 5JT, Scotland

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    1-3 OBAN ROAD (SOUTHEND) LIMITED
    04157547
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (15 parents)
    Equity (Company account)
    600 GBP2025-02-28
    Officer
    2017-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHGARD INVESTMENTS LIMITED
    SC513817
    16 Ladywynd, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,186,549 GBP2024-03-31
    Officer
    2015-08-24 ~ now
    IIF 20 - Director → ME
    2015-08-24 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 36 - Has significant influence or control OE
  • 3
    ASHGARD LIMITED
    SC486805
    16 Ladywynd, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    274,986 GBP2024-03-31
    Officer
    2014-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 35 - Has significant influence or control OE
  • 4
    DANIEL GARDNER BUY TO LETS LTD
    SC814530
    20 Drumdryan Place, Cupar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    DANIEL GARDNER ELECTRICAL CONTRACTING LIMITED
    SC358423
    20 Drumdryan Place, Cupar, Fife
    Active Corporate (2 parents)
    Total liabilities (Company account)
    366,529 GBP2024-03-31
    Officer
    2009-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANIEL GARDNER HOLDINGS LTD
    SC759008
    20 Drumdryan Place, Cupar, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    156,722 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DANIEL GARDNER PROPERTIES LIMITED
    SC478851
    20 Drumdryan Place, Cupar, Fife
    Active Corporate (2 parents)
    Total liabilities (Company account)
    187,324 GBP2024-03-31
    Officer
    2014-05-30 ~ now
    IIF 18 - Director → ME
    2014-05-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELYSIAN DATA & ENGINEERING LTD
    13561019
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,583 GBP2024-04-01 ~ 2025-03-31
    Officer
    2021-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    EVENSTAR BOOKS LTD
    11909572
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,292 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-27 ~ 2020-07-20
    IIF 29 - Has significant influence or control OE
  • 10
    GARDNER BUSINESS SOLUTIONS LTD
    - now 07883547 04970955... (more)
    PORT AND OFFSHORE SERVICES LTD
    - 2018-03-14 07883547 15156810
    RENEWABLES SUPPLIES LIMITED - 2013-03-05
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,143 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GARDNER IT LIMITED
    - now 03973474
    GARDNER BUSINESS SOLUTIONS LIMITED
    - 2008-11-10 03973474 04970955... (more)
    KESTREL CCTV LIMITED
    - 2004-11-10 03973474
    CHILEKA ENGINEERING LIMITED - 2003-08-13
    Bramerton Business Centre, Bramerton Road, Hockley, Essex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,033 GBP2017-03-31
    Officer
    2004-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    GARDNER PROPERTY MANAGEMENT LTD
    - now 13379505
    TG HOLIDAY LETS LTD
    - 2022-01-28 13379505
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,083 GBP2024-04-01 ~ 2025-03-31
    Officer
    2021-05-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GBS LIMITED
    - now 03944880
    KIRTON WINDOWS LIMITED
    - 2005-08-22 03944880
    SUFFOLK BUSINESS ADVISORY SERVICE LIMITED - 2002-08-28
    217 Main Road, Hawkwell, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    ONE SIMPLE SWITCH LIMITED
    11264604
    Unit 7 Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,361 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    RAYLEIGH COMPANY SERVICES LTD
    - now 03479072
    BEAMLANE SERVICES LIMITED - 1998-03-18
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (5 parents, 41 offsprings)
    Profit/Loss (Company account)
    1,070 GBP2024-04-01 ~ 2025-03-31
    Officer
    2015-10-12 ~ now
    IIF 5 - Director → ME
  • 16
    RED WINE THEATRE LTD - now
    RED WINE LTD - 2017-04-20
    GARDNER MEDIA LIMITED
    - 2014-07-02 04970955
    GARDNER BUSINESS SOLUTIONS LIMITED
    - 2011-05-24 04970955 03973474... (more)
    GARDNER COMPUTER SERVICES LIMITED
    - 2008-11-10 04970955
    BOOKCROFT LIMITED
    - 2004-03-08 04970955
    Bramerton Business Centre, Bramerton Road, Hockley, Essex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -66 GBP2016-10-31
    Officer
    2004-03-01 ~ 2014-07-02
    IIF 10 - Director → ME
  • 17
    SILO STORAGE LTD
    SC836677
    16 Ladywynd, Cupar, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 18
    SIMPLIES LIMITED
    09785637
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -316 GBP2024-09-30
    Officer
    2015-09-21 ~ 2018-06-19
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-19
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    TAYPORT FISH BAR LIMITED
    SC626788
    Southfield House, Ceres Road, Cupar, Fife, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TG PROPERTIES (INVESTMENTS) LTD
    13429558
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,755 GBP2024-04-01 ~ 2025-03-31
    Officer
    2021-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    TG PROPERTIES LIMITED
    10965552
    217 Main Road, Hawkwell, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,897 GBP2025-03-31
    Officer
    2017-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.