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

Sir Roy Gardner

    Related profiles found in government register
  • Sir Roy Gardner
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, AL4 8RQ, England

      IIF 1 IIF 2
  • Sir Roy Gardner
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 3
  • Sir Roy Gardner
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynch Farm, The Lynch, Kensworth, Dunstable, LU6 3QZ, England

      IIF 4
  • Gardner, Roy, Sir
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delaport Coach House, Lamer Lane, Wheathampstead, St. Albans, AL4 8RQ, United Kingdom

      IIF 5
  • Gardner, Roy Alan, Sir
    British chairman born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY

      IIF 6
    • icon of address Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 7
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Albans School, Abbey Gateway, St. Albans, Hertfordshire, AL3 4HB

      IIF 8
  • Gardner, Roy Alan
    British chief executive officer born in August 1945

    Registered addresses and corresponding companies
    • icon of address 1 Lister Lodge, Carlton Gate Admiral Walk, Maida Vale, London, W9 3TL

      IIF 9
  • Gardiner, Roy Alan
    British company director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Gill Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 10
  • Gardner, Roy Alan, Sir
    born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 11
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Gardner, Roy Alan, Sir
    British executive director finance born in August 1945

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm,gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR

      IIF 30 IIF 31
  • Gardner, Roy Alan, Sir
    British managing director born in August 1945

    Registered addresses and corresponding companies
  • Gardners, Roy Alan
    British company director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Gills Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 38
  • Gardner, Roy Alan, Sir
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass Group Plc, Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 39
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 40
  • Gardner, Roy Alan, Sir
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass Group Plc, Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 41
  • Gardner, Roy Alan, Sir
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 42 IIF 43
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass Group Plc, Compass House, Chertsey, Surrey, KT16 9BQ

      IIF 44 IIF 45
    • icon of address Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 46
    • icon of address Ashwood Court, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England

      IIF 47
  • Gardner, Sir Roy Alan
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, 50 Station Road, London, N22 7TP, United Kingdom

      IIF 48
  • Gardner, Roy Alan
    Company Director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Gill Hill, Markyate, Hertfordshire, AL3 8AR

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1999-09-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Ayot, Montfitchet, Ayot St Peter, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2024-10-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Ayot Montfichet, Ayot St Peter, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,929,641 GBP2024-10-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    STC LIMITED - 1992-01-01
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    TRUSHELFCO (NO. 588) LIMITED - 1983-11-02
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED - 1991-03-27
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    NORTHERN TELECOM PLC - 1989-02-01
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    NORTHERN TELECOM EUROPE LIMITED - 1993-07-01
    NORTHERN TELECOM PLC - 1984-02-24
    icon of address Telegraph House, 10 Telcon Way, Greenwich, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 20 - Director → ME
  • 2
    PRECIS (353) LIMITED - 1985-02-27
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 2004-09-30
    IIF 22 - Director → ME
  • 3
    icon of address 5 Westbank Drive, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2002-08-12
    IIF 49 - Director → ME
  • 4
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2004-09-30
    IIF 19 - Director → ME
  • 5
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-01
    IIF 1 - Has significant influence or control OE
  • 6
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-21 ~ 1994-11-11
    IIF 37 - Director → ME
  • 7
    MARCONI ASTUTE CLASS LIMITED - 2000-02-23
    GEC-WOODS LIMITED - 1991-11-18
    MARCONI ELECTRONICS LIMITED - 1996-04-29
    GEC-MARCONI BATCH 2 TRAFALGAR LIMITED - 1997-06-20
    GEC-MARCONI ELECTRONICS LIMITED - 1992-01-24
    GEC-MARCONI ASTUTE CLASS LIMITED - 1998-11-11
    MARCONI ELECTRONICS SYSTEMS LIMITED - 1992-02-13
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1994-11-11
    IIF 33 - Director → ME
  • 8
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-11-11
    IIF 32 - Director → ME
  • 9
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1993-11-10
    IIF 35 - Director → ME
  • 10
    CACTUSHAVEN PLC - 1996-05-15
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-14 ~ 2006-06-30
    IIF 27 - Director → ME
  • 11
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-01-19 ~ 2006-06-30
    IIF 24 - Director → ME
  • 12
    RIGHTPERMIT LIMITED - 1991-05-23
    EMPLOYERS' FORUM ON DISABILITY - 2012-09-26
    icon of address Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2004-02-02
    IIF 23 - Director → ME
  • 13
    CENTRICA US HOLDINGS LIMITED - 2002-11-06
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2003-04-15
    IIF 17 - Director → ME
  • 14
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    ACCORD ENERGY LIMITED - 2011-02-01
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2005-03-21
    IIF 14 - Director → ME
  • 15
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2003-06-10
    IIF 38 - Director → ME
  • 16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-16 ~ 2006-06-30
    IIF 29 - Director → ME
  • 17
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2006-06-30
    IIF 26 - Director → ME
  • 18
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2022-03-31
    IIF 7 - Director → ME
  • 19
    COMPASS DEMERGER LIMITED - 2000-11-30
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2014-02-06
    IIF 46 - Director → ME
  • 20
    SPEED 2452 LIMITED - 1992-05-08
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-19 ~ 2004-11-12
    IIF 13 - Director → ME
  • 21
    CENTRICA LIMITED - 1996-12-19
    YIELDTOP LIMITED - 1998-02-05
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-10-29
    IIF 9 - Director → ME
  • 22
    LAPORTE 1992 PLC - 1992-05-22
    EVONIK DEGUSSA UK HOLDINGS LIMITED - 2015-07-01
    LAPORTE PLC - 2001-07-02
    DEGUSSA UK HOLDINGS LIMITED - 2007-10-11
    icon of address - Clayton Lane, Clayton, Manchester, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1996-12-18 ~ 2001-03-29
    IIF 16 - Director → ME
  • 23
    GB GAS HOLDINGS - 1996-07-04
    ERADINE - 1996-06-26
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 67 offsprings)
    Officer
    icon of calendar 1996-06-27 ~ 2006-06-30
    IIF 28 - Director → ME
  • 24
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2025-02-11
    IIF 11 - LLP Member → ME
  • 25
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    icon of address Old Trafford, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2005-06-06
    IIF 25 - Director → ME
  • 26
    SPICE LIMITED - 2011-09-14
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    ENSERVE GROUP LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2014-07-31
    IIF 47 - Director → ME
  • 27
    BG TRANSCO PLC - 2000-10-23
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    TRANSCO PLC - 2005-10-10
    NATIONAL GRID GAS PLC - 2023-02-06
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 1997-02-17
    IIF 31 - Director → ME
  • 28
    STC PENSION TRUST LIMITED - 1993-06-28
    NORTHERN TELECOM (UK) PENSION TRUST LIMITED - 1999-06-24
    TRUSHELFCO (NO. 1044) LIMITED - 1987-02-10
    icon of address C/o Rrs Department, 14th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 18 - Director → ME
  • 29
    MOVEDYNE LIMITED - 1990-10-11
    STC ELECTRONICS DISTRIBUTION LIMITED - 1991-03-21
    STC PCN LIMITED - 1994-09-21
    icon of address Fleming House, 71 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 15 - Director → ME
  • 30
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-12-27
    IIF 44 - Director → ME
  • 31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-12-27
    IIF 45 - Director → ME
  • 32
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-01-19 ~ 1996-11-11
    IIF 30 - Director → ME
  • 33
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1994-11-11
    IIF 36 - Director → ME
  • 34
    DEALMOVE PLC - 1987-07-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2021-04-21
    IIF 6 - Director → ME
  • 35
    icon of address St Albans School, Abbey Gateway, St. Albans, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-09-27 ~ 2021-05-08
    IIF 8 - Director → ME
  • 36
    STC
    - now
    NORTHERN TELECOM EUROPE LIMITED - 1992-01-01
    STC LIMITED - 1991-03-27
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY - 1985-06-17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 21 - Director → ME
  • 37
    icon of address 3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-23 ~ 2002-08-12
    IIF 12 - Director → ME
  • 38
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1994-07-05 ~ 1995-03-31
    IIF 34 - Director → ME
  • 39
    WILLIAM HILL LIMITED - 2002-05-28
    TRONICLONG LIMITED - 2002-05-10
    WILLIAM HILL PLC - 2021-05-12
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2018-11-20
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.