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, Charles Robert

    Related profiles found in government register
  • Gardiner, Charles Robert
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 1a Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 9
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 10
    • First Floor South, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 11
  • Gardiner, Charles Robert
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 12
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 14 IIF 15 IIF 16
    • 1a Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 17
    • 557, Harrow Road, London, W10 4RH, United Kingdom

      IIF 18
    • 95-96, New Bond Street, London, W1S 1DB, England

      IIF 19
    • First Floor, 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 20
  • Gardiner, Charlie
    English events born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Bolingbroke Road, London, W14 0AL, England

      IIF 21
  • Gardiner, Charlie
    English events managment born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Bolingbroke Road, London, W14 0AL, England

      IIF 22
  • Gardiner, Charles
    British director born in June 1963

    Registered addresses and corresponding companies
    • The Garden House, Mill Road Slindon, Arundel, West Sussex, BN18 0LY

      IIF 23
  • Gardiner, Charles
    British managing director born in June 1963

    Registered addresses and corresponding companies
    • The Garden House, Mill Road Slindon, Arundel, West Sussex, BN18 0LY

      IIF 24
  • Gardiner, Charles
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Bolingbroke Road, London, W14 0AL, United Kingdom

      IIF 25
  • Mr Charles Robert Gardiner
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26
    • 4 O'meara St, 4 O'meara Street, London, SE1 1TE, England

      IIF 27
    • 557, Harrow Road, London, W10 4RH, England

      IIF 28
    • First Floor, 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 29 IIF 30
    • First Floor South, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 31
  • Mr Charlie Gardiner
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 32
  • Gardiner, Charles
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ, England

      IIF 33
  • Gardiner, Charles
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Farm, Moutheys Lane Oakwood, Chichester, West Sussex, PO18 8AA

      IIF 34
    • Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

      IIF 35
    • Unit B, Northarbour Road, Portsmouth, PO6 3TJ, England

      IIF 36
    • Unit B, Oak Park, Industrial Estate, Portsmouth, PO6 3TJ, United Kingdom

      IIF 37
  • Gardiner, Charles
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Farm, Moutheys Lane Oakwood, Chichester, West Sussex, PO18 8AA

      IIF 38 IIF 39
    • Unit B, Oak Park Estate, Northarbour Road, Portsmouth, Hants, PO6 3TJ

      IIF 40
    • Unit B, Oak Park Estate, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 41
    • Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

      IIF 42
    • Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 43
  • Gardiner, Charles
    British non-executive director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 44
  • Mr Charles Robert Gardiner
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 O'meara St, O'meara Street, London, SE1 1TE, England

      IIF 45
  • Mr Charles Gardiner
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

      IIF 46
    • Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

      IIF 47
    • Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ, England

      IIF 48
    • Unit B, Oak Park, Portsmouth, PO6 3TJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    STARTMOOR LIMITED - 2005-02-15
    Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 35 - director → ME
  • 2
    26a Bolingbroke Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 21 - director → ME
  • 3
    LHG REAL ESTATE LTD - 2024-11-26
    95-96 New Bond Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 19 - director → ME
  • 4
    GARDINER GORE & WARD VINTNERS LIMITED - 2023-04-18
    First Floor South, 101 New Cavendish Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    10th Floor, 110 Cannon Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-11-19 ~ now
    IIF 14 - director → ME
  • 6
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 6 - director → ME
  • 7
    LHG HIGHGATE LIMITED - 2025-01-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-15 ~ now
    IIF 7 - director → ME
  • 8
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-15 ~ now
    IIF 13 - director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-13 ~ now
    IIF 2 - director → ME
  • 10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 1 - director → ME
  • 11
    10th Floor, 110 Cannon Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-11-19 ~ now
    IIF 16 - director → ME
  • 12
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-15 ~ now
    IIF 8 - director → ME
  • 13
    LITTLE HOUSE DEVELOPMENTS SHEEN LIMITED - 2025-01-14
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-12 ~ now
    IIF 5 - director → ME
  • 14
    10th Floor, 110 Cannon Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-11-19 ~ now
    IIF 15 - director → ME
  • 15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-10-08 ~ now
    IIF 4 - director → ME
  • 16
    Oakwood Farm Moutheys Lane, Oakwood, Chichester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    931 GBP2021-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    37 Warren Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 25 - director → ME
  • 19
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -1,696,024 GBP2022-12-31
    Officer
    2020-10-04 ~ now
    IIF 3 - director → ME
Ceased 20
  • 1
    GARDINER GRAPHICS GROUP LIMITED - 2011-10-21
    WINDPOWER ENGINEERS LIMITED - 2002-01-03
    Walker Broadbent Associates, 45 Boroughgate, Otley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-24 ~ 2011-10-14
    IIF 34 - director → ME
  • 2
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Officer
    2000-03-29 ~ 2001-11-09
    IIF 23 - director → ME
  • 3
    D.H.P.GARDINER LIMITED - 2002-06-07
    Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Officer
    2000-03-29 ~ 2001-11-09
    IIF 24 - director → ME
  • 4
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (2 offsprings)
    Equity (Company account)
    5,549,760 GBP2020-12-31
    Officer
    2019-06-14 ~ 2019-09-10
    IIF 44 - director → ME
  • 5
    Se1 1te, 4 O'meara St, 4 O'meara Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,107 GBP2023-12-31
    Officer
    2016-12-09 ~ 2022-03-22
    IIF 20 - director → ME
    Person with significant control
    2016-12-09 ~ 2022-03-22
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GMP CO (UK) LIMITED - 2011-10-21
    GMP PROGRAPHICS EUROPE LIMITED - 2003-08-07
    GMP (UK) LIMITED - 2001-09-24
    GMP LAMINATING SYSTEMS LIMITED - 1995-09-20
    KILDRAN LIMITED - 1995-07-27
    Unit 9 Northarbour Road, Portsmouth, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    460,275 GBP2023-05-31
    Officer
    2009-10-14 ~ 2018-06-07
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIOMEDIA LIMITED - 2011-10-21
    Unit 9 Northarbour Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    24,524 GBP2023-05-31
    Officer
    2010-12-06 ~ 2018-06-07
    IIF 40 - director → ME
  • 8
    Unit 9 Northarbour Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -63,999 GBP2022-05-31
    Officer
    2016-02-08 ~ 2018-06-07
    IIF 41 - director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-06-22 ~ 2023-10-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    Unit 9 Northarbour Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2011-10-28 ~ 2018-06-07
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    4 O'meara St, O'meara Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,970 GBP2023-12-31
    Person with significant control
    2020-12-03 ~ 2020-12-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INCIPIO EVENTS LTD - 2017-03-20
    CHALMERS-GARDINER LIMITED - 2014-01-20
    4 O'meara St, 4 O'meara Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,857,470 GBP2023-12-31
    Officer
    2013-12-13 ~ 2022-03-22
    IIF 9 - director → ME
    2013-12-13 ~ 2013-12-13
    IIF 22 - director → ME
    Person with significant control
    2016-12-13 ~ 2022-03-03
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    4 O'meara Street, London, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,412,503 GBP2023-12-31
    Officer
    2017-09-07 ~ 2022-03-22
    IIF 17 - director → ME
    Person with significant control
    2017-09-07 ~ 2021-07-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 23 China Works, 100 Black Prince Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -472,825 GBP2023-12-31
    Officer
    1997-10-23 ~ 2011-01-01
    IIF 39 - director → ME
  • 15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -239,329 GBP2022-12-31
    Officer
    2021-10-08 ~ 2022-06-22
    IIF 10 - director → ME
  • 16
    The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,369 GBP2024-10-31
    Officer
    2023-05-05 ~ 2024-10-18
    IIF 18 - director → ME
    Person with significant control
    2023-06-16 ~ 2024-11-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ACORNGLADE LIMITED - 2013-10-21
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -68,981 GBP2022-05-31
    Officer
    2013-08-08 ~ 2018-06-07
    IIF 36 - director → ME
  • 18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -1,696,024 GBP2022-12-31
    Person with significant control
    2020-10-04 ~ 2024-11-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    1,456,196 GBP2023-12-31
    Officer
    2021-08-18 ~ 2022-03-25
    IIF 12 - director → ME
  • 20
    39 Sackville Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-03-05 ~ 2011-04-04
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.